Background WavePink WaveYellow Wave

B.S.G. DEVELOPMENTS LIMITED (02029285)

B.S.G. DEVELOPMENTS LIMITED (02029285) is an active UK company. incorporated on 18 June 1986. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. B.S.G. DEVELOPMENTS LIMITED has been registered for 39 years. Current directors include OSBORNE, Clarke Anthony, OSBORNE, Susan Elizabeth.

Company Number
02029285
Status
active
Type
ltd
Incorporated
18 June 1986
Age
39 years
Address
Abbey Stadium, Swindon, SN25 4DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OSBORNE, Clarke Anthony, OSBORNE, Susan Elizabeth
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.S.G. DEVELOPMENTS LIMITED

B.S.G. DEVELOPMENTS LIMITED is an active company incorporated on 18 June 1986 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. B.S.G. DEVELOPMENTS LIMITED was registered 39 years ago.(SIC: 68100, 68209)

Status

active

Active since 39 years ago

Company No

02029285

LTD Company

Age

39 Years

Incorporated 18 June 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

HOORAY LIMITED
From: 18 June 1986To: 10 November 1986
Contact
Address

Abbey Stadium Lady Lane, Blunsdon Swindon, SN25 4DN,

Timeline

3 key events • 1986 - 2021

Funding Officers Ownership
Company Founded
Jun 86
Director Left
Sept 12
Director Joined
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OSBORNE, Clarke Anthony

Active
Chalfont Lodge, BristolBS39 4DB
Born July 1952
Director
Appointed N/A

OSBORNE, Susan Elizabeth

Active
Pensford, BristolBS39 4DB
Born November 1959
Director
Appointed 01 Jun 2021

BLAND, Geoffrey Charles

Resigned
1 Hollowmead, BristolBS49 4LF
Secretary
Appointed 21 May 1993
Resigned 07 Apr 1997

FOKES, Brian Ronald

Resigned
34 Rowan Way, BrightonBN2 7FP
Secretary
Appointed N/A
Resigned 10 May 1993

GARDNER, Norman Arthur

Resigned
210a Stroud Road, GloucesterGL1 5LA
Secretary
Appointed 06 Oct 1997
Resigned 19 Apr 1999

HAYWARD, Stephen Peter

Resigned
Meadow End, Wotton Under EdgeGL12 7RA
Secretary
Appointed 19 Apr 1999
Resigned 01 Jun 2021

COCKHILL, Gordon William

Resigned
7 Hill View, BristolBS9 4QD
Born May 1953
Director
Appointed 01 May 1997
Resigned 21 Sept 2012

GARDNER, Norman Arthur

Resigned
210a Stroud Road, GloucesterGL1 5LA
Born May 1949
Director
Appointed 06 Oct 1997
Resigned 19 Apr 1999

HAINES, Michael William

Resigned
Old Walls Green Door, Milford On SeaSO41 0RG
Born April 1930
Director
Appointed 22 May 1995
Resigned 06 Oct 1997

STEVENS, Ian Stuart Patrick

Resigned
The Ground Floor Flat Riversleigh, BristolBS8 3LT
Born July 1944
Director
Appointed N/A
Resigned 06 Oct 1997

WILSON, Peter Brian

Resigned
Karelean, WringtonBS18 7LT
Born August 1934
Director
Appointed N/A
Resigned 04 Jan 1993

Persons with significant control

1

Lady Lane, SwindonSN25 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2024
AAAnnual Accounts
Legacy
23 April 2024
PARENT_ACCPARENT_ACC
Legacy
23 April 2024
AGREEMENT2AGREEMENT2
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2023
AAAnnual Accounts
Legacy
22 March 2023
PARENT_ACCPARENT_ACC
Legacy
22 March 2023
AGREEMENT2AGREEMENT2
Legacy
22 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2022
AAAnnual Accounts
Legacy
7 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
14 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
17 June 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Miscellaneous
7 January 2005
MISCMISC
Legacy
15 December 2004
155(6)a155(6)a
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 September 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 September 2004
AUDAUD
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 November 2002
403aParticulars of Charge Subject to s859A
Legacy
13 November 2002
403b403b
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
8 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
17 January 2001
403aParticulars of Charge Subject to s859A
Legacy
17 January 2001
403aParticulars of Charge Subject to s859A
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
13 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
287Change of Registered Office
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
3 July 1998
403aParticulars of Charge Subject to s859A
Legacy
19 December 1997
395Particulars of Mortgage or Charge
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
288cChange of Particulars
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
287Change of Registered Office
Auditors Resignation Company
13 January 1997
AUDAUD
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Legacy
26 October 1995
395Particulars of Mortgage or Charge
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
22 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
7 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Legacy
22 March 1991
288288
Legacy
15 March 1991
288288
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
16 February 1990
288288
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
27 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
18 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
6 January 1988
395Particulars of Mortgage or Charge
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
3 November 1987
395Particulars of Mortgage or Charge
Legacy
29 October 1987
395Particulars of Mortgage or Charge
Legacy
29 October 1987
395Particulars of Mortgage or Charge
Legacy
7 July 1987
395Particulars of Mortgage or Charge
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Legacy
9 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
18 November 1986
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1986
288288
Legacy
6 October 1986
287Change of Registered Office
Incorporation Company
18 June 1986
NEWINCIncorporation