Background WavePink WaveYellow Wave

BOMBAY STREET DEVELOPMENTS LTD (10438253)

BOMBAY STREET DEVELOPMENTS LTD (10438253) is an active UK company. incorporated on 20 October 2016. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BOMBAY STREET DEVELOPMENTS LTD has been registered for 9 years. Current directors include GOLDSTEIN, Vincent Daniel.

Company Number
10438253
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
119 High Road, Loughton, IG10 4LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDSTEIN, Vincent Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOMBAY STREET DEVELOPMENTS LTD

BOMBAY STREET DEVELOPMENTS LTD is an active company incorporated on 20 October 2016 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BOMBAY STREET DEVELOPMENTS LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10438253

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

119 High Road Loughton, IG10 4LT,

Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Oct 17
Loan Secured
Nov 17
Loan Cleared
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GOLDSTEIN, Vincent Daniel

Active
High Road, LoughtonIG10 4LT
Born May 1960
Director
Appointed 20 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Butler House, LondonW1T 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2017

Mr Vincent Daniel Goldstein

Ceased
High Road, LoughtonIG10 4LT
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 October 2016
NEWINCIncorporation