Background WavePink WaveYellow Wave

BY DEVELOPMENT LIMITED (06569580)

BY DEVELOPMENT LIMITED (06569580) is an active UK company. incorporated on 17 April 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BY DEVELOPMENT LIMITED has been registered for 17 years. Current directors include BERNARD, Philippe Laurent, CALAIS, Julien Didier, CAMPBELL, Oliver David Andres.

Company Number
06569580
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
Becket House, London, SE1 7EU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERNARD, Philippe Laurent, CALAIS, Julien Didier, CAMPBELL, Oliver David Andres
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BY DEVELOPMENT LIMITED

BY DEVELOPMENT LIMITED is an active company incorporated on 17 April 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BY DEVELOPMENT LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06569580

LTD Company

Age

17 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

BY DEVELOPMENT (DAGENHAM LIBRARY) LTD
From: 17 April 2008To: 18 June 2009
Contact
Address

Becket House 1 Lambeth Palace Road London, SE1 7EU,

Previous Addresses

Elizabeth House - 4th Floor 39 York Road London SE1 7NQ
From: 17 April 2008To: 3 May 2016
Timeline

57 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Mar 10
Funding Round
May 10
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
May 13
Loan Secured
May 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
May 16
Director Left
Aug 16
Loan Secured
Jul 17
Director Left
Jul 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Jan 19
Loan Secured
Oct 19
Director Left
Nov 19
Loan Secured
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Aug 21
Director Joined
Jun 22
Loan Cleared
Sept 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jan 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Aug 25
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

SHEARS, Charissa Jane

Active
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 01 Aug 2024

BERNARD, Philippe Laurent

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born October 1969
Director
Appointed 01 Feb 2025

CALAIS, Julien Didier

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1978
Director
Appointed 01 Jul 2025

CAMPBELL, Oliver David Andres

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1977
Director
Appointed 07 Nov 2024

CHILD, Amanda

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 18 Apr 2016
Resigned 31 Jul 2024

CLAYTON, Brian

Resigned
Floor, LondonSE1 7NQ
Secretary
Appointed 20 Aug 2013
Resigned 18 Apr 2016

PIERCE, David William

Resigned
Floor, LondonSE1 7NQ
Secretary
Appointed 17 Apr 2008
Resigned 20 Aug 2013

ABSON, Paul

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1966
Director
Appointed 18 Jan 2013
Resigned 31 Jul 2016

BOUTROLLE, Axel Francois Cornelis

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born November 1969
Director
Appointed 03 Sept 2018
Resigned 31 Jan 2023

BRADLEY, Robert Keith

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born March 1960
Director
Appointed 31 Aug 2020
Resigned 01 Oct 2023

CHRISTOLOMME, Lionel Marie Michel

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1967
Director
Appointed 17 Apr 2008
Resigned 18 Jul 2018

CRILLON, Olivier

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born May 1971
Director
Appointed 24 Jul 2015
Resigned 18 Jul 2018

DE SEVERAC, Thierry

Resigned
Blythe Road, LondonW14 0HL
Born August 1965
Director
Appointed 17 Apr 2008
Resigned 16 Dec 2009

GUERIN, Nicolas Alexandre Pierre

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1966
Director
Appointed 10 Sept 2012
Resigned 27 Aug 2020

HYDE, Stephen Anthony

Resigned
Floor, LondonSE1 7NQ
Born February 1955
Director
Appointed 18 Jan 2013
Resigned 26 Aug 2014

JOUY, Philippe Daniel, Jacques

Resigned
LondonSE1 7NQ
Born September 1966
Director
Appointed 15 Feb 2010
Resigned 24 Jul 2015

MIDENA, Jean-Luc

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1969
Director
Appointed 28 Aug 2018
Resigned 03 Oct 2023

PRONGUÉ, Phillippa Jane Wilton

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born March 1976
Director
Appointed 01 Jun 2022
Resigned 07 Nov 2024

ROUX, Thibaut Maxime

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born December 1974
Director
Appointed 02 Oct 2023
Resigned 01 Aug 2025

SLAMA-ROYER, Stephane

Resigned
Floor, LondonSE1 7NQ
Born August 1965
Director
Appointed 23 Feb 2009
Resigned 24 Sept 2012

SOULIER, Olivier

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born August 1971
Director
Appointed 03 Sept 2018
Resigned 03 Nov 2019

SOW, Madani

Resigned
Floor, LondonSE1 7NQ
Born November 1955
Director
Appointed 08 Dec 2009
Resigned 26 Jan 2016

TATTON, Craig Nicholas

Resigned
Stourport On Severn, WorcsDY13 9BZ
Born December 1964
Director
Appointed 26 Aug 2014
Resigned 29 Jun 2017

VIALA, Fabienne Paule

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born August 1962
Director
Appointed 02 May 2016
Resigned 01 Feb 2025

Persons with significant control

1

Bouygues (U.K.) Ltd

Active
1 Lambeth Palace Road, LondonSE1 7EU

Nature of Control

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

Filing History

123

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Legacy
25 April 2022
ANNOTATIONANNOTATION
Change Person Secretary Company With Change Date
2 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Miscellaneous
12 February 2010
MISCMISC
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Legacy
23 July 2009
225Change of Accounting Reference Date
Memorandum Articles
19 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
9 March 2009
288aAppointment of Director or Secretary
Incorporation Company
17 April 2008
NEWINCIncorporation