Big Sky Developments Ltd

General information

Name:

Big Sky Developments Limited

Office Address:

Trumpeter House Cygnet Court Long Stratton NR15 2XE Norwich

Number: 08650816

Incorporation date: 2013-08-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Big Sky Developments has been offering its services for 11 years. Started under company registration number 08650816, the firm is considered a Private Limited Company. You may find the office of the firm during its opening times under the following address: Trumpeter House Cygnet Court Long Stratton, NR15 2XE Norwich. Despite the fact, that currently it is operating under the name of Big Sky Developments Ltd, it had the name changed. The firm was known as Tetricus Developments until 29th August 2013, when the company name got changed to Rosebery Park Developments. The definitive transformation came on 25th November 2014. The enterprise's SIC and NACE codes are 41100, that means Development of building projects. Its most recent financial reports were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2022-12-01.

As mentioned in this company's register, since 2019 there have been three directors: Trevor H., Spencer B. and Stuart B.. What is more, the director's efforts are often supported by a secretary - Julie B., who was chosen by the following business on 21st February 2017.

  • Previous company's names
  • Big Sky Developments Ltd 2014-11-25
  • Rosebery Park Developments Limited 2013-08-29
  • Tetricus Developments Limited 2013-08-14

Financial data based on annual reports

Company staff

Trevor H.

Role: Director

Appointed: 18 March 2019

Latest update: 5 March 2024

Spencer B.

Role: Director

Appointed: 05 November 2018

Latest update: 5 March 2024

Julie B.

Role: Secretary

Appointed: 21 February 2017

Latest update: 5 March 2024

Stuart B.

Role: Director

Appointed: 09 March 2016

Latest update: 5 March 2024

People with significant control

The companies that control this firm include: Big Sky Ventures owns over 3/4 of company shares. This business can be reached in Norwich at Cygnet Court, Long Stratton, NR15 2XE.

Big Sky Ventures
Address: South Norfolk House Cygnet Court, Long Stratton, Norwich, NR15 2XE, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
John F.
Notified on 6 April 2016
Ceased on 3 January 2024
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 2013-08-14
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 1 December 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 26 August 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: 2024-01-30 (TM01)
filed on: 31st, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
10
Company Age

Closest Companies - by postcode