BTM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BTM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02213479

Incorporation date

25/01/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Q1 Quadrant Way, Hardwicke, Gloucester GL2 2RNCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1988)
dot icon06/02/2026
Notification of a person with significant control statement
dot icon23/01/2026
Cessation of Anthony Joseph Markey as a person with significant control on 2026-01-23
dot icon23/01/2026
Cessation of Barrie Howard Evans as a person with significant control on 2026-01-23
dot icon10/12/2025
Director's details changed for Mr Barrie Howard Evans on 2025-12-10
dot icon10/12/2025
Change of details for Mr Barrie Howard Evans as a person with significant control on 2025-12-10
dot icon10/12/2025
Director's details changed for Mr Barrie Howard Evans on 2025-12-10
dot icon10/12/2025
Change of details for Mr Barrie Howard Evans as a person with significant control on 2025-12-10
dot icon07/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon30/08/2024
Micro company accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon17/01/2024
Change of details for Mr Anthony Joseph Markey as a person with significant control on 2024-01-17
dot icon17/01/2024
Director's details changed for Mr Anthony Joseph Markey on 2024-01-17
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon21/10/2022
Director's details changed for Mr Anthony Joseph Markey on 2022-10-21
dot icon21/10/2022
Change of details for Mr Anthony Joseph Markey as a person with significant control on 2022-10-21
dot icon05/10/2022
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon05/10/2021
Micro company accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Secretary's details changed for Mr Paul Francis Markey on 2017-10-01
dot icon04/10/2017
Director's details changed for Mr Anthony Joseph Markey on 2017-10-01
dot icon04/09/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon03/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon29/04/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon03/11/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/09/2014
Micro company accounts made up to 2013-12-31
dot icon21/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon05/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon27/08/2010
Director's details changed for Barrie Howard Evans on 2010-08-07
dot icon28/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 07/08/09; full list of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from, unit Q1 quadrant dixtribution, centre, harwicke, gloucester, GL2 2RN
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 07/08/08; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/08/2007
Return made up to 07/08/07; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 07/08/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/09/2005
Return made up to 07/08/05; full list of members
dot icon11/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/09/2004
Return made up to 07/08/04; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/08/2003
Return made up to 07/08/03; full list of members
dot icon09/04/2003
Registered office changed on 09/04/03 from:\c/o tpt holdings LTD, st albans road, gloucester, gloucestershire GL2 5FW
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon29/08/2002
Return made up to 07/08/02; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/08/2001
Return made up to 07/08/01; full list of members
dot icon04/01/2001
Registered office changed on 04/01/01 from:\st albans road, centurion industrial estate, gloucester, GL2 6HY
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Return made up to 07/08/00; full list of members
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
Return made up to 07/08/99; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon04/09/1998
Return made up to 07/08/98; full list of members
dot icon03/09/1997
Full accounts made up to 1996-12-31
dot icon03/09/1997
Return made up to 07/08/97; change of members
dot icon27/01/1997
Full accounts made up to 1995-12-31
dot icon16/08/1996
Return made up to 07/08/96; full list of members
dot icon16/10/1995
Full accounts made up to 1994-12-31
dot icon19/09/1995
Return made up to 07/08/95; no change of members
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon09/08/1994
Return made up to 07/08/94; full list of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon02/10/1993
Return made up to 07/08/93; no change of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon06/08/1992
Return made up to 07/08/92; no change of members
dot icon16/02/1992
Full accounts made up to 1990-12-31
dot icon07/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon12/12/1991
Return made up to 07/08/91; full list of members
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon13/11/1990
Return made up to 10/10/90; full list of members
dot icon13/03/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon21/02/1990
Accounts for a small company made up to 1988-12-31
dot icon21/02/1990
Return made up to 07/08/89; full list of members
dot icon14/02/1990
Registered office changed on 14/02/90 FROM:\24A jersey rd, gloucester, GL1 4AZ
dot icon22/12/1988
Wd 30/11/88 ad 11/10/88--------- £ si 240@1=240 £ ic 99/339
dot icon09/11/1988
Registered office changed on 09/11/88 from:\3 beaufort buildings, spa road, gloucester, GL1 1XB
dot icon21/06/1988
Nc inc already adjusted
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Resolutions
dot icon06/06/1988
Memorandum and Articles of Association
dot icon20/04/1988
Wd 14/03/88 ad 07/03/88--------- £ si 97@1=97 £ ic 2/99
dot icon10/03/1988
Memorandum and Articles of Association
dot icon25/02/1988
Certificate of change of name
dot icon25/02/1988
Certificate of change of name
dot icon24/02/1988
New director appointed
dot icon24/02/1988
Secretary resigned;new secretary appointed
dot icon24/02/1988
Director resigned;new director appointed
dot icon24/02/1988
Registered office changed on 24/02/88 from:\2 baches st, london, N1 6UB
dot icon25/01/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.03K
-
0.00
-
-
2022
0
12.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
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 BTM DEVELOPMENTS LIMITED

BTM DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/01/1988 with the registered office located at Q1 Quadrant Way, Hardwicke, Gloucester GL2 2RN. There is currently no 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 BTM DEVELOPMENTS LIMITED?

toggle

BTM DEVELOPMENTS LIMITED is currently Active. It was registered on 25/01/1988 .

Where is BTM DEVELOPMENTS LIMITED located?

toggle

BTM DEVELOPMENTS LIMITED is registered at Q1 Quadrant Way, Hardwicke, Gloucester GL2 2RN.

What does BTM DEVELOPMENTS LIMITED do?

toggle

BTM DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BTM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 06/02/2026: Notification of a person with significant control statement.