UKBizDB.co.uk

BRUCE'S DEVELOPMENTS LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 July 2016Active
10 - 14 Accommodation Road, Golders Green, London, NW11 8EP

Secretary05 September 2006Active
18 Harbour Field Road, Banstead, SM7 2DE

Secretary11 July 2006Active
18 Harbour Field Road, Banstead, SM7 2DE

Secretary02 May 2006Active
10-14, Accommodation Road, London, United Kingdom, NW11 8ED

Corporate Secretary01 May 2010Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Corporate Secretary06 July 2012Active
10, - 14, Accommodation Road, London, United Kingdom, NW11 8ED

Corporate Secretary21 December 2010Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary02 May 2006Active
18 Harbour Field Road, Banstead, SM7 2DE

Director02 May 2006Active
18, Harbourfield Road, Banstead, United Kingdom, SM7 2DE

Director11 July 2006Active
31, Kings Road, Belmont, United Kingdom, SM2 6DG

Director23 March 2015Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director02 May 2006Active

People with Significant Control

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:
  • 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 (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
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-26Dissolution

Dissolution application strike off company.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Officers

Termination secretary company with name termination date.

Download
2019-08-15Accounts

Change account reference date company current shortened.

Download
2019-05-20Accounts

Change account reference date company previous shortened.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Change corporate secretary company with change date.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-03-06Address

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

Download
2018-02-20Resolution

Resolution.

Download
2017-10-27Resolution

Resolution.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-05-24Accounts

Change account reference date company previous shortened.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.