Background WavePink WaveYellow Wave

BUDGENS PROPERTY INVESTMENTS LIMITED (03964478)

BUDGENS PROPERTY INVESTMENTS LIMITED (03964478) is an active UK company. incorporated on 4 April 2000. with registered office in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUDGENS PROPERTY INVESTMENTS LIMITED has been registered for 25 years. Current directors include BANDEV, Veselin, YAXLEY, Andrew David.

Company Number
03964478
Status
active
Type
ltd
Incorporated
4 April 2000
Age
25 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BANDEV, Veselin, YAXLEY, Andrew David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDGENS PROPERTY INVESTMENTS LIMITED

BUDGENS PROPERTY INVESTMENTS LIMITED is an active company incorporated on 4 April 2000 with the registered office located in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUDGENS PROPERTY INVESTMENTS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03964478

LTD Company

Age

25 Years

Incorporated 4 April 2000

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Dormant

Next Due

Due by 26 November 2026
Period: 24 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

CALLRELAY LIMITED
From: 4 April 2000To: 1 March 2001
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Previous Addresses

Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS
From: 4 April 2000To: 28 September 2015
Timeline

19 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 26 Oct 2018

BANDEV, Veselin

Active
WellingboroughNN8 1LT
Born November 1978
Director
Appointed 26 Oct 2018

YAXLEY, Andrew David

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1967
Director
Appointed 26 Feb 2021

CHILTON, Mark

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 14 Sept 2015
Resigned 26 Oct 2018

CODD, David Thomas, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 25 Oct 2013
Resigned 14 Sept 2015

DUNLEA, Aidan Finbar

Resigned
39 Redwood Place, BeaconsfieldHP9 1RP
Secretary
Appointed 15 Jun 2006
Resigned 06 Jul 2007

HAMBROOK, Rachael

Resigned
1 Oxhey Wood Cottages, NorthwoodHA6 3EU
Secretary
Appointed 09 Jun 2000
Resigned 15 Jun 2006

O'FLYNN, David

Resigned
Ballyphilip, GlanmireIRISH
Secretary
Appointed 06 Jul 2007
Resigned 22 Apr 2008

WIRTH, Julie Ann

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Secretary
Appointed 22 Apr 2008
Resigned 25 Oct 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 2000
Resigned 09 Jun 2000

CODD, David Thomas, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born January 1969
Director
Appointed 25 Oct 2013
Resigned 14 Sept 2015

DUNLEA, Aidan Finbar

Resigned
39 Redwood Place, BeaconsfieldHP9 1RP
Born October 1964
Director
Appointed 22 Aug 2005
Resigned 06 Jul 2007

HORGAN, Donal Patrick

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Born February 1965
Director
Appointed 14 Sept 2011
Resigned 24 Apr 2014

HYSON, Martin John

Resigned
Poplar Lane, Hurst ReadingRG10 0DJ
Born October 1949
Director
Appointed 16 Jul 2004
Resigned 22 Apr 2008

KENNY, Timothy, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born February 1962
Director
Appointed 15 Jun 2006
Resigned 14 Sept 2015

MARTIN, Christopher Nicholas

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born July 1960
Director
Appointed 15 Jun 2006
Resigned 14 Sept 2015

O'FLYNN, David, Mr.

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Born May 1970
Director
Appointed 11 Oct 2011
Resigned 06 Jun 2013

O'FLYNN, David

Resigned
Ballyphilip, GlanmireIRISH
Born May 1970
Director
Appointed 06 Jul 2007
Resigned 22 Apr 2008

PRENTIS, Jonathan Paul

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1961
Director
Appointed 14 Sept 2015
Resigned 26 Oct 2018

PYE, James Francis

Resigned
11 Neville Crescent, BromhamMK43 8JE
Born July 1958
Director
Appointed 09 Jun 2000
Resigned 15 Jun 2006

PYPER, Simon John

Resigned
160 Lauderdale Mansions, LondonW9 1NG
Born November 1966
Director
Appointed 28 Jun 2004
Resigned 22 Aug 2005

SMITH, Philip Anthony

Resigned
The Shard, MinchinhamptonGL6 9AA
Born May 1955
Director
Appointed 12 Sept 2007
Resigned 18 Nov 2010

TAYLOR, Michael John

Resigned
The Old Parsonage, AylesburyHP18 0EA
Born March 1961
Director
Appointed 04 Oct 2002
Resigned 10 Nov 2006

WILLIAMS, Christian Denis Leslie

Resigned
71 Osprey Court, LondonE1W 1AG
Born September 1941
Director
Appointed 09 Jun 2000
Resigned 04 Oct 2002

WILSON, Charles

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 22 Jan 2019
Resigned 26 Feb 2021

WIRTH, Julie Ann

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Born April 1965
Director
Appointed 22 Apr 2008
Resigned 25 Oct 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Apr 2000
Resigned 09 Jun 2000

TESCO SECRETARIES LIMITED

Resigned
Shire Park, Welwyn Garden CityAL7 1GA
Corporate director
Appointed 26 Oct 2018
Resigned 26 Oct 2018

Persons with significant control

1

Irthlingborough Road, WellingboroughNN8 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
9 November 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
7 November 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Resolution
16 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2015
CC04CC04
Change Account Reference Date Company Current Extended
14 December 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
2 October 2015
AUDAUD
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Auditors Resignation Company
24 September 2015
AUDAUD
Auditors Resignation Limited Company
24 September 2015
AA03AA03
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
363aAnnual Return
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288cChange of Particulars
Legacy
14 January 2005
288cChange of Particulars
Legacy
8 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
155(6)a155(6)a
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 April 2003
AUDAUD
Legacy
16 December 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
155(6)a155(6)a
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Auditors Resignation Company
19 November 2002
AUDAUD
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
287Change of Registered Office
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Incorporation Company
4 April 2000
NEWINCIncorporation