UKBizDB.co.uk

BGNR DEVELOPMENT LTD

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

This company is commonly known as Bgnr Development Ltd. The company was founded 17 years ago and was given the registration number 05916654. The firm's registered office is in KENT. You can find them at 57 St James's Avenue, Beckenham, Kent, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BGNR DEVELOPMENT LTD
Company Number:05916654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:57 St James's Avenue, Beckenham, Kent, BR3 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Watergates Building, 109 Coleman Road, Leicester, United Kingdom, LE5 4LE

Director01 August 2020Active
109 Coleman Road, Leicester, England, LE5 4LE

Director06 October 2006Active
12 The Priory, Godstone, RH9 8NL

Secretary06 October 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary25 August 2006Active
142 Poplar Drive, Herne Bay, CT6 7QB

Director23 October 2008Active
La Capannina, Grasmere Road, Bromley, United Kingdom, BR1 4BA

Director06 October 2006Active

Director06 October 2006Active
10, Spencefield Lane, Leicester, LE5 6PS

Director20 March 2008Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director25 August 2006Active

People with Significant Control

Mrs Jamnaben Parbhubhai Patel
Notified on:05 March 2019
Status:Active
Date of birth:July 1948
Nationality:British
Address:57, St James's Avenue, Kent, BR3 4HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Parbhubhai Govindbhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:57, St James's Avenue, Kent, BR3 4HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nalin Camille Parbhu
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Watergates Building, 109 Coleman Road, Leicester, United Kingdom, LE5 4LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-14Persons with significant control

Change to a person with significant control.

Download
2022-05-14Officers

Change person director company with change date.

Download
2022-05-14Address

Change registered office address company with date old address new address.

Download
2021-11-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.