Company NameBillon Developments Limited
DirectorsEmily Charlotte Baker and Jeremy Richard William Baker
Company StatusActive
Company Number02127230
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Emily Charlotte Baker
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYatesbury 17 Oval Way
Gerrards Cross
SL9 8PY
Director NameMr Jeremy Richard William Baker
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYatesbury 17 Oval Way
Gerrards Cross
SL9 8PY
Director NameMrs Helen Kay Baker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(3 years, 7 months after company formation)
Appointment Duration29 years (resigned 21 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthmead House Blackpond Lane
Farnham Common
Slough
Berks
SL2 3EN
Director NameMr William Jeremy Baker
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1990(3 years, 7 months after company formation)
Appointment Duration29 years (resigned 21 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthmead House
Black Pond Lane
Farnham Common
Buckinghamshire
SL2 3EN
Secretary NameMr William Jeremy Baker
NationalityBritish
StatusResigned
Appointed08 December 1990(3 years, 7 months after company formation)
Appointment Duration29 years (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthmead House
Black Pond Lane
Farnham Common
Buckinghamshire
SL2 3EN

Location

Registered AddressUnit 3
Lyon Road
Harrow
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31 at £0.05Helen Kay Baker
77.50%
Ordinary
9 at £0.05Jeremy Richard Baker
22.50%
Ordinary

Financials

Year2014
Net Worth£55,699
Cash£14,316
Current Liabilities£1,117

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

12 January 2021Director's details changed for Mr Jeremy Richard William Baker on 29 October 2020 (2 pages)
12 January 2021Director's details changed for Mrs Emily Charlotte Baker on 29 October 2020 (2 pages)
26 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
19 October 2020Change of details for Mr Jeremy Richard Baker as a person with significant control on 19 October 2020 (2 pages)
6 January 2020Termination of appointment of William Jeremy Baker as a secretary on 24 December 2019 (1 page)
6 January 2020Confirmation statement made on 8 December 2019 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Termination of appointment of William Jeremy Baker as a director on 21 December 2019 (1 page)
23 December 2019Termination of appointment of Helen Kay Baker as a director on 21 December 2019 (1 page)
23 December 2019Appointment of Mrs Emily Charlotte Baker as a director on 20 December 2019 (2 pages)
23 December 2019Appointment of Mr Jeremy Richard William Baker as a director on 20 December 2019 (2 pages)
24 July 2019Registered office address changed from First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 24 July 2019 (1 page)
1 February 2019Confirmation statement made on 8 December 2018 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
18 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
(5 pages)
24 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
(5 pages)
24 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 22 December 2014 (1 page)
22 December 2014Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 22 December 2014 (1 page)
13 October 2014Sub-division of shares on 22 September 2014 (5 pages)
13 October 2014Sub-division of shares on 22 September 2014 (5 pages)
24 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Director's details changed for Mrs Helen Kay Baker on 8 December 2010 (2 pages)
3 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
3 February 2011Director's details changed for Mrs Helen Kay Baker on 8 December 2010 (2 pages)
3 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
3 February 2011Director's details changed for Mrs Helen Kay Baker on 8 December 2010 (2 pages)
3 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 08/12/08; full list of members (4 pages)
22 April 2009Return made up to 08/12/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 08/12/07; no change of members
  • 363(287) ‐ Registered office changed on 07/04/08
(7 pages)
7 April 2008Return made up to 08/12/07; no change of members
  • 363(287) ‐ Registered office changed on 07/04/08
(7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 December 2006Return made up to 08/12/06; full list of members (7 pages)
15 December 2006Return made up to 08/12/06; full list of members (7 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 December 2005Return made up to 08/12/05; full list of members (7 pages)
2 December 2005Return made up to 08/12/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
26 November 2004Return made up to 08/12/04; full list of members (7 pages)
26 November 2004Return made up to 08/12/04; full list of members (7 pages)
9 December 2003Return made up to 08/12/03; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 December 2003Return made up to 08/12/03; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
22 January 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
6 December 2002Return made up to 08/12/02; full list of members (7 pages)
6 December 2002Return made up to 08/12/02; full list of members (7 pages)
11 December 2001Partial exemption accounts made up to 31 March 2001 (9 pages)
11 December 2001Return made up to 08/12/01; full list of members (6 pages)
11 December 2001Return made up to 08/12/01; full list of members (6 pages)
11 December 2001Partial exemption accounts made up to 31 March 2001 (9 pages)
11 April 2001Return made up to 08/12/00; full list of members (6 pages)
11 April 2001Return made up to 08/12/00; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
17 December 1999Return made up to 08/12/99; full list of members (6 pages)
17 December 1999Return made up to 08/12/99; full list of members (6 pages)
28 September 1999Full accounts made up to 31 March 1999 (9 pages)
28 September 1999Full accounts made up to 31 March 1999 (9 pages)
3 December 1998Return made up to 08/12/98; no change of members (4 pages)
3 December 1998Return made up to 08/12/98; no change of members (4 pages)
5 November 1998Full accounts made up to 31 March 1998 (9 pages)
5 November 1998Full accounts made up to 31 March 1998 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
18 December 1997Return made up to 08/12/97; full list of members (6 pages)
18 December 1997Return made up to 08/12/97; full list of members (6 pages)
20 December 1996Full accounts made up to 31 March 1996 (7 pages)
20 December 1996Full accounts made up to 31 March 1996 (7 pages)
6 December 1996Return made up to 08/12/96; no change of members (4 pages)
6 December 1996Return made up to 08/12/96; no change of members (4 pages)
24 November 1995Return made up to 08/12/95; no change of members (4 pages)
24 November 1995Return made up to 08/12/95; no change of members (4 pages)
30 October 1995Full accounts made up to 31 March 1995 (6 pages)
30 October 1995Full accounts made up to 31 March 1995 (6 pages)