UKBizDB.co.uk

BRACKLESHAM BAY DEVELOPMENTS LTD

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

This company is commonly known as Bracklesham Bay Developments Ltd. The company was founded 13 years ago and was given the registration number 07469577. The firm's registered office is in ROWLANDS CASTLE. You can find them at The Washroom, Stansted House, Rowlands Castle, Hampshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BRACKLESHAM BAY DEVELOPMENTS LTD
Company Number:07469577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:The Washroom, Stansted House, Rowlands Castle, Hampshire, England, PO9 6DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91 St. Thomas Avenue, Hayling Island, England, PO11 0EU

Director14 December 2010Active
58, Redhill Road, Rowland's Castle, England, PO9 6DF

Director01 July 2023Active
26, Hanger Cottage, Broadreed Farm, Rowlands Castle, United Kingdom, PO9 6DZ

Director14 December 2010Active
2, Stubbermere, Stansted Park, Rowland's Castle, England, PO9 6DS

Director01 July 2023Active
Valdoe House, East Lavant, Chichester, United Kingdom, PO18 0AW

Director14 December 2010Active
Hill View, 65 Coombe Crescent, Bury, Nr Pulborough, United Kingdom, RH20 1PE

Director14 December 2010Active

People with Significant Control

Mr Stephen Jeffrey Spilsted
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:26 Hanger Cottage, Broadreed Farm, Rowlands Castle, United Kingdom, PO9 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Wickins
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Valdoe House, East Lavant, Chichester, United Kingdom, PO18 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Wickins
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Hill View, 65 Coombe Crescent, Nr Pulborough, United Kingdom, RH20 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Spilsted
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:91 St. Thomas Avenue, Hayling Island, England, PO11 0EU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Address

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

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2020-05-09Gazette

Gazette filings brought up to date.

Download
2020-05-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.