This company is commonly known as B. & G. Developments Limited. The company was founded 56 years ago and was given the registration number 00926428. The firm's registered office is in LONDON. You can find them at C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | B. & G. DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00926428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1968 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London, England, EC4R 0AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Pavilion, Cannon Green, 27 Bush Lane, London, EC4R 0AA | Corporate Secretary | 05 August 2020 | Active |
2nd Floor, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR | Director | 15 February 2024 | Active |
Park House 155 Upper New Walk, Leicester, LE1 7QJ | Secretary | - | Active |
23, Austin Friars, London, England, EC2N 2QP | Secretary | 14 June 1994 | Active |
Courtyard House 10 Main Street, Frisby On The Wreake, Melton Mowbray, LE14 2NJ | Director | 08 September 1997 | Active |
Courtyard House 10 Main Street, Frisby On The Wreake, Melton Mowbray, LE14 2NJ | Director | 14 June 1994 | Active |
38 Cherryleas Drive, Leicester, LE3 0LS | Director | - | Active |
Park House 155 Upper New Walk, Leicester, LE1 7QJ | Director | - | Active |
17 Brinsmead Road, Knighton, Leicester, LE2 3WD | Director | 23 May 1994 | Active |
5 Hayfield Close, Glenfield, Leicester, LE3 8RH | Director | 22 November 1995 | Active |
2nd Floor, Elder House, Elder Gate, Milton Keynes, England, MK9 1LR | Director | 14 June 1994 | Active |
21 Causeway Lane Cropston, Leicester, LE7 7ED | Director | 09 September 1997 | Active |
Galen Management Services Limited | ||
Notified on | : | 21 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 576 -584 Elder House, 2nd Floor, Elder Gate, Milton Keynes, United Kingdom, MK9 1LR |
Nature of control | : |
|
Mr Jonathan Paul Silver | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8th Floor, City Pavilion, Cannon Green, London, England, EC4R 0AA |
Nature of control | : |
|
Mr Roger William Purkiss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8th Floor, City Pavilion, Cannon Green, London, England, EC4R 0AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Officers | Appoint person secretary company with name date. | Download |
2019-12-17 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Accounts | Change account reference date company previous extended. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.