BACK LAND DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BACK LAND DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06889739

Incorporation date

28/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Craven Road, London W5 2UACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2009)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/12/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/12/2024
Administrative restoration application
dot icon05/12/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/11/2024
Administrative restoration application
dot icon17/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon17/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon26/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon06/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon12/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon07/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon25/10/2019
Registration of charge 068897390004, created on 2019-10-22
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon03/10/2019
Notification of Ronald Charles Stocks as a person with significant control on 2019-07-18
dot icon03/10/2019
Cessation of Jamie Ronald Stocks as a person with significant control on 2019-07-18
dot icon03/10/2019
Cessation of Daniel Charles Stocks as a person with significant control on 2019-07-18
dot icon29/07/2019
Termination of appointment of Jamie Ronald Stocks as a secretary on 2019-07-18
dot icon29/07/2019
Termination of appointment of Jamie Ronald Stocks as a director on 2019-07-18
dot icon29/07/2019
Termination of appointment of Daniel Charles Stocks as a director on 2019-07-18
dot icon29/07/2019
Appointment of Mr Ronald Charles Stocks as a director on 2019-07-18
dot icon31/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon31/05/2019
Secretary's details changed for Mr Jamie Ronald Stocks on 2019-05-31
dot icon31/05/2019
Director's details changed for Mr Jamie Ronald Stocks on 2019-05-31
dot icon31/05/2019
Change of details for Mr Jamie Ronald Stocks as a person with significant control on 2019-05-31
dot icon31/05/2019
Director's details changed for Daniel Charles Stocks on 2019-05-31
dot icon31/05/2019
Change of details for Mr Daniel Charles Stocks as a person with significant control on 2019-05-31
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon16/03/2018
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 2018-03-16
dot icon23/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/10/2015
Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 2015-10-21
dot icon11/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/10/2014
Compulsory strike-off action has been discontinued
dot icon03/10/2014
Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 2014-10-03
dot icon03/10/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon03/10/2014
Registered office address changed from Quadrant House 7-9 Heath Road Weybridge Surrey KT13 8SX to Exchange House 33 Station Road Liphook Hampshire GU30 7DW on 2014-10-03
dot icon03/10/2014
Director's details changed for Daniel Charles Stocks on 2014-10-02
dot icon26/08/2014
First Gazette notice for compulsory strike-off
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/01/2014
Annual return made up to 2013-04-28 with full list of shareholders
dot icon13/01/2014
Administrative restoration application
dot icon10/12/2013
Final Gazette dissolved via compulsory strike-off
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon15/12/2010
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon20/05/2010
Secretary's details changed for Jamie Ronald Stocks on 2010-04-28
dot icon20/05/2010
Director's details changed for Jamie Rowland Stocks on 2010-04-28
dot icon17/05/2010
Termination of appointment of Daniel Stocks as a secretary
dot icon04/06/2009
Director and secretary appointed jamie rowland stocks
dot icon04/06/2009
Director and secretary appointed daniel charles stocks
dot icon03/06/2009
Appointment terminated secretary sameday company services LIMITED
dot icon03/06/2009
Appointment terminated director john wildman
dot icon28/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.04K
-
0.00
-
-
2022
0
6.04K
-
0.00
-
-
2022
0
6.04K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.04K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wildman, John
Director
28/04/2009 - 28/04/2009
603
Stocks, Ronald Charles
Director
18/07/2019 - Present
13
Stocks, Daniel Charles
Director
28/04/2009 - 18/07/2019
17
Stocks, Jamie Ronald
Director
28/04/2009 - 18/07/2019
19
Stocks, Daniel Charles
Secretary
28/04/2009 - 05/05/2010
2

Persons with Significant Control

3
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 BACK LAND DEVELOPMENTS LIMITED

BACK LAND DEVELOPMENTS LIMITED is an(a) Active company incorporated on 28/04/2009 with the registered office located at 1-2 Craven Road, London W5 2UA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BACK LAND DEVELOPMENTS LIMITED?

toggle

BACK LAND DEVELOPMENTS LIMITED is currently Active. It was registered on 28/04/2009 .

Where is BACK LAND DEVELOPMENTS LIMITED located?

toggle

BACK LAND DEVELOPMENTS LIMITED is registered at 1-2 Craven Road, London W5 2UA.

What does BACK LAND DEVELOPMENTS LIMITED do?

toggle

BACK LAND DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BACK LAND DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.