UKBizDB.co.uk

B D R INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B D R Investments Limited. The company was founded 20 years ago and was given the registration number 05048717. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:B D R INVESTMENTS LIMITED
Company Number:05048717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 February 2004
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Secretary16 May 2014Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Director18 February 2004Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Director18 February 2004Active
Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR

Director18 February 2004Active
60 Ludlow Avenue, Luton, LU1 3RW

Secretary18 February 2004Active

People with Significant Control

Rosemary Betts
Notified on:04 December 2017
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Barry Rolls
Notified on:27 March 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pauline Rolls
Notified on:27 March 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Barry Rolls
Notified on:27 March 2017
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Gerard Danaher
Notified on:23 March 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Loretta Teresa Danaher
Notified on:23 March 2017
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Gerard Danaher
Notified on:23 March 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Barry Rolls
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Gerard Danaher
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Betts
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Betts
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-24Dissolution

Dissolution application strike off company.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.