UKBizDB.co.uk

BILLAWAY DEVELOPMENTS LIMITED

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

This company is commonly known as Billaway Developments Limited. The company was founded 34 years ago and was given the registration number 02430499. The firm's registered office is in WORTHING. You can find them at Amelia House, Crescent Road, Worthing, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BILLAWAY DEVELOPMENTS LIMITED
Company Number:02430499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Dyke Close, Hove, United Kingdom, BN3 6DA

Secretary30 March 1995Active
1a Dyke Close, Hove, United Kingdom, BN3 6DA

Director-Active
1a Dyke Close, Hove, United Kingdom, BN3 6DA

Director16 August 2006Active
1a Dyke Close, Hove, United Kingdom, BN3 6DA

Director16 August 2006Active
1a Dyke Close, Hove, United Kingdom, BN3 6DA

Director-Active
1a Dyke Close, Hove, United Kingdom, BN3 6DA

Director16 August 2006Active
19 Dawson Terrace, Brighton, BN2 2EL

Secretary-Active
Winterfold Cottage 46 Folders Lane, Burgess Hill, RH15 0DX

Director-Active
Winterfold Cottage 46 Folders Lane, Burgess Hill, RH15 0DX

Director-Active

People with Significant Control

Matthew Brett Hathaway
Notified on:26 January 2020
Status:Active
Date of birth:July 1982
Nationality:British
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Lawrence Hathaway
Notified on:26 January 2020
Status:Active
Date of birth:July 1987
Nationality:British
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Edward Hathaway
Notified on:26 January 2020
Status:Active
Date of birth:January 1986
Nationality:English
Address:Amelia House, Crescent Road, Worthing, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Brian Lawrence Hathaway
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:1a Dyke Close, Hove, United Kingdom, BN3 6DA
Nature of control:
  • Voting rights 25 to 50 percent
Rachel Myrrhine Hathaway
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:1a Dyke Close, Hove, United Kingdom, BN3 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Resolution

Resolution.

Download
2020-02-24Capital

Capital allotment shares.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Persons with significant control

Change to a person with significant control.

Download
2019-08-09Persons with significant control

Change to a person with significant control.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Officers

Change person secretary company with change date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.