Background WavePink WaveYellow Wave

BSDAO (CRINGLEFORD) LTD (10550918)

BSDAO (CRINGLEFORD) LTD (10550918) is an active UK company. incorporated on 6 January 2017. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BSDAO (CRINGLEFORD) LTD has been registered for 9 years. Current directors include BURRELL, Spencer Charles, BIG SKY DEVELOPMENTS LTD.

Company Number
10550918
Status
active
Type
ltd
Incorporated
6 January 2017
Age
9 years
Address
The Horizon Centre Peachman Way, Norwich, NR7 0WF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURRELL, Spencer Charles, BIG SKY DEVELOPMENTS LTD
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSDAO (CRINGLEFORD) LTD

BSDAO (CRINGLEFORD) LTD is an active company incorporated on 6 January 2017 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BSDAO (CRINGLEFORD) LTD was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10550918

LTD Company

Age

9 Years

Incorporated 6 January 2017

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 11 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

MAPLE PARK (LONG STRATTON) MANAGEMENT COMPANY LIMITED
From: 6 January 2017To: 9 March 2018
Contact
Address

The Horizon Centre Peachman Way Broadland Business Park Norwich, NR7 0WF,

Previous Addresses

Horizon Business Centre Broadland Business Park Norwich NR7 0WF England
From: 6 August 2024To: 3 February 2025
Trumpeter House Cygnet Court Long Stratton Norwich NR15 2XE England
From: 7 October 2022To: 6 August 2024
South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE United Kingdom
From: 6 January 2017To: 7 October 2022
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
May 18
Director Joined
Aug 18
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROWN, Julie Ann

Active
Peachman Way, NorwichNR7 0WF
Secretary
Appointed 14 May 2021

BURRELL, Spencer Charles

Active
Peachman Way, NorwichNR7 0WF
Born March 1973
Director
Appointed 14 May 2021

BIG SKY DEVELOPMENTS LTD

Active
Peachman Way, NorwichNR7 0WF
Corporate director
Appointed 14 May 2021

BARROW, Daniella Louise

Resigned
Cygnet Court, NorwichNR15 2XE
Born April 1974
Director
Appointed 02 Mar 2023
Resigned 02 Mar 2023

CATCHPOLE, Peter Brian

Resigned
Cygnet Court, NorwichNR15 2XE
Born March 1963
Director
Appointed 15 Aug 2018
Resigned 14 May 2021

LORIMER, Deborah Elaine

Resigned
Cygnet Court, NorwichNR15 2XE
Born September 1967
Director
Appointed 06 Jan 2017
Resigned 14 May 2021

Persons with significant control

1

Peachman Way, NorwichNR7 0WF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
12 December 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
20 May 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Resolution
9 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2017
NEWINCIncorporation