This company is commonly known as Bruce's Developments Ltd. The company was founded 18 years ago and was given the registration number 05802484. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 41100 - Development of building projects.
Name | : | BRUCE'S DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 05802484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 May 2006 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 01 July 2016 | Active |
10 - 14 Accommodation Road, Golders Green, London, NW11 8EP | Secretary | 05 September 2006 | Active |
18 Harbour Field Road, Banstead, SM7 2DE | Secretary | 11 July 2006 | Active |
18 Harbour Field Road, Banstead, SM7 2DE | Secretary | 02 May 2006 | Active |
10-14, Accommodation Road, London, United Kingdom, NW11 8ED | Corporate Secretary | 01 May 2010 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Corporate Secretary | 06 July 2012 | Active |
10, - 14, Accommodation Road, London, United Kingdom, NW11 8ED | Corporate Secretary | 21 December 2010 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 02 May 2006 | Active |
18 Harbour Field Road, Banstead, SM7 2DE | Director | 02 May 2006 | Active |
18, Harbourfield Road, Banstead, United Kingdom, SM7 2DE | Director | 11 July 2006 | Active |
31, Kings Road, Belmont, United Kingdom, SM2 6DG | Director | 23 March 2015 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 02 May 2006 | Active |
Mr Bruce Ross-Dreher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-26 | Dissolution | Dissolution application strike off company. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Officers | Termination secretary company with name termination date. | Download |
2019-08-15 | Accounts | Change account reference date company current shortened. | Download |
2019-05-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Officers | Change corporate secretary company with change date. | Download |
2018-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-02-20 | Resolution | Resolution. | Download |
2017-10-27 | Resolution | Resolution. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.