Background WavePink WaveYellow Wave

BATHURST DEVELOPMENT LIMITED (08527773)

BATHURST DEVELOPMENT LIMITED (08527773) is an active UK company. incorporated on 14 May 2013. with registered office in Cirencester. The company operates in the Construction sector, engaged in development of building projects. BATHURST DEVELOPMENT LIMITED has been registered for 12 years. Current directors include BATHURST, Allen Christopher Bertram, The Earl, HARGREAVES, Colin Richard, MANNERS, John Hugh Robert, The Hon and 1 others.

Company Number
08527773
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
The Bathurst Estate Office, Cirencester, GL7 2BU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATHURST, Allen Christopher Bertram, The Earl, HARGREAVES, Colin Richard, MANNERS, John Hugh Robert, The Hon, TINKER, Nigel Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATHURST DEVELOPMENT LIMITED

BATHURST DEVELOPMENT LIMITED is an active company incorporated on 14 May 2013 with the registered office located in Cirencester. The company operates in the Construction sector, specifically engaged in development of building projects. BATHURST DEVELOPMENT LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08527773

LTD Company

Age

12 Years

Incorporated 14 May 2013

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 17 December 2025 (3 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

The Bathurst Estate Office Cirencester Park Cirencester, GL7 2BU,

Previous Addresses

89 New Bond Street London W1S 1DA United Kingdom
From: 14 May 2013To: 8 August 2013
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 19
New Owner
May 20
Owner Exit
May 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
New Owner
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Apr 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CLEGG, Peter William James

Active
Cirencester Park, CirencesterGL7 2BU
Secretary
Appointed 22 Dec 2017

BATHURST, Allen Christopher Bertram, The Earl

Active
Cirencester Park, CirencesterGL7 2BU
Born March 1961
Director
Appointed 14 May 2013

HARGREAVES, Colin Richard

Active
Cirencester Park, CirencesterGL7 2BU
Born September 1954
Director
Appointed 02 Jul 2014

MANNERS, John Hugh Robert, The Hon

Active
Cirencester Park, CirencesterGL7 2BU
Born May 1956
Director
Appointed 14 May 2013

TINKER, Nigel Christopher

Active
Cirencester Park, CirencesterGL7 2BU
Born October 1960
Director
Appointed 01 Jan 2021

ALLSOP, Edward Philip Charles

Resigned
Cirencester Park, CirencesterGL7 2BU
Secretary
Appointed 28 May 2013
Resigned 22 Dec 2017

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 14 May 2013
Resigned 30 May 2013

TEMPEST, Roger Henry

Resigned
New Bond Street, LondonW1S 1DA
Born August 1963
Director
Appointed 14 May 2013
Resigned 13 Mar 2014

TICE, Richard James Sunley

Resigned
Cirencester Park, CirencesterGL7 2BU
Born September 1964
Director
Appointed 02 Jul 2014
Resigned 06 Nov 2019

Persons with significant control

8

6 Active
2 Ceased

Mr Nigel Christopher Tinker

Active
Cirencester Park, CirencesterGL7 2BU
Born October 1960

Nature of Control

Significant influence or control
Notified 01 Jan 2021

Ms Helen Elizabeth Cooper

Active
Cirencester Park, CirencesterGL7 2BU
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2020

Mr Richard James Sunley Tice

Ceased
Cirencester Park, CirencesterGL7 2BU
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2020

Mr Alec Ross Anderson

Ceased
2 Church Street, Hamilton Hm11
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2020

John Hugh Robert Manners

Active
Cirencester Park, CirencesterGL7 2BU
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Colin Richard Hargreaves

Active
Cirencester Park, CirencesterGL7 2BU
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Craig William Macintyre

Active
2 Church Street, Hamilton Hm11
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Earl Allen Christopher Bertram Bathurst

Active
Cirencester Park, CirencesterGL7 2BU
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
6 January 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
6 January 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Capital Allotment Shares
12 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Resolution
22 April 2021
RESOLUTIONSResolutions
Memorandum Articles
20 April 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
11 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Incorporation Company
14 May 2013
NEWINCIncorporation