This company is commonly known as Budenberg Developments Limited. The company was founded 21 years ago and was given the registration number 04479965. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BUDENBERG DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04479965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 11 July 2014 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 08 July 2002 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 December 2002 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2004 | Active |
25 Thistle Close, Noak Bridge, SS15 5GX | Secretary | 08 July 2002 | Active |
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF | Director | 30 September 2011 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 08 July 2002 | Active |
1, Stable House, Hope Wharf, St Mary Church Street, Rotherhithe, United Kingdom, SE16 4JX | Director | 31 March 2006 | Active |
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU | Director | 15 January 2014 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 08 July 2002 | Active |
6th Floor, 338 Euston Road, London, NW1 3BG | Director | 22 April 2014 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 08 July 2002 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 05 March 2007 | Active |
9 York House, 16 York Road, Sutton, SM2 6HG | Director | 19 April 2004 | Active |
1763 Shippan Avenue, Stanford, United States, | Director | 01 October 2004 | Active |
Mr Richard Carver Budenberg | ||
Notified on | : | 08 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1929 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Officers | Appoint corporate director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.