B B S DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

B B S DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499601

Incorporation date

31/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Oak Meadow, Bramhall, Stockport SK7 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon09/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon05/01/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon22/03/2021
Registered office address changed from 11 Warwick Road Old Trafford Manchester M16 0QQ to 3 Oak Meadow Bramhall Stockport SK7 1AR on 2021-03-22
dot icon26/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/09/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/02/2019
Director's details changed for Mrs Karen Sparkes on 2018-09-10
dot icon27/02/2019
Director's details changed for Mr Paul Keith Francis Sparkes on 2018-09-10
dot icon27/02/2019
Director's details changed for Mrs Karen Sparkes on 2018-09-10
dot icon27/02/2019
Secretary's details changed for Mr Paul Keith Francis Sparkes on 2018-09-10
dot icon27/02/2019
Director's details changed for Mr Paul Keith Francis Sparkes on 2018-09-10
dot icon27/02/2019
Secretary's details changed for Mr Paul Keith Francis Sparkes on 2018-09-10
dot icon27/02/2019
Change of details for Mr Paul Keith Francis Sparkes as a person with significant control on 2018-09-10
dot icon12/09/2018
Satisfaction of charge 6 in full
dot icon03/09/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/12/2017
Satisfaction of charge 10 in full
dot icon08/12/2017
Satisfaction of charge 11 in full
dot icon08/12/2017
Satisfaction of charge 8 in full
dot icon08/12/2017
Satisfaction of charge 9 in full
dot icon08/12/2017
Satisfaction of charge 5 in full
dot icon17/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2015
Termination of appointment of Christopher John Hargreaves as a director on 2015-10-02
dot icon08/12/2015
Termination of appointment of Geoffrey Houghton as a director on 2015-10-02
dot icon13/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/09/2012
Appointment of Karen Sparkes as a director on 2008-07-01
dot icon23/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/08/2009
Return made up to 31/07/09; full list of members
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/01/2009
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2008
Return made up to 31/07/08; full list of members
dot icon10/07/2008
Director appointed karen sparkes
dot icon11/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2007
Return made up to 31/07/07; full list of members
dot icon18/10/2007
Registered office changed on 18/10/07 from: 55-57 flixton road urmston manchester M41 5AN
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 31/07/06; full list of members
dot icon03/08/2006
Particulars of mortgage/charge
dot icon27/01/2006
Particulars of mortgage/charge
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/10/2005
Return made up to 31/07/05; full list of members
dot icon07/09/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon13/08/2005
Particulars of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon12/08/2004
Particulars of mortgage/charge
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon16/09/2003
Return made up to 31/07/03; full list of members
dot icon06/08/2003
Particulars of mortgage/charge
dot icon14/02/2003
Ad 31/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon14/02/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon22/10/2002
Director's particulars changed
dot icon17/09/2002
Registered office changed on 17/09/02 from: 7 meadows road cheadle hulme cheadle cheshire SK8 6EJ
dot icon08/08/2002
Secretary resigned
dot icon31/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.31K
-
0.00
135.86K
-
2022
0
115.96K
-
0.00
11.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houghton, Geoffrey
Director
30/07/2002 - 01/10/2015
5
Sparkes, Karen
Director
01/07/2008 - Present
4
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
30/07/2002 - 30/07/2002
6456
Hargreaves, Christopher John
Director
30/07/2002 - 01/10/2015
4
Sparkes, Paul Keith Francis
Director
31/07/2002 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B B S DEVELOPMENTS LIMITED

B B S DEVELOPMENTS LIMITED is an(a) Active company incorporated on 31/07/2002 with the registered office located at 3 Oak Meadow, Bramhall, Stockport SK7 1AR. 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 B S DEVELOPMENTS LIMITED?

toggle

B B S DEVELOPMENTS LIMITED is currently Active. It was registered on 31/07/2002 .

Where is B B S DEVELOPMENTS LIMITED located?

toggle

B B S DEVELOPMENTS LIMITED is registered at 3 Oak Meadow, Bramhall, Stockport SK7 1AR.

What does B B S DEVELOPMENTS LIMITED do?

toggle

B B S DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

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

toggle

The latest filing was on 09/02/2026: Total exemption full accounts made up to 2025-12-31.