Company NameU B Developments Limited
DirectorsKevin Barry Duggan and Robert Charles Grenville Perrins
Company StatusActive
Company Number04386997
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameJeffrey William Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleSecretary
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed07 February 2006(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed30 January 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed16 December 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(13 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebcdpm.co.uk
Telephone01932 860333
Telephone regionWeybridge

Location

Registered Address19 Portsmouth Road
Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Berkeley Homes (South East London) LTD
50.00%
Ordinary B
5k at £1United House LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£134,323
Gross Profit£131,573
Net Worth£36,954
Cash£63,267
Current Liabilities£26,313

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

8 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
13 July 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
1 November 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
24 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
23 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
7 August 2017Cessation of United Living (South) Limited as a person with significant control on 7 August 2017 (1 page)
7 August 2017Notification of United House Developments Limited as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Cessation of United Living (South) Limited as a person with significant control on 25 July 2017 (1 page)
7 August 2017Cessation of United Living (South) Limited as a person with significant control on 25 July 2017 (1 page)
7 August 2017Notification of United House Developments Limited as a person with significant control on 25 July 2017 (2 pages)
7 August 2017Notification of United House Developments Limited as a person with significant control on 25 July 2017 (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
3 February 2017Full accounts made up to 30 April 2016 (11 pages)
3 February 2017Full accounts made up to 30 April 2016 (11 pages)
5 October 2016Termination of appointment of Jeffrey William Adams as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Jeffrey William Adams as a director on 5 October 2016 (1 page)
18 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
18 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
18 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
18 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(6 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(6 pages)
5 February 2016Full accounts made up to 30 April 2015 (10 pages)
5 February 2016Full accounts made up to 30 April 2015 (10 pages)
6 August 2015Termination of appointment of Richard James Stearn as a director on 13 April 2015 (1 page)
6 August 2015Termination of appointment of Richard James Stearn as a director on 13 April 2015 (1 page)
23 July 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
23 July 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(6 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(6 pages)
3 March 2015Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Jeffrey William Adams on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Jeffrey William Adams on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Kevin Barry Duggan on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Kevin Barry Duggan on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Anthony William Pidgley on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Jeffrey William Adams on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Robert Charles Grenville Perrins on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Kevin Barry Duggan on 3 March 2015 (2 pages)
17 November 2014Full accounts made up to 30 April 2014 (11 pages)
17 November 2014Full accounts made up to 30 April 2014 (11 pages)
1 April 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
1 April 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
1 April 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
1 April 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
21 March 2014Auditor's resignation (3 pages)
21 March 2014Auditor's resignation (3 pages)
17 March 2014Auditor's resignation (4 pages)
17 March 2014Auditor's resignation (4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(7 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(7 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(7 pages)
3 October 2013Full accounts made up to 30 April 2013 (11 pages)
3 October 2013Full accounts made up to 30 April 2013 (11 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 30 April 2012 (11 pages)
3 October 2012Full accounts made up to 30 April 2012 (11 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
2 February 2012Full accounts made up to 30 April 2011 (11 pages)
2 February 2012Full accounts made up to 30 April 2011 (11 pages)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
24 January 2012Termination of appointment of Richard Stearn as a secretary (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
24 January 2012Appointment of Mr Alastair Bradshaw as a secretary (1 page)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Anthony William Pidgley on 17 November 2011 (2 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
2 February 2011Full accounts made up to 30 April 2010 (11 pages)
2 February 2011Full accounts made up to 30 April 2010 (11 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
31 January 2010Full accounts made up to 30 April 2009 (11 pages)
31 January 2010Full accounts made up to 30 April 2009 (11 pages)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
28 October 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
10 March 2009Return made up to 05/03/09; full list of members (4 pages)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
4 March 2009Appointment terminated secretary alexandra dadd (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
4 March 2009Secretary appointed richard james stearn (1 page)
19 February 2009Full accounts made up to 30 April 2008 (11 pages)
19 February 2009Full accounts made up to 30 April 2008 (11 pages)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
18 March 2008Return made up to 05/03/08; full list of members (4 pages)
18 March 2008Return made up to 05/03/08; full list of members (4 pages)
17 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
17 March 2008Appointment terminated secretary anthony foster (1 page)
17 March 2008Appointment terminated secretary anthony foster (1 page)
17 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
28 December 2007Full accounts made up to 30 April 2007 (11 pages)
28 December 2007Full accounts made up to 30 April 2007 (11 pages)
8 March 2007Full accounts made up to 30 April 2006 (11 pages)
8 March 2007Full accounts made up to 30 April 2006 (11 pages)
6 March 2007Return made up to 05/03/07; full list of members (3 pages)
6 March 2007Return made up to 05/03/07; full list of members (3 pages)
13 March 2006Return made up to 05/03/06; full list of members (3 pages)
13 March 2006Return made up to 05/03/06; full list of members (3 pages)
3 March 2006Full accounts made up to 30 April 2005 (9 pages)
3 March 2006Full accounts made up to 30 April 2005 (9 pages)
8 February 2006New secretary appointed (1 page)
8 February 2006New secretary appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
29 March 2005Return made up to 05/03/05; full list of members (6 pages)
29 March 2005Return made up to 05/03/05; full list of members (6 pages)
18 February 2005Full accounts made up to 30 April 2004 (9 pages)
18 February 2005Full accounts made up to 30 April 2004 (9 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
25 March 2004Return made up to 05/03/04; full list of members (6 pages)
25 March 2004Return made up to 05/03/04; full list of members (6 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
9 January 2004Full accounts made up to 30 April 2003 (9 pages)
9 January 2004Full accounts made up to 30 April 2003 (9 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
6 June 2002Ad 26/03/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
6 June 2002Ad 26/03/02--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
6 June 2002Ad 26/03/02--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
6 June 2002Ad 26/03/02--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
5 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
28 March 2002Memorandum and Articles of Association (14 pages)
28 March 2002Memorandum and Articles of Association (14 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
5 March 2002Incorporation (17 pages)
5 March 2002Incorporation (17 pages)