BERNARD REILLY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BERNARD REILLY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04000549

Incorporation date

24/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2000)
dot icon21/08/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-05-31
dot icon04/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon31/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/01/2022
Secretary's details changed for Mrs Michelle Anne Reilly on 2022-01-20
dot icon27/07/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/08/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon13/12/2019
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-13
dot icon26/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/07/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/10/2017
Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2017-10-18
dot icon04/10/2017
Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 2017-10-04
dot icon08/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/08/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon25/08/2016
Secretary's details changed for Mrs Michelle Anne Reilly on 2016-08-25
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon31/05/2016
Director's details changed for Mr Bernard James Reilly on 2016-05-26
dot icon27/05/2016
Secretary's details changed for Mrs Michelle Anne Reilly on 2016-05-27
dot icon27/05/2016
Director's details changed for Mr Bernard James Reilly on 2016-05-26
dot icon26/05/2016
Director's details changed for Mr Bernard James Reilly on 2016-05-26
dot icon04/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon24/09/2014
Compulsory strike-off action has been discontinued
dot icon23/09/2014
First Gazette notice for compulsory strike-off
dot icon17/09/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/09/2013
Compulsory strike-off action has been discontinued
dot icon18/09/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon20/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon20/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
dot icon20/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon20/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15
dot icon20/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5
dot icon20/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon20/07/2010
Secretary's details changed for Michelle Anne Reilly on 2009-10-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/07/2009
Return made up to 24/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/07/2008
Return made up to 24/05/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/06/2007
Return made up to 24/05/07; full list of members
dot icon19/06/2007
Registered office changed on 19/06/07 from: c/o macintyre hudson euro house high road london N20 9YZ
dot icon19/06/2007
Secretary's particulars changed
dot icon12/05/2007
Particulars of mortgage/charge
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/07/2006
Return made up to 24/05/06; full list of members
dot icon25/07/2006
Particulars of mortgage/charge
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon07/02/2006
Particulars of mortgage/charge
dot icon05/08/2005
Return made up to 24/05/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon03/02/2005
Particulars of mortgage/charge
dot icon07/07/2004
Return made up to 24/05/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/03/2004
Particulars of mortgage/charge
dot icon13/06/2003
Return made up to 24/05/03; full list of members
dot icon07/03/2003
Particulars of mortgage/charge
dot icon18/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon07/06/2002
Return made up to 24/05/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/12/2001
Particulars of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon12/10/2001
Particulars of mortgage/charge
dot icon03/08/2001
Ad 27/06/01--------- £ si 98@1=98 £ ic 2/100
dot icon04/07/2001
Return made up to 24/05/01; full list of members
dot icon04/07/2001
Registered office changed on 04/07/01 from: 24B church lane london N2 8DT
dot icon27/04/2001
Particulars of mortgage/charge
dot icon31/03/2001
Particulars of mortgage/charge
dot icon12/06/2000
Registered office changed on 12/06/00 from: 229 nether street london N3 1NT
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New secretary appointed
dot icon24/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-86.30 % *

* during past year

Cash in Bank

£1,717.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
75.28K
-
0.00
12.53K
-
2022
5
103.84K
-
0.00
1.72K
-
2022
5
103.84K
-
0.00
1.72K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

103.84K £Ascended37.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.72K £Descended-86.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reilly, Bernard James
Director
24/05/2000 - Present
5

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 BERNARD REILLY DEVELOPMENTS LIMITED

BERNARD REILLY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/05/2000 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD REILLY DEVELOPMENTS LIMITED?

toggle

BERNARD REILLY DEVELOPMENTS LIMITED is currently Active. It was registered on 24/05/2000 .

Where is BERNARD REILLY DEVELOPMENTS LIMITED located?

toggle

BERNARD REILLY DEVELOPMENTS LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does BERNARD REILLY DEVELOPMENTS LIMITED do?

toggle

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

How many employees does BERNARD REILLY DEVELOPMENTS LIMITED have?

toggle

BERNARD REILLY DEVELOPMENTS LIMITED had 5 employees in 2022.

What is the latest filing for BERNARD REILLY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/08/2025: Total exemption full accounts made up to 2024-05-31.