BUGLER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BUGLER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01577251

Incorporation date

30/07/1981

Size

Full

Contacts

Registered address

Registered address

Bugler House, 25 High Street, Rickmansworth WD3 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1981)
dot icon01/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon01/10/2025
Full accounts made up to 2025-03-31
dot icon13/11/2024
Director's details changed for Mr Kieran Thomas Bugler on 2024-11-01
dot icon13/11/2024
Director's details changed for Mr Jeremy Graham on 2024-11-01
dot icon13/11/2024
Director's details changed for Mr Steven James Tough on 2024-11-01
dot icon12/11/2024
Director's details changed for Mr Andrew Thomas Bugler on 2024-11-01
dot icon12/11/2024
Director's details changed for Denis Patrick Bugler on 2024-11-01
dot icon12/11/2024
Director's details changed for Mr Jeremy Graham on 2024-11-01
dot icon12/11/2024
Director's details changed for Mr Steven James Tough on 2024-11-01
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon26/01/2024
Director's details changed for Mr Jeremy Graham on 2024-01-25
dot icon25/01/2024
Appointment of Mr Benjamin Edward Ephgrave as a director on 2024-01-25
dot icon26/09/2023
Full accounts made up to 2023-03-31
dot icon26/09/2023
Satisfaction of charge 28 in full
dot icon26/09/2023
Satisfaction of charge 015772510066 in full
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon16/10/2022
Full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon21/04/2022
Satisfaction of charge 015772510067 in full
dot icon17/12/2021
Full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon25/02/2021
Appointment of Mr Mark Damon Finch as a director on 2021-02-19
dot icon25/02/2021
Appointment of Mr David Ian Culliton as a director on 2021-02-19
dot icon15/10/2020
Full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon12/08/2020
Satisfaction of charge 64 in full
dot icon12/08/2020
Satisfaction of charge 59 in full
dot icon12/08/2020
Satisfaction of charge 62 in full
dot icon14/11/2019
Full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon03/12/2018
Registration of charge 015772510067, created on 2018-11-20
dot icon24/10/2018
Full accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon07/11/2017
Registered office address changed from Bugler House 1 Norfolk Road Rickmansworth Hertfordshire WD3 1JY to Bugler House 25 High Street Rickmansworth WD3 1ET on 2017-11-07
dot icon24/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon21/08/2017
Withdrawal of a person with significant control statement on 2017-08-21
dot icon27/06/2017
Notification of Bugler Group Limited as a person with significant control on 2016-04-06
dot icon27/10/2016
Resolutions
dot icon29/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon30/08/2016
Full accounts made up to 2016-03-31
dot icon14/07/2016
Appointment of Mr Kieran Thomas Bugler as a director on 2016-07-01
dot icon27/06/2016
Termination of appointment of Thomas Patrick Bugler as a director on 2016-06-27
dot icon31/03/2016
Termination of appointment of Peter Hill as a director on 2016-03-31
dot icon23/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon23/09/2015
Register(s) moved to registered inspection location 73-75 High Street Stevenage Hertfordshire SG1 3HR
dot icon22/09/2015
Register inspection address has been changed to 73-75 High Street Stevenage Hertfordshire SG1 3HR
dot icon18/09/2015
Auditor's resignation
dot icon10/09/2015
Full accounts made up to 2015-03-31
dot icon15/05/2015
Miscellaneous
dot icon31/03/2015
Termination of appointment of Mark James King as a director on 2015-03-31
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon19/09/2014
Director's details changed for Peter Hill on 2014-09-18
dot icon19/09/2014
Director's details changed for Mark James King on 2014-09-18
dot icon19/09/2014
Director's details changed for Andrew Thomas Bugler on 2014-09-18
dot icon19/09/2014
Director's details changed for Thomas Patrick Bugler on 2014-09-18
dot icon19/09/2014
Director's details changed for Denis Patrick Bugler on 2014-09-18
dot icon13/02/2014
Appointment of Mr Jeremy Graham as a director
dot icon12/02/2014
Appointment of Mr Steven James Tough as a director
dot icon05/02/2014
Satisfaction of charge 015772510065 in full
dot icon15/11/2013
Termination of appointment of Eugene Loughlin as a secretary
dot icon15/11/2013
Appointment of Mr Andrew Philip Hawkins as a secretary
dot icon11/11/2013
Full accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon19/09/2013
Director's details changed for Andrew Thomas Bugler on 2013-01-25
dot icon05/09/2013
Registration of charge 015772510066
dot icon04/07/2013
Registration of charge 015772510065
dot icon07/02/2013
Director's details changed for Andrew Thomas Bugler on 2013-01-25
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon19/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2011-03-31
dot icon17/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon17/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 64
dot icon17/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 62
dot icon17/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 59
dot icon13/10/2010
Full accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mark James King on 2010-08-01
dot icon23/09/2009
Return made up to 18/09/09; full list of members
dot icon17/09/2009
Full accounts made up to 2009-03-31
dot icon08/10/2008
Return made up to 18/09/08; full list of members
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon23/04/2008
Appointment terminated director michael seaton
dot icon03/01/2008
Full accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 18/09/07; no change of members
dot icon17/10/2006
Return made up to 18/09/06; full list of members
dot icon13/10/2006
Full accounts made up to 2006-03-31
dot icon19/01/2006
New director appointed
dot icon20/12/2005
Full accounts made up to 2005-03-31
dot icon06/10/2005
Return made up to 18/09/05; full list of members
dot icon07/01/2005
Full accounts made up to 2004-03-31
dot icon21/12/2004
Particulars of mortgage/charge
dot icon11/10/2004
Return made up to 18/09/04; full list of members
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon03/10/2003
Return made up to 18/09/03; full list of members
dot icon10/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon23/11/2002
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
New secretary appointed
dot icon15/11/2002
Secretary resigned
dot icon06/10/2002
Return made up to 18/09/02; full list of members
dot icon09/09/2002
New director appointed
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon07/02/2002
Particulars of mortgage/charge
dot icon15/10/2001
Return made up to 18/09/01; full list of members
dot icon05/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon04/08/2001
Particulars of mortgage/charge
dot icon15/06/2001
Registered office changed on 15/06/01 from: 7 church street rickmansworth hertfordshire WD3 1BY
dot icon15/06/2001
Director resigned
dot icon25/04/2001
Particulars of mortgage/charge
dot icon20/09/2000
Return made up to 18/09/00; full list of members
dot icon08/08/2000
Accounts for a medium company made up to 2000-03-31
dot icon01/08/2000
Particulars of mortgage/charge
dot icon31/07/2000
Director resigned
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon27/07/2000
Particulars of mortgage/charge
dot icon17/05/2000
Particulars of mortgage/charge
dot icon19/01/2000
Particulars of mortgage/charge
dot icon03/12/1999
Particulars of mortgage/charge
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon13/11/1999
Particulars of mortgage/charge
dot icon30/10/1999
Particulars of mortgage/charge
dot icon10/09/1999
Return made up to 18/09/99; full list of members
dot icon09/03/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon17/11/1998
Full accounts made up to 1998-03-31
dot icon04/11/1998
Nc inc already adjusted 28/10/98
dot icon04/11/1998
Ad 28/10/98--------- £ si 50000@1=50000 £ ic 100/50100
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon04/11/1998
Resolutions
dot icon08/10/1998
Return made up to 18/09/98; no change of members
dot icon03/07/1998
Particulars of mortgage/charge
dot icon06/05/1998
Particulars of mortgage/charge
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon31/10/1997
Return made up to 18/09/97; full list of members
dot icon29/05/1997
Particulars of mortgage/charge
dot icon29/05/1997
Particulars of mortgage/charge
dot icon29/05/1997
Particulars of mortgage/charge
dot icon29/05/1997
Particulars of mortgage/charge
dot icon06/05/1997
New secretary appointed
dot icon06/05/1997
Secretary resigned
dot icon12/04/1997
Particulars of mortgage/charge
dot icon13/12/1996
Particulars of mortgage/charge
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon12/10/1996
Particulars of mortgage/charge
dot icon24/09/1996
Return made up to 18/09/96; no change of members
dot icon04/09/1996
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon24/10/1995
Full accounts made up to 1995-03-31
dot icon22/09/1995
Return made up to 18/09/95; no change of members
dot icon31/08/1995
Particulars of mortgage/charge
dot icon17/07/1995
New director appointed
dot icon17/07/1995
New director appointed
dot icon25/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Particulars of mortgage/charge
dot icon08/12/1994
Particulars of mortgage/charge
dot icon08/12/1994
Particulars of mortgage/charge
dot icon06/12/1994
Particulars of mortgage/charge
dot icon06/12/1994
Particulars of mortgage/charge
dot icon19/10/1994
Particulars of mortgage/charge
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon05/10/1994
Return made up to 18/09/94; full list of members
dot icon24/08/1994
Particulars of mortgage/charge
dot icon30/07/1994
Particulars of mortgage/charge
dot icon18/04/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon10/11/1993
Particulars of mortgage/charge
dot icon09/10/1993
Particulars of mortgage/charge
dot icon01/10/1993
Full accounts made up to 1993-03-31
dot icon13/09/1993
Return made up to 18/09/93; no change of members
dot icon29/01/1993
Full accounts made up to 1992-03-31
dot icon12/10/1992
Return made up to 18/09/92; full list of members
dot icon24/02/1992
Full accounts made up to 1991-03-31
dot icon23/09/1991
Return made up to 18/09/91; no change of members
dot icon28/01/1991
Full accounts made up to 1990-03-31
dot icon28/01/1991
Return made up to 05/12/90; no change of members
dot icon16/01/1991
Resolutions
dot icon12/04/1990
Particulars of mortgage/charge
dot icon09/02/1990
Full accounts made up to 1989-03-31
dot icon20/01/1990
Return made up to 20/07/89; full list of members
dot icon08/09/1989
Particulars of mortgage/charge
dot icon22/08/1989
Particulars of mortgage/charge
dot icon27/01/1989
Return made up to 20/04/88; no change of members; amend
dot icon23/01/1989
Full accounts made up to 1988-03-31
dot icon26/07/1988
Return made up to 20/04/88; no change of members
dot icon25/07/1988
Registered office changed on 25/07/88 from: 7 church street rickmansworth hertfordshire WD3 1BY
dot icon05/07/1988
Particulars of mortgage/charge
dot icon19/04/1988
Particulars of mortgage/charge
dot icon06/04/1988
Registered office changed on 06/04/88 from: windsor house 13 church street rickmansworth hertfordshire HD3 1BX
dot icon09/03/1988
Particulars of mortgage/charge
dot icon03/03/1988
Particulars of mortgage/charge
dot icon06/01/1988
Full accounts made up to 1987-03-31
dot icon05/08/1987
Particulars of mortgage/charge
dot icon24/07/1987
Particulars of mortgage/charge
dot icon02/02/1987
Full accounts made up to 1986-03-31
dot icon02/02/1987
Return made up to 20/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Particulars of mortgage/charge
dot icon08/10/1986
Particulars of mortgage/charge
dot icon03/09/1986
Declaration of satisfaction of mortgage/charge
dot icon30/07/1981
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
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
78
15.92M
-
0.00
22.93M
-
2022
80
21.45M
-
0.00
25.55M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culliton, David Ian
Director
19/02/2021 - Present
2
Tough, Steven James
Director
20/01/2014 - Present
1
Bugler, Andrew Thomas
Director
12/06/2000 - Present
14
Bugler, Kieran Thomas
Director
01/07/2016 - Present
18
Finch, Mark Damon
Director
19/02/2021 - Present
2

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 BUGLER DEVELOPMENTS LIMITED

BUGLER DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/07/1981 with the registered office located at Bugler House, 25 High Street, Rickmansworth WD3 1ET. There are currently 8 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 BUGLER DEVELOPMENTS LIMITED?

toggle

BUGLER DEVELOPMENTS LIMITED is currently Active. It was registered on 30/07/1981 .

Where is BUGLER DEVELOPMENTS LIMITED located?

toggle

BUGLER DEVELOPMENTS LIMITED is registered at Bugler House, 25 High Street, Rickmansworth WD3 1ET.

What does BUGLER DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for BUGLER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-18 with no updates.