Bullbridge Estate Developments Limited ESSEX


Bullbridge Estate Developments started in year 1962 as Private Limited Company with registration number 00723258. The Bullbridge Estate Developments company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Essex at 46-54 High Street. Postal code: CM4 9DW.

Currently there are 2 directors in the the firm, namely Marcus S. and Charlotte S.. In addition one secretary - Charlotte S. - is with the company. As of 2 May 2024, there was 1 ex director - Robin E.. There were no ex secretaries.

Bullbridge Estate Developments Limited Address / Contact

Office Address 46-54 High Street
Office Address2 Ingatestone
Town Essex
Post code CM4 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00723258
Date of Incorporation Mon, 7th May 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Marcus S.

Position: Director

Appointed: 20 August 2012

Charlotte S.

Position: Director

Appointed: 30 June 1994

Charlotte S.

Position: Secretary

Appointed: 30 April 1992

Robin E.

Position: Director

Appointed: 30 April 1992

Resigned: 05 January 2015

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Charlotte S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Marcus S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Charlotte S.

Notified on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcus S.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand142 183147 710150 016155 892
Current Assets143 358148 229150 668156 584
Debtors1 175519652692
Net Assets Liabilities1 335 1881 436 0231 613 8761 571 948
Other Debtors521519652692
Property Plant Equipment1 292947703530
Other
Accumulated Depreciation Impairment Property Plant Equipment14 09614 44114 68514 858
Average Number Employees During Period2343
Corporation Tax Payable 489412756
Corporation Tax Recoverable654   
Creditors50 19151 83950 67347 539
Fixed Assets1 312 9571 444 3741 640 3731 652 975
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 50 000180 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment 345244173
Investment Property1 305 0001 355 0001 535 0001 565 000
Investment Property Fair Value Model1 305 0001 355 0001 535 0001 565 000
Investments Fixed Assets6 66588 427104 67087 445
Net Current Assets Liabilities93 16796 39099 995109 045
Other Creditors50 19150 36650 28146 890
Other Investments Other Than Loans6 66588 427104 67087 445
Other Taxation Social Security Payable 984-20-107
Property Plant Equipment Gross Cost15 38815 38815 388 
Provisions For Liabilities Balance Sheet Subtotal70 936104 741126 492190 072
Total Assets Less Current Liabilities1 406 1241 540 7641 740 3681 762 020

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (12 pages)

Company search

Advertisements