UKBizDB.co.uk

BRITTANY DEVELOPMENTS LIMITED

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

This company is commonly known as Brittany Developments Limited. The company was founded 14 years ago and was given the registration number 06960401. The firm's registered office is in CHIPPING NORTON. You can find them at Finsbury House, New Street, Chipping Norton, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BRITTANY DEVELOPMENTS LIMITED
Company Number:06960401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2009
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Finsbury House, New Street, Chipping Norton, Oxfordshire, OX7 5LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
01, Castle Green Apartments, La Rue De La Cote, St Martin, Channel Islands, JE3 6DR

Director13 July 2009Active
La Maison Galopie, Rue Du Coudre, St Pierre Du Bols, Guernsey, England, GY7 9HX

Director28 February 2017Active
Eben-Ezer, Maresquet, Vale, Guernsey, United Kingdom, GY3 5RF

Director28 February 2017Active

People with Significant Control

Mr Mark Trenchard
Notified on:23 March 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Eben-Ezer, Maresquet, Guernsey, United Kingdom, GY3 5RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daryl Charles Rix
Notified on:23 March 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:La Maison Galopie, Rue Du Coudre, Guernsey, United Kingdom, GY7 9HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rondel & Rondel Holdings Limited
Notified on:23 March 2017
Status:Active
Country of residence:United Kingdom
Address:01 Castle Green Apartments, La Rue De La Cote, Jersey, United Kingdom, JE3 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Harold David Rondel
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:01 Castle Green Apartments, La Rue De La Cote, Jersey, United Kingdom, JE3 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-18Dissolution

Dissolution application strike off company.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Accounts

Change account reference date company previous extended.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Officers

Change person director company with change date.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-24Capital

Capital allotment shares.

Download
2017-03-24Officers

Appoint person director company with name date.

Download
2017-03-24Officers

Appoint person director company with name date.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Resolution

Resolution.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.