BILLAWAY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BILLAWAY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02430499

Incorporation date

09/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing, West Sussex BN11 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1989)
dot icon03/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/04/2024
Change of details for Rachel Myrrhine Hathaway as a person with significant control on 2020-01-26
dot icon19/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/02/2020
Change of details for Brian Lawrence Hathaway as a person with significant control on 2020-01-26
dot icon25/02/2020
Notification of Stuart Edward Hathaway as a person with significant control on 2020-01-26
dot icon25/02/2020
Notification of John Lawrence Hathaway as a person with significant control on 2020-01-26
dot icon25/02/2020
Change of details for Rachel Myrrhine Hathaway as a person with significant control on 2020-01-26
dot icon25/02/2020
Notification of Matthew Brett Hathaway as a person with significant control on 2020-01-26
dot icon24/02/2020
Resolutions
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-01-26
dot icon23/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon09/08/2019
Change of details for Rachel Myrrhine Hathaway as a person with significant control on 2019-08-01
dot icon09/08/2019
Change of details for Brian Lawrence Hathaway as a person with significant control on 2019-08-01
dot icon07/08/2019
Change of details for Rachel Myrrhine Hathaway as a person with significant control on 2019-08-01
dot icon07/08/2019
Change of details for Brian Lawrence Hathaway as a person with significant control on 2019-08-01
dot icon07/08/2019
Secretary's details changed for Rachel Myrrhine Hathaway on 2019-08-01
dot icon07/08/2019
Director's details changed for Mr Stuart Edward Hathaway on 2019-08-01
dot icon06/08/2019
Director's details changed for Mr Stuart Edward Hathaway on 2019-08-01
dot icon06/08/2019
Director's details changed for Rachel Myrrhine Hathaway on 2019-08-01
dot icon06/08/2019
Director's details changed for Matthew Brett Hathaway on 2019-08-01
dot icon06/08/2019
Director's details changed for Brian Lawrence Hathaway on 2019-08-01
dot icon06/08/2019
Director's details changed for John Lawrence Hathaway on 2019-08-01
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon04/07/2012
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 2012-07-04
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon10/11/2011
Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 2011-11-10
dot icon22/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon16/12/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/12/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon14/12/2009
Director's details changed for John Lawrence Hathaway on 2009-10-09
dot icon14/12/2009
Director's details changed for Stuart Edward Hathaway on 2009-10-09
dot icon14/12/2009
Director's details changed for Matthew Brett Hathaway on 2009-10-09
dot icon14/12/2009
Director's details changed for Rachel Myrrhine Hathaway on 2009-10-09
dot icon14/12/2009
Director's details changed for Brian Lawrence Hathaway on 2009-10-09
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/01/2009
Particulars of contract relating to shares
dot icon27/01/2009
Ad 22/12/08\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon06/01/2009
Return made up to 09/10/08; full list of members
dot icon05/01/2009
Nc inc already adjusted 22/12/08
dot icon05/01/2009
Resolutions
dot icon02/11/2008
Registered office changed on 02/11/2008 from little gables 67 dyke road avenue hove east sussex BN3 6DA
dot icon13/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/05/2008
Return made up to 09/10/07; no change of members
dot icon04/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/01/2007
Return made up to 09/10/06; full list of members
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon26/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon11/11/2005
Return made up to 09/10/05; change of members
dot icon19/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon17/11/2004
Return made up to 09/10/04; no change of members
dot icon16/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon19/03/2004
Registered office changed on 19/03/04 from: unit 3 centenary industrial estate hughes road brighton, east sussex BN2 4AW
dot icon19/11/2003
Return made up to 09/10/03; full list of members
dot icon23/06/2003
Full accounts made up to 2002-09-30
dot icon17/10/2002
Return made up to 09/10/02; full list of members
dot icon18/04/2002
Full accounts made up to 2001-09-30
dot icon23/10/2001
Return made up to 09/10/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-09-30
dot icon16/10/2000
Return made up to 09/10/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-09-30
dot icon21/10/1999
Return made up to 09/10/99; full list of members
dot icon11/02/1999
Full accounts made up to 1998-09-30
dot icon09/11/1998
Return made up to 09/10/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-09-30
dot icon16/10/1997
Return made up to 09/10/97; no change of members
dot icon28/02/1997
Full accounts made up to 1996-09-30
dot icon23/10/1996
Return made up to 09/10/96; change of members
dot icon03/10/1996
Director resigned
dot icon03/04/1996
Director resigned
dot icon23/01/1996
Full accounts made up to 1995-09-30
dot icon17/01/1996
Declaration of satisfaction of mortgage/charge
dot icon13/10/1995
Return made up to 09/10/95; full list of members
dot icon04/04/1995
Secretary resigned;new secretary appointed
dot icon11/01/1995
Full accounts made up to 1994-09-30
dot icon05/01/1995
Conve 08/12/94
dot icon05/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 09/10/94; no change of members
dot icon23/02/1994
Full accounts made up to 1993-09-30
dot icon07/12/1993
Return made up to 09/10/93; no change of members
dot icon18/04/1993
Full accounts made up to 1992-09-30
dot icon08/11/1992
Return made up to 09/10/92; full list of members
dot icon23/03/1992
Full accounts made up to 1991-09-30
dot icon18/11/1991
Return made up to 09/10/91; full list of members
dot icon12/06/1991
Statement of affairs
dot icon12/06/1991
Ad 02/10/90--------- £ si 998@1
dot icon17/05/1991
Full accounts made up to 1990-09-30
dot icon13/05/1991
Return made up to 31/12/90; full list of members
dot icon15/10/1990
Particulars of property mortgage/charge
dot icon15/10/1990
Particulars of property mortgage/charge
dot icon12/10/1990
Certificate of change of name
dot icon09/10/1990
New director appointed
dot icon08/10/1990
Ad 02/10/90--------- £ si 998@1=998 £ ic 2/1000
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Director resigned;new director appointed
dot icon01/02/1990
Registered office changed on 01/02/90 from: lees house 21 dyke road brighton east sussex BN1 3GD
dot icon01/02/1990
Accounting reference date notified as 30/09
dot icon16/01/1990
Director resigned;new director appointed
dot icon16/01/1990
Secretary resigned;new secretary appointed
dot icon16/01/1990
Registered office changed on 16/01/90 from: 2 baches street london N1 6UB
dot icon11/01/1990
Memorandum and Articles of Association
dot icon11/01/1990
Resolutions
dot icon09/10/1989
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+23.22 % *

* during past year

Cash in Bank

£404,604.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.81M
-
0.00
328.35K
-
2022
5
4.88M
-
0.00
404.60K
-
2022
5
4.88M
-
0.00
404.60K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

4.88M £Ascended1.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

404.60K £Ascended23.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthew Brett Hathaway
Director
16/08/2006 - Present
1
Hathaway, Stuart Edward
Director
16/08/2006 - Present
3
Mr John Lawrence Hathaway
Director
16/08/2006 - Present
1
Hathaway, Rachel Myrrhine
Secretary
29/03/1995 - Present
1

Persons with Significant Control

5
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 BILLAWAY DEVELOPMENTS LIMITED

BILLAWAY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/10/1989 with the registered office located at Amelia House, Crescent Road, Worthing, West Sussex BN11 1QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLAWAY DEVELOPMENTS LIMITED?

toggle

BILLAWAY DEVELOPMENTS LIMITED is currently Active. It was registered on 09/10/1989 .

Where is BILLAWAY DEVELOPMENTS LIMITED located?

toggle

BILLAWAY DEVELOPMENTS LIMITED is registered at Amelia House, Crescent Road, Worthing, West Sussex BN11 1QR.

What does BILLAWAY DEVELOPMENTS LIMITED do?

toggle

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

How many employees does BILLAWAY DEVELOPMENTS LIMITED have?

toggle

BILLAWAY DEVELOPMENTS LIMITED had 5 employees in 2022.

What is the latest filing for BILLAWAY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-09 with no updates.