UKBizDB.co.uk

BLAYDON DEVELOPMENTS LIMITED

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

This company is commonly known as Blaydon Developments Limited. The company was founded 27 years ago and was given the registration number 03265545. The firm's registered office is in HAMPSHIRE. You can find them at 21a High Street, Lyndhurst, Hampshire, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:BLAYDON DEVELOPMENTS LIMITED
Company Number:03265545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:21a High Street, Lyndhurst, Hampshire, SO43 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forest Glen, Pikes Hill, Lyndhurst, England, SO43 7AY

Secretary19 August 2020Active
35 Sydney Avenue, Hamble, Southampton, England, SO31 4JQ

Director07 December 2017Active
Forest Glen, Pikes Hill, Lyndhurst, England, SO43 7AY

Director07 December 2017Active
34 Mill Way, Totton, Southampton, England, SO40 7JF

Director07 December 2017Active
9 Testwood Avenue, Totton, Southampton, SO40 3LW

Secretary18 October 1996Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary18 October 1996Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director18 October 1996Active
3 Northlands Close, Totton, Southampton, SO40 3HB

Director18 October 1996Active
16 Oakleigh Crescent, Totton, SO40 9AP

Director18 October 1996Active
9 Testwood Avenue, Totton, Southampton, SO40 3LW

Director18 October 1996Active

People with Significant Control

Mr Robert George Searle
Notified on:19 October 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:34 Mill Way, Totton, Southampton, England, SO40 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Lee Searle
Notified on:19 October 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Forest Glen, Pikes Hill, Lyndhurst, England, SO43 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Matthew Angell
Notified on:19 October 2020
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:35 Sydney Avenue, Hamble, Southampton, England, SO31 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith George Searle
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:16 Oakleigh Crescent, Totton, United Kingdom, SO40 9AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Searle
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:9 Testwood Avenue, Totton, Southampton, United Kingdom, SO40 3LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person secretary company with change date.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Appoint person secretary company with name date.

Download
2020-11-11Officers

Termination secretary company with name termination date.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Capital

Capital allotment shares.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.