Background WavePink WaveYellow Wave

BUILDING DEVELOPMENT SUPPORT LIMITED (09785871)

BUILDING DEVELOPMENT SUPPORT LIMITED (09785871) is an active UK company. incorporated on 21 September 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BUILDING DEVELOPMENT SUPPORT LIMITED has been registered for 10 years. Current directors include DEWINTER, Justin Zakgerald.

Company Number
09785871
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
Acre House, London, NW1 3ER
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEWINTER, Justin Zakgerald
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING DEVELOPMENT SUPPORT LIMITED

BUILDING DEVELOPMENT SUPPORT LIMITED is an active company incorporated on 21 September 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BUILDING DEVELOPMENT SUPPORT LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09785871

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Feb 16
Director Left
Oct 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEWINTER, Justin Zak Gerald

Active
11/15 William Road, LondonNW1 3ER
Secretary
Appointed 21 Sept 2015

DEWINTER, Justin Zakgerald

Active
11/15 William Road, LondonNW1 3ER
Born April 1967
Director
Appointed 04 Feb 2016

AGNEW, Theodore Thomas More, Lord

Resigned
East Somerton, Great YarmouthNR29 4DZ
Born January 1961
Director
Appointed 21 Sept 2015
Resigned 24 Oct 2017

Persons with significant control

1

11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Incorporation Company
21 September 2015
NEWINCIncorporation