B And D Developments (london) Limited

General information

Name:

B And D Developments (london) Ltd

Office Address:

The Granary Hermitage Court Hermitage Lane ME16 9NT Maidstone

Number: 03964754

Incorporation date: 2000-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

B And D Developments (london) began its operations in the year 2000 as a Private Limited Company with reg. no. 03964754. This particular firm has been prospering for twenty four years and it's currently active. This company's office is registered in Maidstone at The Granary Hermitage Court. Anyone can also find the company by its area code of ME16 9NT. This firm's classified under the NACE and SIC code 41100 and their NACE code stands for Development of building projects. Saturday 30th April 2022 is the last time account status updates were filed.

Regarding the company, a variety of director's tasks have so far been executed by David H. who was chosen to lead the company in 2000 in April. Since August 1, 2010 Kevin M., had performed the duties for this specific company up until the resignation in April 2014. As a follow-up another director, including Darren S. resigned in 2006.

David H. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

David H.

Role: Secretary

Appointed: 06 April 2006

Latest update: 4 February 2024

David H.

Role: Director

Appointed: 05 April 2000

Latest update: 4 February 2024

People with significant control

David H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 December 2014
Annual Accounts 13 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 13 January 2016
Annual Accounts 15 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 10 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 10 January 2013
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 25th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

The Old Forge 3 Poplar Road

Post code:

TN30 7PD

City / Town:

Wittersham

HQ address,
2013

Address:

The Old Forge 3 Poplar Road

Post code:

TN30 7PD

City / Town:

Wittersham

HQ address,
2014

Address:

The Old Forge 3 Poplar Road

Post code:

TN30 7PD

City / Town:

Wittersham

HQ address,
2015

Address:

The Old Forge 3 Poplar Road

Post code:

TN30 7PD

City / Town:

Wittersham

HQ address,
2016

Address:

The Old Forge 3 Poplar Road

Post code:

TN30 7PD

City / Town:

Wittersham

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
24
Company Age

Closest Companies - by postcode