This company is commonly known as B D Estates (1999) Limited. The company was founded 91 years ago and was given the registration number 00269333. The firm's registered office is in DORKING. You can find them at Oak Green House, 250-256 High Street, , Dorking, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | B D ESTATES (1999) LIMITED |
---|---|---|
Company Number | : | 00269333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1932 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak Green House, 250-256 High Street, Dorking, Surrey, RH4 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Corporate Secretary | 31 October 1998 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 07 November 2011 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin, Ireland, | Director | 10 September 1998 | Active |
48 Victoria Road, Penarth, CF64 3HY | Secretary | - | Active |
PO BOX 1224, Pelham House, Canwick Road, LN5 5NH | Director | 01 January 1995 | Active |
7 Cliffside, Penarth, CF64 5RG | Director | - | Active |
39 Serpentine Avenue, Ballsbridge, Dublin 4, Ireland, IRISH | Director | 10 September 1998 | Active |
Newbridge House, 44 Bowham Avenue, Bridgend, CF31 3PA | Director | - | Active |
31 East Field Close, Headington, Oxford, OX3 7SH | Director | 21 June 2005 | Active |
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland, | Director | 28 May 2013 | Active |
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin, Ireland, | Director | 10 September 1998 | Active |
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ | Director | 21 June 2005 | Active |
Bourton House, Flax Bourton, Bristol, BS19 3QL | Director | 25 October 2000 | Active |
34 St Davids Court Goldcrest Drive, Cardiff, CF2 7HJ | Director | 01 June 1995 | Active |
60 Richmond Hill Road, Edgbaston, Birmingham, B15 3RZ | Director | - | Active |
Moulton, 212 Lake Road East, Cardiff, CF2 5NR | Director | 01 July 1991 | Active |
48 Victoria Road, Penarth, CF64 3HY | Director | - | Active |
Grafton Group (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Address | Move registers to registered office company with new address. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Officers | Change corporate secretary company with change date. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type full. | Download |
2016-07-06 | Auditors | Auditors resignation company. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type full. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-09 | Address | Change registered office address company with date old address new address. | Download |
2014-10-08 | Accounts | Accounts with accounts type full. | Download |
2014-07-01 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.