Company NameBBL Property Developments Limited
DirectorSusan Stark
Company StatusActive
Company Number08782808
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 4 months ago)
Previous NameBBL Investments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Susan Stark
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameMr Arnaud Ferdinand Stark
StatusCurrent
Appointed10 March 2015(1 year, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMrs Isabelle Charlotte McCann
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Steven Lee Pullman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleConstruction Industry
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House 2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameMr Clive Weston
NationalityBritish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressMcBrides Accountants Llp
Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

6k at £1Winterfell Ventures Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£110,555
Cash£14,555
Current Liabilities£508,682

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

23 March 2018Delivered on: 29 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 44 high street, farnborough, kent BR6 7BA (registered at the land registry with title no. K74325).
Outstanding
28 September 2016Delivered on: 15 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 9 worlds end lane orpington t/no SGL24962 and land lying to the rear of 9 worlds end lane orpington t/no K119240.
Outstanding
13 November 2015Delivered on: 14 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Leases of first and second floors 363A crofton road locksbottom orpington kent.
Outstanding
6 February 2014Delivered on: 12 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 8-10 cleave avenue, farnborough t/no SGL105503 and SGL333423. Notification of addition to or amendment of charge.
Outstanding
24 January 2014Delivered on: 6 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 October 2023Satisfaction of charge 087828080001 in full (1 page)
25 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
27 November 2022Confirmation statement made on 20 November 2022 with updates (4 pages)
15 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
1 July 2022Change of details for Winterfell Ventures Limited as a person with significant control on 6 December 2017 (2 pages)
23 June 2022Termination of appointment of Steven Lee Pullman as a director on 23 June 2022 (1 page)
21 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
22 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
8 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
20 November 2019Satisfaction of charge 087828080005 in full (1 page)
3 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
24 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
28 April 2018Director's details changed for Mr Steven Lee Pullman on 27 April 2018 (2 pages)
29 March 2018Registration of charge 087828080005, created on 23 March 2018 (39 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 September 2017Satisfaction of charge 087828080004 in full (4 pages)
29 September 2017Satisfaction of charge 087828080004 in full (4 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
15 October 2016Registration of charge 087828080004, created on 28 September 2016 (40 pages)
15 October 2016Registration of charge 087828080004, created on 28 September 2016 (40 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 July 2016Satisfaction of charge 087828080003 in full (4 pages)
2 July 2016Satisfaction of charge 087828080003 in full (4 pages)
10 June 2016Satisfaction of charge 087828080002 in full (4 pages)
10 June 2016Satisfaction of charge 087828080002 in full (4 pages)
8 May 2016Director's details changed for Mr Steven Lee Pullman on 18 October 2015 (2 pages)
8 May 2016Director's details changed for Mr Steven Lee Pullman on 18 October 2015 (2 pages)
20 January 2016Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
20 January 2016Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
27 November 2015Director's details changed for Mr Steven Lee Pullman on 27 November 2015 (2 pages)
27 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 6,000
(5 pages)
27 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 6,000
(5 pages)
27 November 2015Director's details changed for Mr Steven Lee Pullman on 27 November 2015 (2 pages)
14 November 2015Registration of charge 087828080003, created on 13 November 2015 (40 pages)
14 November 2015Registration of charge 087828080003, created on 13 November 2015 (40 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 May 2015Company name changed bbl investments LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
11 May 2015Company name changed bbl investments LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
(3 pages)
28 April 2015Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 28 April 2015 (2 pages)
28 April 2015Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 28 April 2015 (2 pages)
23 April 2015Termination of appointment of Isabelle Charlotte Mccann as a director on 9 April 2015 (2 pages)
23 April 2015Termination of appointment of Isabelle Charlotte Mccann as a director on 9 April 2015 (2 pages)
23 April 2015Termination of appointment of Isabelle Charlotte Mccann as a director on 9 April 2015 (2 pages)
10 March 2015Termination of appointment of Clive Weston as a secretary on 10 March 2015 (1 page)
10 March 2015Appointment of Mr Arnaud Ferdinand Stark as a secretary on 10 March 2015 (2 pages)
10 March 2015Appointment of Mr Arnaud Ferdinand Stark as a secretary on 10 March 2015 (2 pages)
10 March 2015Termination of appointment of Clive Weston as a secretary on 10 March 2015 (1 page)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6,000
(5 pages)
8 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 6,000
(5 pages)
12 February 2014Registration of charge 087828080002 (42 pages)
12 February 2014Registration of charge 087828080002 (42 pages)
6 February 2014Registration of charge 087828080001 (44 pages)
6 February 2014Registration of charge 087828080001 (44 pages)
17 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 6,000
(3 pages)
17 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 6,000
(3 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)