Company NameBuild-New Developments Limited
DirectorsCatherine Mary Bartholomew and Robert Jackson Adams
Company StatusActive
Company Number00609258
CategoryPrivate Limited Company
Incorporation Date7 August 1958(65 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Catherine Mary Bartholomew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1993(35 years after company formation)
Appointment Duration30 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameRobert Jackson Adams
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(60 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameMrs Josephine Patricia Crawford
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(32 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 March 1991)
RoleHousewife
Correspondence AddressHolywell Cottage 50 Worminghall Road
Oakley
Aylesbury
Buckinghamshire
HP18 9QY
Director NameMrs Lisa Anne Crawford Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed28 December 1990(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 August 1993)
RoleConsultant
Correspondence Address4 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameMrs Barbara Godfrey
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(32 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1992)
RoleHousewife/Pensioner
Correspondence Address4 Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameMrs Josephine Patricia Crawford
NationalityBritish
StatusResigned
Appointed28 December 1990(32 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 March 1991)
RoleCompany Director
Correspondence AddressHolywell Cottage 50 Worminghall Road
Oakley
Aylesbury
Buckinghamshire
HP18 9QY
Secretary NameMr David Barrett Robertson
NationalityBritish
StatusResigned
Appointed01 March 1991(32 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 04 April 2011)
RoleSolicitor & Notary Public
Correspondence AddressRobertson Rivers Mole Cottage
23 Creek Road
East Molesey
Surrey
KT8 9BE
Director NameMr Piers Michael Godfrey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(32 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1992)
RoleInvestment Manager
Correspondence AddressThe Old Rectory
Hartley Wespall
Basingstoke
Hampshire
RG27 0BB
Director NameMr Robert John Hadman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(33 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1993)
RoleSchoolmaster
Correspondence Address4 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameStewart Charles Hersey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(34 years, 9 months after company formation)
Appointment Duration7 years (resigned 16 May 2000)
RoleSilversmith
Correspondence Address6 The Firs
10 Palace Road
East Molesey
Surrey
KT8 9DL
Director NamePhilip George Harding
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(41 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 August 2004)
RoleCommercial Manager
Correspondence Address4 Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameCatherine Mary Bartholomew
NationalityBritish
StatusResigned
Appointed14 April 2011(52 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 July 2011)
RoleCompany Director
Correspondence Address4 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameMrs Deborah Maud Harding
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(52 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameMs Rhapsody Angel Skillcorn
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(58 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Palace Road
East Molesey
Surrey
KT8 9DL
Secretary NameJames Crosby Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 July 2011(52 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 August 2017)
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE

Location

Registered Address4 Palace Road
East Molesey
Surrey
KT8 9DL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Shareholders

40 at £1Deborah Maud Harding
40.00%
Ordinary
35 at £1Catherine Mary Bartholomew
35.00%
Ordinary
25 at £1Martina Jane Aston
25.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

23 March 1959Delivered on: 26 March 1959
Persons entitled: The City National Bldg Society

Classification: Mortgage
Secured details: £1000.
Particulars: Premises adjoining 4, palace rd, thames ditton, surrey.
Outstanding
23 March 1959Delivered on: 26 March 1959
Persons entitled: The City National Bldg Society.

Classification: Mortgage
Secured details: £3250.
Particulars: "Arcamount" 4, palace rd, thames ditton, surrey.
Outstanding

Filing History

23 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
3 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
12 October 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
5 January 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
22 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
1 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 November 2018Notification of Judith Anne Adams as a person with significant control on 31 October 2018 (2 pages)
21 November 2018Cessation of Andrew Michael Whyte as a person with significant control on 31 October 2018 (1 page)
21 November 2018Notification of Robert Jackson Adams as a person with significant control on 31 October 2018 (2 pages)
20 November 2018Termination of appointment of Rhapsody Angel Skillcorn as a director on 31 October 2018 (1 page)
20 November 2018Appointment of Robert Jackson Adams as a director on 31 October 2018 (2 pages)
19 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
18 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
3 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
27 December 2017Notification of Andrew Michael Whyte as a person with significant control on 19 September 2016 (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
19 December 2017Notification of Catherine Mary Bartholomew as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 August 2017Termination of appointment of James Crosby Secretarial Services Limited as a secretary on 10 August 2017 (1 page)
10 August 2017Termination of appointment of James Crosby Secretarial Services Limited as a secretary on 10 August 2017 (1 page)
26 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 January 2017Appointment of Ms Rhapsody Angel Skillcorn as a director on 6 January 2017 (2 pages)
26 January 2017Appointment of Ms Rhapsody Angel Skillcorn as a director on 6 January 2017 (2 pages)
17 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
21 December 2016Termination of appointment of Deborah Maud Harding as a director on 15 December 2016 (1 page)
21 December 2016Termination of appointment of Deborah Maud Harding as a director on 15 December 2016 (1 page)
4 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
20 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
22 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
19 July 2011Termination of appointment of Philip Harding as a director (1 page)
19 July 2011Appointment of James Crosby Secretarial Services Limited as a secretary (2 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
19 July 2011Appointment of Mrs Deborah Maud Harding as a director (2 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
19 July 2011Termination of appointment of Philip Harding as a director (1 page)
19 July 2011Appointment of James Crosby Secretarial Services Limited as a secretary (2 pages)
19 July 2011Appointment of Mrs Deborah Maud Harding as a director (2 pages)
18 July 2011Termination of appointment of Catherine Bartholomew as a secretary (1 page)
18 July 2011Termination of appointment of Catherine Bartholomew as a secretary (1 page)
18 July 2011Director's details changed for Catherine Mary Bartholomew on 12 July 2011 (3 pages)
18 July 2011Director's details changed for Catherine Mary Bartholomew on 12 July 2011 (3 pages)
3 June 2011Registered office address changed from Robertson Rivers Mole Cottage 23 Creek Road East Molesey Surrey, KT8 9BE on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Robertson Rivers Mole Cottage 23 Creek Road East Molesey Surrey, KT8 9BE on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Robertson Rivers Mole Cottage 23 Creek Road East Molesey Surrey, KT8 9BE on 3 June 2011 (1 page)
28 April 2011Appointment of Catherine Mary Bartholomew as a secretary (3 pages)
28 April 2011Appointment of Catherine Mary Bartholomew as a secretary (3 pages)
8 April 2011Termination of appointment of David Robertson as a secretary (2 pages)
8 April 2011Termination of appointment of David Robertson as a secretary (2 pages)
26 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (14 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
4 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
9 January 2009Return made up to 28/12/08; full list of members (5 pages)
9 January 2009Return made up to 28/12/08; full list of members (5 pages)
28 February 2008Return made up to 28/12/07; no change of members (7 pages)
28 February 2008Return made up to 28/12/07; no change of members (7 pages)
22 January 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 January 2007Return made up to 28/12/06; full list of members (8 pages)
10 January 2007Return made up to 28/12/06; full list of members (8 pages)
24 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 January 2006Return made up to 28/12/05; full list of members (8 pages)
9 January 2006Return made up to 28/12/05; full list of members (8 pages)
26 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
26 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
7 January 2005Return made up to 28/12/04; full list of members (8 pages)
7 January 2005Return made up to 28/12/04; full list of members (8 pages)
7 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
7 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 January 2004Return made up to 28/12/03; full list of members (8 pages)
9 January 2004Return made up to 28/12/03; full list of members (8 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
3 January 2003Return made up to 28/12/02; full list of members (8 pages)
3 January 2003Return made up to 28/12/02; full list of members (8 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 January 2002Return made up to 28/12/01; full list of members (7 pages)
4 January 2002Return made up to 28/12/01; full list of members (7 pages)
25 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
25 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
16 January 2001Return made up to 28/12/00; full list of members (8 pages)
16 January 2001Return made up to 28/12/00; full list of members (8 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
19 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
19 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
19 January 2000Return made up to 28/12/99; full list of members (7 pages)
2 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
2 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
15 January 1999Return made up to 28/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1999Return made up to 28/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
1 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
22 January 1998Return made up to 28/12/97; full list of members (6 pages)
22 January 1998Return made up to 28/12/97; full list of members (6 pages)
2 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
2 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
7 January 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 1997Return made up to 28/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
14 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
18 December 1995Return made up to 28/12/95; full list of members (6 pages)
18 December 1995Return made up to 28/12/95; full list of members (6 pages)
3 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
3 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)