Background WavePink WaveYellow Wave

BARDOWN DEVELOPMENT LIMITED (06135773)

BARDOWN DEVELOPMENT LIMITED (06135773) is an active UK company. incorporated on 5 March 2007. with registered office in Chieveley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BARDOWN DEVELOPMENT LIMITED has been registered for 19 years. Current directors include DUFFIELD, Arabella Elizabeth, DUFFIELD, John Lincoln.

Company Number
06135773
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
Downend House, Chieveley, RG20 8TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUFFIELD, Arabella Elizabeth, DUFFIELD, John Lincoln
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARDOWN DEVELOPMENT LIMITED

BARDOWN DEVELOPMENT LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Chieveley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BARDOWN DEVELOPMENT LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06135773

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

NEWINCCO 677 LIMITED
From: 5 March 2007To: 22 March 2007
Contact
Address

Downend House Chieveley, RG20 8TG,

Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
May 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DUFFIELD, John Lincoln

Active
Down End House, NewburyRG20 8TG
Secretary
Appointed 14 May 2008

DUFFIELD, Arabella Elizabeth

Active
ChieveleyRG20 8TG
Born November 1971
Director
Appointed 21 Mar 2024

DUFFIELD, John Lincoln

Active
Down End House, NewburyRG20 8TG
Born June 1939
Director
Appointed 14 May 2008

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 05 Mar 2007
Resigned 14 May 2008

BOYD-CARPENTER, Mary Jean, Lady

Resigned
ChieveleyRG20 8TG
Born September 1945
Director
Appointed 14 May 2008
Resigned 05 Jan 2018

SELWOOD, Stella Ivanova

Resigned
Carlina Gardens, Woodford GreenIG8 0BP
Born December 1972
Director
Appointed 05 Jan 2018
Resigned 21 Mar 2024

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 05 Mar 2007
Resigned 14 May 2008

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 05 Mar 2007
Resigned 14 May 2008

Persons with significant control

1

Mr John Lincoln Duffield

Active
Chieveley, NewburyRG20 8TG
Born June 1939

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

53

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Resolution
16 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 May 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 January 2009
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
88(2)Return of Allotment of Shares
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
353353
Certificate Change Of Name Company
22 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2007
NEWINCIncorporation