BATHURST DEVELOPMENT LIMITED - CIRENCESTER
Company Profile | Company Filings |
Overview
BATHURST DEVELOPMENT LIMITED is a Private Limited Company from CIRENCESTER and has the status: Active.
BATHURST DEVELOPMENT LIMITED was incorporated 11 years ago on 14/05/2013 and has the registered number: 08527773. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BATHURST DEVELOPMENT LIMITED was incorporated 11 years ago on 14/05/2013 and has the registered number: 08527773. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BATHURST DEVELOPMENT LIMITED - CIRENCESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE BATHURST ESTATE OFFICE
CIRENCESTER
GLOUCESTERSHIRE
GL7 2BU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2023 | 10/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN RICHARD HARGREAVES | Sep 1954 | Director | 2014-07-02 | CURRENT | |
MR PETER WILLIAM JAMES CLEGG | Secretary | 2017-12-22 | CURRENT | ||
MR NIGEL CHRISTOPHER TINKER | Oct 1960 | British | Director | 2021-01-01 | CURRENT |
THE HON JOHN HUGH ROBERT MANNERS | May 1956 | British | Director | 2013-05-14 | CURRENT |
THE EARL ALLEN CHRISTOPHER BERTRAM BATHURST | Mar 1961 | British | Director | 2013-05-14 | CURRENT |
BOODLE HATFIELD SECRETARIAL LIMITED | Corporate Secretary | 2013-05-14 UNTIL 2013-05-30 | RESIGNED | ||
MR RICHARD JAMES SUNLEY TICE | Sep 1964 | British | Director | 2014-07-02 UNTIL 2019-11-06 | RESIGNED |
MR ROGER HENRY TEMPEST | Aug 1963 | British | Director | 2013-05-14 UNTIL 2014-03-13 | RESIGNED |
EDWARD PHILIP CHARLES ALLSOP | British | Secretary | 2013-05-28 UNTIL 2017-12-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nigel Christopher Tinker | 2021-01-01 | 10/1960 | Cirencester Gloucestershire | Significant influence or control |
Ms Helen Elizabeth Cooper | 2020-05-01 | 1/1966 | Cirencester Gloucestershire | Ownership of shares 25 to 50 percent |
Mr Richard James Sunley Tice | 2016-04-06 - 2020-10-01 | 9/1964 | Cirencester Gloucestershire | Significant influence or control |
Mr Alec Ross Anderson | 2016-04-06 - 2020-05-01 | 9/1958 | Hamilton Hm11 | Ownership of shares 25 to 50 percent |
John Hugh Robert Manners | 2016-04-06 | 5/1956 | Cirencester Gloucestershire | Significant influence or control |
Mr Colin Richard Hargreaves | 2016-04-06 | 9/1954 | Cirencester Gloucestershire | Significant influence or control |
Earl Allen Christopher Bertram Bathurst | 2016-04-06 | 3/1961 | Cirencester Gloucestershire | Significant influence or control |
Mr Craig William Macintyre | 2016-04-06 | 8/1970 | Hamilton Hm11 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bathurst_Development_Limi - Accounts | 2024-02-07 | 31-03-2023 | £15,373,715 Cash |
Bathurst_Development_Limi - Accounts | 2021-12-23 | 31-03-2021 | £28,943,490 Cash |
Bathurst_Development_Limi - Accounts | 2021-02-12 | 31-03-2020 | £254,785 Cash £-6,646,930 equity |