Background WavePink WaveYellow Wave

B6 DEVELOPMENTS LIMITED (07660973)

B6 DEVELOPMENTS LIMITED (07660973) is an active UK company. incorporated on 7 June 2011. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in development of building projects. B6 DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include CAMP, David John, LEPLAR, Leanne Margaret, LEWIS, Frederick Paul and 2 others.

Company Number
07660973
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
55 Station Road, Beaconsfield, HP9 1QL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMP, David John, LEPLAR, Leanne Margaret, LEWIS, Frederick Paul, PETTETT, Claire Marianne, WATTS, Robert John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B6 DEVELOPMENTS LIMITED

B6 DEVELOPMENTS LIMITED is an active company incorporated on 7 June 2011 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in development of building projects. B6 DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07660973

LTD Company

Age

14 Years

Incorporated 7 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

55 Station Road Beaconsfield, HP9 1QL,

Previous Addresses

B6 Developments Limited Norfolk House 31 St, James''s Square London SW1Y 4JJ United Kingdom
From: 7 June 2011To: 17 April 2012
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Dec 15
Director Left
Apr 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CAMP, David John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born August 1957
Director
Appointed 30 Jun 2019

LEPLAR, Leanne Margaret

Active
1 Eversholt Street, LondonNW1 2DN
Born June 1980
Director
Appointed 05 Feb 2025

LEWIS, Frederick Paul

Active
8 Bishopsgate, LondonEC2N 4BQ
Born April 1956
Director
Appointed 27 Jul 2011

PETTETT, Claire Marianne

Active
1 Eversholt Street, LondonNW1 2DN
Born September 1975
Director
Appointed 27 Jun 2025

WATTS, Robert John

Active
8 Bishopsgate, LondonEC2N 4BQ
Born July 1964
Director
Appointed 29 Nov 2013

FLR NOMINEES LIMITED

Resigned
Station Road, BeaconsfieldHP9 1QL
Corporate secretary
Appointed 09 Jul 2012
Resigned 05 Jul 2023

CAMP, Simon Clive

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born September 1967
Director
Appointed 07 Jun 2011
Resigned 30 Jun 2019

GANDY, Paul Francis

Resigned
Northolt Road, HarrowHA2 0EE
Born March 1960
Director
Appointed 18 Jan 2012
Resigned 15 Nov 2012

HILL, Graham Ronald

Resigned
Foxleys, WatfordWD19 5DE
Born October 1962
Director
Appointed 03 Feb 2014
Resigned 03 Aug 2015

MCKENZIE, David Raymond John

Resigned
86 Balcombe Street, LondonNW1 6NE
Born October 1966
Director
Appointed 15 Nov 2012
Resigned 03 Feb 2014

MOSCHINI, Stephen Anthony

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born January 1953
Director
Appointed 27 Jul 2011
Resigned 24 Mar 2017

NUTLEY, Neil Fredrick David

Resigned
5 Merchant Square, Level 9, LondonW2 1BQ
Born March 1960
Director
Appointed 18 Jan 2012
Resigned 05 Feb 2025

PEARCE, James Robert

Resigned
5 Merchant Square, LondonW2 1BQ
Born October 1978
Director
Appointed 17 Jan 2024
Resigned 05 Feb 2025

SIMS, Paul John

Resigned
5 Merchant Square, Level 9, LondonW2 1BQ
Born August 1961
Director
Appointed 18 Jan 2012
Resigned 17 Jan 2024

WILLETTS, Geoffrey Ross

Resigned
30 Crown Place, LondonEC2A 4ES
Born October 1980
Director
Appointed 05 Feb 2025
Resigned 27 Jun 2025

Persons with significant control

3

2 Active
1 Ceased
1 Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2024
Marchant Square, LondonW2 1BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2024
8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Accounts Amended With Accounts Type Full
17 December 2015
AAMDAAMD
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
18 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
7 September 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Medium
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Resolution
19 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2011
NEWINCIncorporation