Company NameBAU Development Properties Limited
DirectorsFranco Zanellato and Nichola Zanellato
Company StatusActive
Company Number08197214
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Franco Zanellato
Date of BirthDecember 1949 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollwood Bowling Green Close
Putney
London
SW15 3TE
Director NameMiss Nichola Zanellato
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(1 year, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollwood Bowling Green Close
Putney
London
SW15 3TE

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

510 at £1Franco Zanellato
51.00%
Ordinary
490 at £1Nichola Zanellato
49.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
9 October 2023Cessation of Maureen Zanellato as a person with significant control on 7 September 2021 (1 page)
26 September 2023Change of details for Miss Nichola Zanellato as a person with significant control on 3 March 2022 (2 pages)
26 September 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 November 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 July 2021Notification of Maureen Zanellato as a person with significant control on 6 July 2021 (2 pages)
20 July 2021Change of details for Mr Franco Zanellato as a person with significant control on 6 July 2021 (2 pages)
26 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 October 2017Change of details for Miss Nichola Zanellato as a person with significant control on 18 September 2017 (2 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Change of details for Miss Nichola Zanellato as a person with significant control on 18 September 2017 (2 pages)
4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 October 2017Director's details changed for Miss Nichola Zanellato on 18 September 2017 (2 pages)
4 October 2017Director's details changed for Miss Nichola Zanellato on 18 September 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 November 2015Appointment of Miss Nichola Zanellato as a director on 21 February 2014 (2 pages)
11 November 2015Appointment of Miss Nichola Zanellato as a director on 21 February 2014 (2 pages)
10 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
10 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
9 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(4 pages)
10 September 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 1,000
(3 pages)
10 September 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 1,000
(3 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
25 February 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
31 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)