This company is commonly known as Botley Developments (holdings) Limited. The company was founded 6 years ago and was given the registration number 10994665. The firm's registered office is in LONDON. You can find them at 155 Moorgate, , London, . This company's SIC code is 64203 - Activities of construction holding companies.
Name | : | BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 10994665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 155 Moorgate, London, England, EC2M 6XB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
155, Moorgate, London, England, EC2M 6XB | Secretary | 01 February 2018 | Active |
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN | Director | 03 October 2017 | Active |
The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN | Director | 03 October 2017 | Active |
155, Moorgate, London, England, EC2M 6XB | Director | 21 April 2023 | Active |
155, Moorgate, London, England, EC2M 6XB | Director | 08 April 2020 | Active |
155 Moorgate, London, United Kingdom, EC2M 6XB | Director | 03 October 2017 | Active |
155 Moorgate, London, United Kingdom, EC2M 6XB | Director | 03 October 2017 | Active |
155, Moorgate, London, England, EC2M 6XB | Director | 11 January 2022 | Active |
Mace Develop Limited | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 74, Moorgate, London, England, EC2M 6XB |
Nature of control | : |
|
Mr John Charles Fraser | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN |
Nature of control | : |
|
Mr Simon Nicholas Hillcox | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The White House, 2 Meadrow, Godalming, United Kingdom, GU7 3HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type small. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Officers | Change person director company with change date. | Download |
2020-11-23 | Accounts | Accounts amended with accounts type small. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type small. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type small. | Download |
2019-04-24 | Capital | Capital allotment shares. | Download |
2019-04-23 | Resolution | Resolution. | Download |
2019-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.