UKBizDB.co.uk

BERRYMEADOWS DEVELOPMENTS LIMITED

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

This company is commonly known as Berrymeadows Developments Limited. The company was founded 31 years ago and was given the registration number 02786737. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BERRYMEADOWS DEVELOPMENTS LIMITED
Company Number:02786737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Trencreek Road, Trencreek, Newquay, England, TR8 4NS

Secretary09 April 2020Active
Park House, Trencreek Road, Trencreek, Newquay, England, TR8 4NS

Director09 April 2020Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director19 October 2018Active
120 East Road, London, N1 6AA

Nominee Secretary04 January 1993Active
Hillcrest, Higher Trencreek, Newquay, TR8 4NN

Secretary04 February 1993Active
120 East Road, London, N1 6AA

Nominee Director04 January 1993Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director04 February 1993Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director04 February 1993Active

People with Significant Control

Mr Paul George Hautot
Notified on:31 October 2018
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joan Irene Hautot
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Norman Hautot
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-13Officers

Appoint person secretary company with name date.

Download
2020-04-13Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Persons with significant control

Change to a person with significant control.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download
2018-06-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.