UKBizDB.co.uk

BUILDING BLOCKS DEVELOPMENTS LIMITED

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

This company is commonly known as Building Blocks Developments Limited. The company was founded 9 years ago and was given the registration number 09307115. The firm's registered office is in SPELLBROOK. You can find them at The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUILDING BLOCKS DEVELOPMENTS LIMITED
Company Number:09307115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 November 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England, CM23 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Tednambury Farm, Tednambury, Spellbrook, England, CM23 4BD

Director12 November 2014Active
The Barn, Tednambury Farm, Tednambury, Spellbrook, England, CM23 4BD

Director12 November 2014Active
The Barn, Tednambury Farm, Tednambury, Spellbrook, England, CM23 4BD

Director12 November 2014Active

People with Significant Control

David Murray Thoday
Notified on:07 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Cambridge House, Cambridge Road, Harlow, United Kingdom, CM20 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Thomas Godfrey
Notified on:07 April 2016
Status:Active
Date of birth:February 1964
Nationality:Irish
Country of residence:United Kingdom
Address:Cambridge House, Cambridge Road, Harlow, United Kingdom, CM20 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Andrew Martyn Wright
Notified on:07 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Cambridge House, Cambridge Road, Harlow, United Kingdom, CM20 2EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-18Accounts

Change account reference date company previous extended.

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2017-06-07Address

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

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Capital

Capital variation of rights attached to shares.

Download
2016-08-01Resolution

Resolution.

Download
2016-07-25Capital

Capital allotment shares.

Download
2016-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-22Accounts

Accounts with accounts type dormant.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.