BORDON DEVELOPMENTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BORDON DEVELOPMENTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10694343

Incorporation date

28/03/2017

Size

Group

Contacts

Registered address

Registered address

Gate House Turnpike Road, High Wycombe, Buckinghamshire, England HP12 3NRCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2017)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon09/01/2026
Registration of charge 106943430001, created on 2026-01-05
dot icon09/01/2026
Registration of charge 106943430002, created on 2026-01-05
dot icon13/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon19/12/2024
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 2024-12-09
dot icon16/12/2024
Termination of appointment of Michael Andrew Lonnon as a secretary on 2024-12-09
dot icon03/12/2024
Termination of appointment of Novraj Sidhu as a director on 2024-12-03
dot icon03/12/2024
Appointment of Ms Mary O'brien as a director on 2024-12-03
dot icon28/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/04/2024
Director's details changed for Mr Nicholas John Prior-Davis on 2024-04-10
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon26/01/2024
Termination of appointment of Alexander David Richards as a director on 2024-01-26
dot icon26/01/2024
Appointment of Mr Novraj Sidhu as a director on 2024-01-26
dot icon06/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon05/04/2022
Group of companies' accounts made up to 2020-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon26/11/2021
Director's details changed for Mr Paul Anthony Silver on 2021-11-24
dot icon26/11/2021
Director's details changed for Mr Gary Alexander Silver on 2021-11-24
dot icon24/11/2021
Director's details changed for Mr James Edward Child on 2021-11-24
dot icon24/11/2021
Director's details changed for Mr James Edward Child on 2020-01-27
dot icon24/11/2021
Director's details changed for Mr Ian Michael Amdur on 2021-11-24
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon01/10/2020
Accounts for a small company made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon21/01/2020
Termination of appointment of David Hill as a director on 2020-01-21
dot icon21/01/2020
Appointment of Mr Alexander David Richards as a director on 2020-01-21
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon28/06/2019
Director's details changed for Mr Nicholas John Prior-Davis on 2019-06-28
dot icon28/06/2019
Director's details changed for Mr Nicholas John Prior-Davis on 2019-06-28
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon24/01/2019
Appointment of Mr Nicholas John Prior-Davis as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Edward Francis Owens as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Tim Betts as a director on 2019-01-24
dot icon24/01/2019
Appointment of Mr David Hill as a director on 2019-01-24
dot icon23/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/07/2018
Resolutions
dot icon04/05/2018
Second filing of Confirmation Statement dated 27/03/2018
dot icon27/03/2018
27/03/18 Statement of Capital gbp 900
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon08/08/2017
Change of share class name or designation
dot icon03/08/2017
Resolutions
dot icon27/07/2017
Appointment of Mr Tim Betts as a director on 2017-07-26
dot icon27/07/2017
Appointment of Mr Ray Peacock as a director on 2017-07-26
dot icon27/07/2017
Appointment of Mr Ian Michael Amdur as a director on 2017-07-26
dot icon26/05/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon28/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silver, Gary Alexander
Director
28/03/2017 - Present
64
Amdur, Ian Michael
Director
26/07/2017 - Present
69
Owens, Edward Francis
Director
28/03/2017 - 24/01/2019
90
Bishop, Lee Michael
Director
28/03/2017 - Present
8
Silver, Paul
Director
28/03/2017 - Present
64

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+
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 BORDON DEVELOPMENTS HOLDINGS LIMITED

BORDON DEVELOPMENTS HOLDINGS LIMITED is an(a) Active company incorporated on 28/03/2017 with the registered office located at Gate House Turnpike Road, High Wycombe, Buckinghamshire, England HP12 3NR. There are currently 9 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 BORDON DEVELOPMENTS HOLDINGS LIMITED?

toggle

BORDON DEVELOPMENTS HOLDINGS LIMITED is currently Active. It was registered on 28/03/2017 .

Where is BORDON DEVELOPMENTS HOLDINGS LIMITED located?

toggle

BORDON DEVELOPMENTS HOLDINGS LIMITED is registered at Gate House Turnpike Road, High Wycombe, Buckinghamshire, England HP12 3NR.

What does BORDON DEVELOPMENTS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BORDON DEVELOPMENTS HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with no updates.