London
W1W 8AJ
Director Name | Mr James Alexander Stockdale |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Mr Joseph Frank Edwin Everett |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Soho Square London W1D 3QR |
Director Name | Mr Mark Edward Howell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bcp Council Town Hall Bourne Avenue Bournemouth BH2 6DY |
Director Name | Roger Stephen Ball |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Bourne Avenue Bournemouth Dorset BH2 6DY |
Director Name | Duncan Cameron Johnston |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Development Director / General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 St John Street London EC1M 4EH |
Secretary Name | Isobel Mary Nettleship |
---|---|
Status | Resigned |
Appointed | 10 April 2013(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr William Patrick Cotton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2021) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Bcp Council Town Hall Bourne Avenue Bournemouth BH2 6DY |
Director Name | Mr David Hoyle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Salford M3 5EN |
Director Name | Toby William Johnson |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 May 2023) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Bcp Council Town Hall Bourne Avenue Bournemouth BH2 6DY |
Registered Address | Kent House 14-17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bournemouth Development Company LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
18 December 2020 | Delivered on: 23 December 2020 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
---|
11 October 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
28 April 2023 | Second filing for the appointment of Mr Toby William Johnson as a director (3 pages) |
23 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
7 March 2023 | Appointment of Mr Toby William Johnson as a director on 22 April 2022
|
24 February 2023 | Director's details changed for Mr Joseph Frank Edwin Everett on 17 February 2023 (2 pages) |
2 September 2022 | Appointment of Mr Joseph Everett as a director on 22 August 2022 (2 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
7 April 2022 | Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page) |
21 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
14 May 2021 | Termination of appointment of William Patrick Cotton as a director on 26 February 2021 (1 page) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
12 January 2021 | Appointment of Mr David Hoyle as a director on 4 January 2021 (2 pages) |
12 January 2021 | Appointment of Mr James Alexander Stockdale as a director on 4 January 2021 (2 pages) |
7 January 2021 | Director's details changed for Mr William Patrick Cotton on 7 January 2021 (2 pages) |
23 December 2020 | Registration of charge 084522010001, created on 18 December 2020 (25 pages) |
21 December 2020 | Termination of appointment of Duncan Cameron Johnston as a director on 18 December 2020 (1 page) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Duncan Cameron Johnston on 9 March 2020 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
15 August 2018 | Termination of appointment of Roger Stephen Ball as a director on 31 March 2018 (1 page) |
25 May 2018 | Appointment of William Patrick Cotton as a director on 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
5 July 2017 | Director's details changed for Duncan Cameron Johnston on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Duncan Cameron Johnston on 5 July 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Director's details changed for Duncan Cameron Johnston on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Duncan Cameron Johnston on 9 July 2015 (2 pages) |
21 September 2015 | Director's details changed for Duncan Cameron Johnston on 9 July 2015 (2 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
15 October 2013 | Appointment of Isobel Mary Nettleship as a secretary (2 pages) |
15 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
15 October 2013 | Appointment of Isobel Mary Nettleship as a secretary (2 pages) |
15 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 March 2013 | Incorporation (18 pages) |
19 March 2013 | Incorporation (18 pages) |