BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10994665

Incorporation date

03/10/2017

Size

Small

Contacts

Registered address

Registered address

155 Moorgate, London EC2M 6XBCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2017)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon03/06/2025
Appointment of Mr Stephen Gerard Pycroft as a director on 2024-12-12
dot icon06/02/2025
Change of details for a person with significant control
dot icon27/01/2025
Cessation of John Charles Fraser as a person with significant control on 2024-12-12
dot icon27/01/2025
Cessation of Simon Nicholas Hillcox as a person with significant control on 2024-12-12
dot icon07/01/2025
Appointment of Robert Hugh Musgrove as a secretary on 2024-12-31
dot icon06/01/2025
Termination of appointment of Carolyn Pate as a secretary on 2024-12-31
dot icon12/12/2024
Termination of appointment of Simon Nicholas Hillcox as a director on 2024-12-12
dot icon12/12/2024
Termination of appointment of John Charles Fraser as a director on 2024-12-12
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon04/06/2024
Satisfaction of charge 109946650001 in full
dot icon04/06/2024
Satisfaction of charge 109946650002 in full
dot icon03/06/2024
Registration of charge 109946650003, created on 2024-05-31
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon25/04/2023
Appointment of Mr Mark Peter Reynolds as a director on 2023-04-21
dot icon24/04/2023
Termination of appointment of Kirsten Lisa White as a director on 2023-04-21
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon19/05/2022
Registration of charge 109946650002, created on 2022-05-17
dot icon14/01/2022
Appointment of Ms Kirsten Lisa White as a director on 2022-01-11
dot icon05/01/2022
Termination of appointment of Stephen Gerard Pycroft as a director on 2021-12-31
dot icon15/12/2021
Accounts for a small company made up to 2020-12-31
dot icon04/11/2021
Change of details for Mace Developments Limited as a person with significant control on 2021-11-04
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon19/07/2021
Director's details changed for Ms Mandy Jane Willis on 2021-07-10
dot icon23/11/2020
Amended accounts for a small company made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon28/07/2020
Accounts for a small company made up to 2019-12-31
dot icon09/04/2020
Termination of appointment of David Richard Grover as a director on 2020-04-08
dot icon09/04/2020
Appointment of Ms Mandy Jane Willis as a director on 2020-04-08
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon23/04/2019
Resolutions
dot icon29/03/2019
Registration of charge 109946650001, created on 2019-03-27
dot icon22/03/2019
Notification of Mace Developments Limited as a person with significant control on 2017-11-20
dot icon09/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon05/10/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon09/02/2018
Director's details changed for Mr David Richard Grover on 2017-11-01
dot icon06/02/2018
Appointment of Ms Carolyn Pate as a secretary on 2018-02-01
dot icon06/02/2018
Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN United Kingdom to 155 Moorgate London EC2M 6XB on 2018-02-06
dot icon15/11/2017
Resolutions
dot icon03/10/2017
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
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.48M
-
0.00
-
-
2022
0
46.62M
-
0.00
-
-
2022
0
46.62M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.62M £Ascended18.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Mandy Jane
Director
08/04/2020 - Present
44
Mr Mark Peter Reynolds
Director
21/04/2023 - Present
51
Fraser, John Charles
Director
03/10/2017 - 12/12/2024
13
Pycroft, Stephen Gerard
Director
12/12/2024 - Present
57
Hillcox, Simon Nicholas
Director
03/10/2017 - 12/12/2024
15

Persons with Significant Control

4
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 BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED

BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED is an(a) Active company incorporated on 03/10/2017 with the registered office located at 155 Moorgate, London EC2M 6XB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED?

toggle

BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED is currently Active. It was registered on 03/10/2017 .

Where is BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED located?

toggle

BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED is registered at 155 Moorgate, London EC2M 6XB.

What does BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED do?

toggle

BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.