B & S DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

B & S DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07522933

Incorporation date

09/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2011)
dot icon11/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon03/12/2025
Director's details changed for Keith Lowe on 2025-12-03
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2024
Satisfaction of charge 075229330003 in full
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon13/10/2023
Registration of charge 075229330002, created on 2023-10-11
dot icon13/10/2023
Registration of charge 075229330003, created on 2023-10-11
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Satisfaction of charge 075229330001 in full
dot icon13/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon14/12/2021
Cessation of Paul Newman as a person with significant control on 2021-12-14
dot icon14/12/2021
Appointment of Keith Lowe as a director on 2021-12-14
dot icon14/12/2021
Notification of Shenley Lodge Developments Limited as a person with significant control on 2021-12-14
dot icon02/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-09 with updates
dot icon08/01/2020
Termination of appointment of John Joseph Sullivan as a director on 2019-12-17
dot icon08/01/2020
Appointment of Paul Newman as a director on 2019-12-17
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Withdrawal of a person with significant control statement on 2018-07-18
dot icon18/07/2018
Notification of Paul Newman as a person with significant control on 2016-04-06
dot icon25/06/2018
Notification of a person with significant control statement
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon25/11/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon27/10/2015
Registration of charge 075229330001, created on 2015-10-26
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2015
Appointment of John Joseph Sullivan as a director on 2015-09-18
dot icon01/10/2015
Termination of appointment of Jane Esses as a director on 2015-09-18
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon23/02/2011
Director's details changed for Jane Esses on 2011-02-23
dot icon11/02/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon09/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
151.12K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Newman
Director
17/12/2019 - Present
27
EMW SECRETARIES LIMITED
Corporate Secretary
09/02/2011 - Present
18
Sullivan, John Joseph
Director
18/09/2015 - 17/12/2019
5
Esses, Jane
Director
09/02/2011 - 18/09/2015
6
Lowe, Keith
Director
14/12/2021 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & S DEVELOPMENTS LIMITED

B & S DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/02/2011 with the registered office located at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & S DEVELOPMENTS LIMITED?

toggle

B & S DEVELOPMENTS LIMITED is currently Active. It was registered on 09/02/2011 .

Where is B & S DEVELOPMENTS LIMITED located?

toggle

B & S DEVELOPMENTS LIMITED is registered at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does B & S DEVELOPMENTS LIMITED do?

toggle

B & S DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B & S DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-09 with no updates.