Background WavePink WaveYellow Wave

MCNEIL (B D N) DEVELOPMENTS LIMITED (04614935)

MCNEIL (B D N) DEVELOPMENTS LIMITED (04614935) is an active UK company. incorporated on 11 December 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MCNEIL (B D N) DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include SKELDON, Roger, CTC DIRECTORSHIPS LTD.

Company Number
04614935
Status
active
Type
ltd
Incorporated
11 December 2002
Age
23 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SKELDON, Roger, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCNEIL (B D N) DEVELOPMENTS LIMITED

MCNEIL (B D N) DEVELOPMENTS LIMITED is an active company incorporated on 11 December 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MCNEIL (B D N) DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04614935

LTD Company

Age

23 Years

Incorporated 11 December 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 14 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 14 April 2014
10 Crown Place London EC2A 4FT
From: 11 December 2002To: 2 March 2011
Timeline

8 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jul 14
Director Left
Jul 14
New Owner
Jan 18
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 20 Mar 2006

SKELDON, Roger

Active
Strand, LondonWC2R 0DT
Born November 1979
Director
Appointed 11 Jul 2014

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Secretary
Appointed 11 Dec 2002
Resigned 16 Dec 2003

MCGLOGAN, Bruce

Resigned
39 Moreton Road, Worcester ParkKT4 8EY
Secretary
Appointed 16 Dec 2003
Resigned 26 Apr 2005

OLIVER, William

Resigned
60 Constable Court, BermondseySE16 3EG
Secretary
Appointed 26 Apr 2005
Resigned 20 Mar 2006

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 11 Dec 2002
Resigned 11 Dec 2002

BLAKE, David James

Resigned
Windmill Drive, RickmansworthWD3 3FF
Born April 1981
Director
Appointed 30 Sept 2011
Resigned 11 Jul 2014

JACKSON-STOPS, Timothy William Ashworth

Resigned
Wood Burcote Court, TowcesterNN12 6JP
Born August 1942
Director
Appointed 11 Dec 2002
Resigned 08 May 2006

NEWTON, Hilary Paul

Resigned
446 Upper Richmond Road, LondonSW15 5RQ
Born August 1959
Director
Appointed 08 May 2006
Resigned 09 Jul 2008

RICKMAN, Robert James

Resigned
338 Euston Road, LondonNW1 3BG
Born September 1957
Director
Appointed 01 Sept 2008
Resigned 22 Oct 2020

ROSCROW, Peter Donald

Resigned
1 Firsby Road, LondonN16 6PX
Born May 1963
Director
Appointed 11 Dec 2002
Resigned 19 Apr 2004

SHAW, Mark Glenn Bridgman

Resigned
The Lodge, OdellMK43 7PE
Born February 1947
Director
Appointed 11 Dec 2002
Resigned 01 Sept 2008

TEWKESBURY, Grant Edward

Resigned
Swallow Street, LondonW1B 4DE
Born June 1968
Director
Appointed 19 Apr 2004
Resigned 30 Sept 2011

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 11 Dec 2002
Resigned 11 Dec 2002

Persons with significant control

1

Mr Bruce David Neale

Active
Strand, LondonWC2R 0DT
Born August 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

100

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 January 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Second Filing Of Form With Form Type
23 November 2011
RP04RP04
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
26 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
4 January 2008
288cChange of Particulars
Legacy
14 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
12 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2004
AAAnnual Accounts
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363aAnnual Return
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
23 September 2003
287Change of Registered Office
Legacy
28 February 2003
288cChange of Particulars
Legacy
31 December 2002
225Change of Accounting Reference Date
Legacy
30 December 2002
88(2)R88(2)R
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Incorporation Company
11 December 2002
NEWINCIncorporation