UKBizDB.co.uk

BIOREGIONAL DEVELOPMENT GROUP

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

This company is commonly known as Bioregional Development Group. The company was founded 29 years ago and was given the registration number 02973226. The firm's registered office is in WALLINGTON. You can find them at The Bedzed Centre, 24 Helios Road, Wallington, Surrey. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:BIOREGIONAL DEVELOPMENT GROUP
Company Number:02973226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:The Bedzed Centre, 24 Helios Road, Wallington, Surrey, SM6 7BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB

Secretary02 December 2020Active
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB

Director16 October 2017Active
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB

Director28 June 2022Active
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB

Director17 October 2017Active
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB

Director07 July 2021Active
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB

Director26 September 2018Active
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB

Director17 October 2017Active
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB

Director07 July 2021Active
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB

Director07 July 2021Active
Sustainable Workspaces, County Hall, Belvedere Road, London, United Kingdom, SE1 7PB

Director17 October 2017Active
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ

Secretary23 July 2010Active
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ

Secretary25 February 2013Active
10 Oak Walk, Wallington, SM6 7DE

Secretary04 October 1994Active
7 Coldwell Close, Kings Stanley, GL10 3QN

Secretary25 January 2005Active
1 Woodfield Way, Redhill, RH1 2DP

Secretary22 November 2006Active
33 Lebanon Road, Croydon, CR0 6UT

Secretary21 August 2008Active
38 Grosvenor Avenue, Carshalton, SM5 3EW

Director23 March 1999Active
13 Sunnymede Avenue, Carshalton Beeches, SM5 4JA

Director04 October 1994Active
4 Morton Gardens, Wallington, SM6 8EX

Director19 August 1996Active
Sustainable Workspaces, County Hall, Westminster Bridge Road, London, England, SE1 7PB

Director26 March 2019Active
159 Banstead Road South, Sutton, SM2 5LL

Director04 October 1994Active
35 Saint Mary Avenue, Wallington, SM6 7JH

Director04 October 1994Active
25 Wembdon Road, Bridgwater, TA6 7DJ

Director04 October 1994Active
23 The Dene, Cheam, SM2 7EG

Director28 April 2004Active
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ

Director17 October 2017Active
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ

Director01 October 2009Active
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ

Director02 October 2013Active
75 Oatlands Avenue, Weybridge, KT13 9TL

Director12 December 2003Active
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ

Director02 April 2012Active
23 Carminia Road, London, SW17 8AJ

Director13 December 2001Active
The Bedzed Centre, 24 Helios Road, Wallington, SM6 7BZ

Director25 March 2013Active
Ormonde Hall, Bolney, RH17 5SE

Director21 July 2005Active
N2

Director04 October 1994Active
13 Hillside Road, Sutton, SM2 6ET

Director29 June 1999Active
14 Palmerston Road, Carshalton, SM5 2JZ

Director14 October 1996Active

People with Significant Control

Ms Susan Elaine Riddlestone
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Sustainable Workspaces, County Hall, London, United Kingdom, SE1 7PB
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 (6 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
2024-01-02Accounts

Accounts with accounts type group.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-10-03Resolution

Resolution.

Download
2023-07-28Address

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

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-11-11Accounts

Accounts with accounts type group.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Address

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

Download
2022-07-21Address

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

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type group.

Download
2020-12-03Officers

Appoint person secretary company with name date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-09-13Accounts

Accounts with accounts type group.

Download
2019-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.