Background WavePink WaveYellow Wave

BBMAR VAUGHAN CENTRE LIMITED (09694990)

BBMAR VAUGHAN CENTRE LIMITED (09694990) is an active UK company. incorporated on 21 July 2015. with registered office in Gloucester. The company operates in the Construction sector, engaged in development of building projects. BBMAR VAUGHAN CENTRE LIMITED has been registered for 10 years. Current directors include MARKEY, Anthony Joseph, MARKEY, Paul Francis.

Company Number
09694990
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
Q1 Quadrant Way, Gloucester, GL2 2RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARKEY, Anthony Joseph, MARKEY, Paul Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBMAR VAUGHAN CENTRE LIMITED

BBMAR VAUGHAN CENTRE LIMITED is an active company incorporated on 21 July 2015 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in development of building projects. BBMAR VAUGHAN CENTRE LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09694990

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Q1 Quadrant Way Hardwicke Gloucester, GL2 2RN,

Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Mar 26
New Owner
Mar 26
Share Issue
Apr 26
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARKEY, Anthony Joseph

Active
Quadrant Way, GloucesterGL2 2RN
Born February 1964
Director
Appointed 21 Jul 2015

MARKEY, Paul Francis

Active
Quadrant Way, GloucesterGL2 2RN
Born July 1960
Director
Appointed 21 Jul 2015

HOLT, Gary

Resigned
Quadrant Way, GloucesterGL2 2RN
Secretary
Appointed 21 Jul 2015
Resigned 08 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin White

Active
Quadrant Way, GloucesterGL2 2RN
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2026
Quadrant Way, GloucesterGL2 2RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Mar 2026
Fundings
Financials
Latest Activities

Filing History

37

Capital Alter Shares Subdivision
9 April 2026
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Legacy
4 November 2024
RPCH01RPCH01
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Medium
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2015
NEWINCIncorporation