Bywater Developments Limited

General information

Name:

Bywater Developments Ltd

Office Address:

93 Tavistock Street MK40 2RR Bedford

Number: 05392485

Incorporation date: 2005-03-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known under the name of Bywater Developments Limited. It was founded nineteen years ago and was registered under 05392485 as its registration number. This particular headquarters of the firm is registered in Bedford. You can reach it at 93 Tavistock Street. This company's Standard Industrial Classification Code is 68320 which stands for Management of real estate on a fee or contract basis. The firm's most recent annual accounts cover the period up to 2022-08-31 and the most current confirmation statement was released on 2023-03-15.

There seems to be a solitary managing director currently leading the following firm, specifically Davinder G. who's been doing the director's assignments since 2005-03-15. The following firm had been directed by Zoe B. up until January 2022. In addition another director, including Nigel B. gave up the position in 2022.

Davinder S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Davinder G.

Role: Director

Appointed: 25 January 2022

Latest update: 8 February 2024

People with significant control

Davinder S.
Notified on 25 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Zoe B.
Notified on 1 July 2016
Ceased on 25 January 2022
Nature of control:
1/2 or less of shares
Nigel B.
Notified on 1 July 2016
Ceased on 25 January 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 11 October 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 11 October 2012
Annual Accounts 16 September 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 16 September 2013
Annual Accounts 03 October 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 03 October 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 12 October 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
19
Company Age

Similar companies nearby

Closest companies