BOURNVILLE VILLAGE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BOURNVILLE VILLAGE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01994828

Incorporation date

03/03/1986

Size

Full

Contacts

Registered address

Registered address

350 Bournville Lane, Bournville, Birmingham B30 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Termination of appointment of Helen Elizabeth Harvey as a secretary on 2025-06-12
dot icon13/06/2025
Termination of appointment of Gregory Arther Lakin as a director on 2025-06-01
dot icon13/06/2025
Appointment of Mrs Hannah Kathleen Pryce as a secretary on 2025-06-13
dot icon13/06/2025
Appointment of Mrs Hannah Kathleen Pryce as a director on 2025-06-13
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon10/07/2023
Satisfaction of charge 1 in full
dot icon10/07/2023
Satisfaction of charge 2 in full
dot icon05/07/2023
Memorandum and Articles of Association
dot icon05/07/2023
Resolutions
dot icon27/06/2023
Full accounts made up to 2022-12-31
dot icon14/06/2023
Appointment of Neil Ashford as a director on 2023-06-09
dot icon13/06/2023
Appointment of Mr Peter Richmond as a director on 2023-06-09
dot icon13/06/2023
Appointment of Ms Helen Elizabeth Harvey as a director on 2023-06-09
dot icon13/06/2023
Appointment of Mr David Nicholas Robinson as a director on 2023-06-09
dot icon13/06/2023
Appointment of Arthur Tsang as a director on 2023-06-09
dot icon13/06/2023
Appointment of Gregory Lakin as a director on 2023-06-09
dot icon13/06/2023
Termination of appointment of Caroline Elizabeth Cadbury as a director on 2023-06-08
dot icon13/06/2023
Termination of appointment of Nicola Alison Louise Mckittrick as a director on 2023-06-08
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon09/12/2022
Termination of appointment of Adrian Roger Allen as a director on 2022-12-08
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon17/05/2022
Notification of The Trustees of the Charity of Bournville Village Trust as a person with significant control on 2022-05-17
dot icon17/05/2022
Withdrawal of a person with significant control statement on 2022-05-17
dot icon17/12/2021
Termination of appointment of Roger Victor John Cadbury as a director on 2021-12-09
dot icon22/10/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon20/11/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Director's details changed for Mrs Caroline Fowler-Wright on 2020-11-02
dot icon23/10/2020
Appointment of Mrs Caroline Fowler-Wright as a director on 2020-10-01
dot icon22/10/2020
Notification of a person with significant control statement
dot icon22/10/2020
Cessation of Nicola Alison Louise Mckittrick as a person with significant control on 2020-10-22
dot icon22/10/2020
Cessation of Roger Victor John Cadbury as a person with significant control on 2020-10-22
dot icon22/10/2020
Cessation of Bournville Village Trust as a person with significant control on 2020-10-22
dot icon22/10/2020
Cessation of Adrian Roger Allen as a person with significant control on 2020-10-22
dot icon09/10/2020
Cessation of Roger Edward Wilson as a person with significant control on 2019-12-19
dot icon06/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon05/06/2020
Termination of appointment of Roger Edward Wilson as a director on 2019-12-19
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon25/06/2019
Confirmation statement made on 2018-05-30 with no updates
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon31/07/2017
Appointment of Helen Elizabeth Harvey as a secretary on 2017-07-24
dot icon31/07/2017
Termination of appointment of Deirdre La Bassiere as a secretary on 2017-07-24
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon10/04/2017
Director's details changed for Mr Roger Victor John Cadbury on 2017-04-10
dot icon10/04/2017
Director's details changed for Mr Adrian Roger Allen on 2017-04-10
dot icon27/03/2017
Appointment of Mr Roger Edward Wilson as a director on 2017-03-20
dot icon27/03/2017
Appointment of Mrs Nicola Alison Louise Mckittrick as a director on 2017-03-20
dot icon13/12/2016
Termination of appointment of John Rudkin Dowell as a director on 2016-12-12
dot icon19/07/2016
Termination of appointment of Martin Somerville Snaith as a director on 2016-07-18
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon16/07/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon10/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon10/06/2015
Appointment of Ms Deirdre La Bassiere as a secretary on 2015-04-07
dot icon10/06/2015
Termination of appointment of Paul Haywood as a secretary on 2015-04-07
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon04/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Roger Victor John Cadbury on 2013-06-06
dot icon23/05/2013
Registered office address changed from , 350 Bournville Lane, Bournville, Birmingham, B30 1QY, England on 2013-05-23
dot icon23/05/2013
Registered office address changed from , the Estate Office Oak Tree Lane, Bournville, B30 1UB on 2013-05-23
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon15/06/2012
Director's details changed for Mr Roger Victor John Cadbury on 2011-03-18
dot icon15/06/2012
Termination of appointment of Alastair Flint as a secretary
dot icon15/06/2012
Appointment of Mr Paul Haywood as a secretary
dot icon20/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon14/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr John Rudkin Dowell on 2010-05-23
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon02/06/2009
Return made up to 23/05/09; full list of members
dot icon26/05/2009
Full accounts made up to 2008-12-31
dot icon13/06/2008
Return made up to 23/05/08; full list of members
dot icon13/06/2008
Full accounts made up to 2007-12-31
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 23/05/07; full list of members
dot icon06/06/2007
Director resigned
dot icon16/06/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 23/05/06; full list of members
dot icon24/06/2005
Full accounts made up to 2004-12-31
dot icon24/06/2005
Return made up to 23/05/05; full list of members
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon25/06/2004
Return made up to 04/06/04; full list of members
dot icon08/07/2003
Return made up to 04/06/03; full list of members
dot icon29/04/2003
Full accounts made up to 2002-12-31
dot icon10/07/2002
Full accounts made up to 2001-12-31
dot icon27/06/2002
Return made up to 04/06/02; full list of members
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 04/06/01; full list of members
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Director resigned
dot icon19/02/2001
Resolutions
dot icon26/01/2001
New secretary appointed
dot icon26/01/2001
Secretary resigned
dot icon03/07/2000
Return made up to 04/06/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
New secretary appointed
dot icon25/01/2000
Secretary resigned
dot icon11/08/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Return made up to 04/06/99; full list of members
dot icon16/07/1998
Full accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 04/06/98; full list of members
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon16/06/1997
Return made up to 04/06/97; full list of members
dot icon08/07/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 04/06/96; no change of members
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 04/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Secretary resigned;new secretary appointed
dot icon31/05/1994
Full accounts made up to 1993-12-31
dot icon31/05/1994
Return made up to 04/06/94; full list of members
dot icon09/07/1993
Full accounts made up to 1992-12-31
dot icon04/06/1993
Director resigned
dot icon04/06/1993
Director resigned
dot icon04/06/1993
Return made up to 04/06/93; no change of members
dot icon01/12/1992
New director appointed
dot icon04/06/1992
Full accounts made up to 1991-12-31
dot icon04/06/1992
Return made up to 04/06/92; no change of members
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 04/06/91; full list of members
dot icon03/06/1991
New director appointed
dot icon14/06/1990
Full accounts made up to 1989-12-31
dot icon14/06/1990
Return made up to 04/06/90; full list of members
dot icon05/04/1990
New director appointed
dot icon05/04/1990
Director resigned;new director appointed
dot icon05/04/1990
New director appointed
dot icon23/03/1990
Resolutions
dot icon01/03/1990
Secretary resigned;new secretary appointed
dot icon20/07/1989
Full accounts made up to 1988-12-31
dot icon20/07/1989
Return made up to 08/05/89; full list of members
dot icon05/07/1988
Full accounts made up to 1987-12-31
dot icon20/06/1988
Return made up to 09/05/88; full list of members
dot icon07/05/1988
Particulars of mortgage/charge
dot icon02/07/1987
Particulars of mortgage/charge
dot icon16/06/1987
Full accounts made up to 1986-12-31
dot icon16/06/1987
Return made up to 08/05/87; full list of members
dot icon09/07/1986
Certificate of change of name
dot icon29/05/1986
New director appointed

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
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, David Nicholas
Director
09/06/2023 - Present
7
Richmond, Peter
Director
09/06/2023 - Present
11
Allen, Adrian Roger
Director
12/03/2001 - 08/12/2022
6
Harvey, Helen Elizabeth
Director
09/06/2023 - Present
4
Ms Nicola Alison Louise Mckittrick
Director
20/03/2017 - 08/06/2023
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 BOURNVILLE VILLAGE DEVELOPMENTS LIMITED

BOURNVILLE VILLAGE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/03/1986 with the registered office located at 350 Bournville Lane, Bournville, Birmingham B30 1QY. There are currently 7 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 BOURNVILLE VILLAGE DEVELOPMENTS LIMITED?

toggle

BOURNVILLE VILLAGE DEVELOPMENTS LIMITED is currently Active. It was registered on 03/03/1986 .

Where is BOURNVILLE VILLAGE DEVELOPMENTS LIMITED located?

toggle

BOURNVILLE VILLAGE DEVELOPMENTS LIMITED is registered at 350 Bournville Lane, Bournville, Birmingham B30 1QY.

What does BOURNVILLE VILLAGE DEVELOPMENTS LIMITED do?

toggle

BOURNVILLE VILLAGE DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOURNVILLE VILLAGE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/07/2025: Full accounts made up to 2024-12-31.