UKBizDB.co.uk

BOURNVILLE VILLAGE DEVELOPMENTS LIMITED

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

This company is commonly known as Bournville Village Developments Limited. The company was founded 38 years ago and was given the registration number 01994828. The firm's registered office is in BIRMINGHAM. You can find them at 350 Bournville Lane, Bournville, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOURNVILLE VILLAGE DEVELOPMENTS LIMITED
Company Number:01994828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:350 Bournville Lane, Bournville, Birmingham, B30 1QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
350, Bournville Lane, Bournville, Birmingham, B30 1QY

Secretary24 July 2017Active
350, Bournville Lane, Bournville, Birmingham, B30 1QY

Director09 June 2023Active
350, Bournville Lane, Bournville, Birmingham, B30 1QY

Director09 June 2023Active
350, Bournville Lane, Bournville, Birmingham, B30 1QY

Director09 June 2023Active
350, Bournville Lane, Bournville, Birmingham, B30 1QY

Director09 June 2023Active
350, Bournville Lane, Bournville, Birmingham, B30 1QY

Director09 June 2023Active
350, Bournville Lane, Bournville, Birmingham, B30 1QY

Director09 June 2023Active
155 West Malvern Road, Malvern, WR14 4AY

Secretary01 December 1994Active
46 Humphrey Middlemore Drive, Birmingham, B17 0JN

Secretary01 January 2000Active
8 Bryony Way, Priorslee, Telford, TF2 9QU

Secretary20 January 2001Active
350, Bournville Lane, Bournville, Birmingham, England, B30 1QY

Secretary01 January 2012Active
350, Bournville Lane, Bournville, Birmingham, B30 1QY

Secretary07 April 2015Active
1 Lea End Cottage, Lea End Lane Hopwood, Alvechurch, B48 7AY

Secretary-Active
350, Bournville Lane, Bournville, Birmingham, B30 1QY

Director12 March 2001Active
350, Bournville Lane, Bournville, Birmingham, B30 1QY

Director01 October 2020Active
Joes Farm, Great Comberton, Pershore, WR10 3DP

Director-Active
Rising Sun House, Bakers Lane Knowle, Solihull, B93 8PT

Director-Active
350, Bournville Lane, Birmingham, England, B30 1QY

Director03 August 1992Active
Department Of Geography PO BOX 363, University Of Birmingham, Birmingham, B15 2TT

Director-Active
40 Amesbury Road, Moseley, Birmingham, B13 8LE

Director-Active
8 Middle Park Close, Birmingham, B29 4BT

Director-Active
350, Bournville Lane, Bournville, Birmingham, B30 1QY

Director20 March 2017Active
106 Atcham Close, Winyates, Redditch, B98 0NZ

Director-Active
Pyghtle Cottage, Wilden, MK44 2PB

Director12 March 2001Active
Home Farm, Abberton, Pershore, WR10 2NR

Director12 March 2001Active
Coxgreen, Enville, Stourbridge, DY7 5LG

Director-Active
350, Bournville Lane, Bournville, Birmingham, B30 1QY

Director20 March 2017Active
Mill Hall, Porters Mill, Droitwich, WR9 0AN

Director-Active

People with Significant Control

The Trustees Of The Charity Of Bournville Village Trust
Notified on:17 May 2022
Status:Active
Country of residence:England
Address:350, Bournville Lane, Birmingham, England, B30 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Nicola Alison Louise Mckittrick
Notified on:10 April 2017
Status:Active
Date of birth:November 1966
Nationality:British
Address:350, Bournville Lane, Birmingham, B30 1QY
Nature of control:
  • Significant influence or control
Mr Roger Edward Wilson
Notified on:10 April 2017
Status:Active
Date of birth:June 1955
Nationality:British
Address:350, Bournville Lane, Birmingham, B30 1QY
Nature of control:
  • Significant influence or control
Bournville Village Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:350, Bournville Lane, Birmingham, England, B30 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger Victor John Cadbury
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Address:350, Bournville Lane, Birmingham, B30 1QY
Nature of control:
  • Significant influence or control
Mr Adrian Roger Allen
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:350, Bournville Lane, Birmingham, B30 1QY
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
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Resolution

Resolution.

Download
2023-07-05Incorporation

Memorandum articles.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.