UKBizDB.co.uk

BYBROOK DEVELOPMENTS (SOUTHERN) LIMITED

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

This company is commonly known as Bybrook Developments (southern) Limited. The company was founded 7 years ago and was given the registration number 10366604. The firm's registered office is in ROYAL WOOTTON BASSETT. You can find them at Office 24 Bowman House Business Centre, Bowman Court, Whitehill Lane, Royal Wootton Bassett, Wiltshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BYBROOK DEVELOPMENTS (SOUTHERN) LIMITED
Company Number:10366604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Office 24 Bowman House Business Centre, Bowman Court, Whitehill Lane, Royal Wootton Bassett, Wiltshire, England, SN4 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 24 Bowman House Business Centre, Bowman Court, Whitehill Lane, Royal Wootton Bassett, England, SN4 7DB

Director08 September 2016Active
5a Four Brooks Business Park, Stanier Road, Calne, England, SN11 9PP

Director08 September 2016Active
Office 24 Bowman House Business Centre, Bowman Court, Whitehill Lane, Royal Wootton Bassett, England, SN4 7DB

Director08 September 2016Active

People with Significant Control

Ms Philippa Ellen Smith
Notified on:08 September 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Office 24 Bowman House Business Centre, Bowman Court, Whitehill Lane, Royal Wootton Bassett, England, SN4 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Charles Smith
Notified on:08 September 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:5a Four Brooks Business Park, Stanier Road, Calne, England, SN11 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hazel Michaela Knight
Notified on:08 September 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Office 24 Bowman House Business Centre, Bowman Court, Whitehill Lane, Royal Wootton Bassett, England, SN4 7DB
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Persons with significant control

Withdrawal of the persons with significant control register information from the public register.

Download
2020-09-30Persons with significant control

Persons with significant control register information on withdrawal from the public register.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Address

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

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.