UKBizDB.co.uk

BUDENBERG DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director11 July 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary08 July 2002Active
9 Nash Place, Penn, HP10 8ES

Secretary30 December 2002Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary16 December 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2004Active
25 Thistle Close, Noak Bridge, SS15 5GX

Secretary08 July 2002Active
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF

Director30 September 2011Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director08 July 2002Active
1, Stable House, Hope Wharf, St Mary Church Street, Rotherhithe, United Kingdom, SE16 4JX

Director31 March 2006Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director15 January 2014Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director08 July 2002Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director22 April 2014Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director08 July 2002Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director05 March 2007Active
9 York House, 16 York Road, Sutton, SM2 6HG

Director19 April 2004Active
1763 Shippan Avenue, Stanford, United States,

Director01 October 2004Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Officers

Appoint corporate director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-02-08Officers

Change person director company with change date.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption full.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.