Background WavePink WaveYellow Wave

BOGNOR ROAD DEVELOPMENTS LIMITED (07718524)

BOGNOR ROAD DEVELOPMENTS LIMITED (07718524) is an active UK company. incorporated on 26 July 2011. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. BOGNOR ROAD DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include HOBDEN, Mark Charles David.

Company Number
07718524
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
17 Northgate, Chichester, PO19 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOBDEN, Mark Charles David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOGNOR ROAD DEVELOPMENTS LIMITED

BOGNOR ROAD DEVELOPMENTS LIMITED is an active company incorporated on 26 July 2011 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. BOGNOR ROAD DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07718524

LTD Company

Age

14 Years

Incorporated 26 July 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 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

17 Northgate Chichester, PO19 1BJ,

Previous Addresses

1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England
From: 15 June 2017To: 4 February 2020
A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
From: 26 July 2011To: 15 June 2017
Timeline

7 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Nov 11
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Mar 24
1
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

HOBDEN, Mark Charles David

Active
Northgate, ChichesterPO19 1BJ
Born January 1969
Director
Appointed 26 Jul 2011

Persons with significant control

4

1 Active
3 Ceased
Northgate, ChichesterPO19 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2024

Mr Mark Charles David Hobden

Ceased
Northgate, ChichesterPO19 1BJ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2024

Mrs Judith Victoria Foster Hobden

Ceased
Michelgrove Lane, PatchingBN13 3XJ
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2022

Mrs Georgina Sarah Jones

Ceased
West Rasen, Market RasenLN8 3LS
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 July 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Incorporation Company
26 July 2011
NEWINCIncorporation