Company NameBDC Holdco Limited
Company StatusActive
Company Number08452201
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Clare Sheridan
StatusCurrent
Appointed31 May 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr James Alexander Stockdale
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameMr Joseph Frank Edwin Everett
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Soho Square
London
W1D 3QR
Director NameMr Mark Edward Howell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(10 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBcp Council Town Hall
Bourne Avenue
Bournemouth
BH2 6DY
Director NameRoger Stephen Ball
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall Bourne Avenue
Bournemouth
Dorset
BH2 6DY
Director NameDuncan Cameron Johnston
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleDevelopment Director / General Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH
Secretary NameIsobel Mary Nettleship
StatusResigned
Appointed10 April 2013(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2014)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr William Patrick Cotton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBcp Council Town Hall
Bourne Avenue
Bournemouth
BH2 6DY
Director NameMr David Hoyle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Salford
M3 5EN
Director NameToby William Johnson
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 May 2023)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressBcp Council Town Hall
Bourne Avenue
Bournemouth
BH2 6DY

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bournemouth Development Company LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

18 December 2020Delivered on: 23 December 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding

Filing History

11 October 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
28 April 2023Second filing for the appointment of Mr Toby William Johnson as a director (3 pages)
23 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
7 March 2023Appointment of Mr Toby William Johnson as a director on 22 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 28/04/2023
(3 pages)
24 February 2023Director's details changed for Mr Joseph Frank Edwin Everett on 17 February 2023 (2 pages)
2 September 2022Appointment of Mr Joseph Everett as a director on 22 August 2022 (2 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
7 April 2022Termination of appointment of David Hoyle as a director on 31 March 2022 (1 page)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
14 May 2021Termination of appointment of William Patrick Cotton as a director on 26 February 2021 (1 page)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
12 January 2021Appointment of Mr David Hoyle as a director on 4 January 2021 (2 pages)
12 January 2021Appointment of Mr James Alexander Stockdale as a director on 4 January 2021 (2 pages)
7 January 2021Director's details changed for Mr William Patrick Cotton on 7 January 2021 (2 pages)
23 December 2020Registration of charge 084522010001, created on 18 December 2020 (25 pages)
21 December 2020Termination of appointment of Duncan Cameron Johnston as a director on 18 December 2020 (1 page)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 March 2020Director's details changed for Duncan Cameron Johnston on 9 March 2020 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
26 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
15 August 2018Termination of appointment of Roger Stephen Ball as a director on 31 March 2018 (1 page)
25 May 2018Appointment of William Patrick Cotton as a director on 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
5 July 2017Director's details changed for Duncan Cameron Johnston on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Duncan Cameron Johnston on 5 July 2017 (2 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Director's details changed for Duncan Cameron Johnston on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Duncan Cameron Johnston on 9 July 2015 (2 pages)
21 September 2015Director's details changed for Duncan Cameron Johnston on 9 July 2015 (2 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
11 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
15 October 2013Appointment of Isobel Mary Nettleship as a secretary (2 pages)
15 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
15 October 2013Appointment of Isobel Mary Nettleship as a secretary (2 pages)
15 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 March 2013Incorporation (18 pages)
19 March 2013Incorporation (18 pages)