Background WavePink WaveYellow Wave

BINCOMBE PARK LIMITED (13167688)

BINCOMBE PARK LIMITED (13167688) is an active UK company. incorporated on 29 January 2021. with registered office in Weymouth. The company operates in the Construction sector, engaged in development of building projects. BINCOMBE PARK LIMITED has been registered for 5 years. Current directors include JONES, Kate, RODGERS, Alan Philip.

Company Number
13167688
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 years
Address
D J Property, Unit C, Oxford Court Cambridge Road, Weymouth, DT4 9GH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Kate, RODGERS, Alan Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINCOMBE PARK LIMITED

BINCOMBE PARK LIMITED is an active company incorporated on 29 January 2021 with the registered office located in Weymouth. The company operates in the Construction sector, specifically engaged in development of building projects. BINCOMBE PARK LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13167688

LTD Company

Age

5 Years

Incorporated 29 January 2021

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 23 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

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

BINCOMBE VALLEY LIMITED
From: 29 January 2021To: 25 July 2023
Contact
Address

D J Property, Unit C, Oxford Court Cambridge Road Granby Trading Estate Weymouth, DT4 9GH,

Previous Addresses

Dj Property, Unit C, Oxford Court Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH United Kingdom
From: 21 September 2022To: 17 September 2024
Dj Property, Unit C, Oxford Court Cambridge Road Granby Industrial Estate Weymouth Dorset DT4 9GH United Kingdom
From: 29 January 2021To: 21 September 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Oct 25
Owner Exit
Oct 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JONES, Kate

Active
Cambridge Road, WeymouthDT4 9GH
Born April 1947
Director
Appointed 29 Jan 2021

RODGERS, Alan Philip

Active
Cambridge Road, WeymouthDT4 9GH
Born December 1975
Director
Appointed 29 Jan 2021

BEGGS, Richard

Resigned
Apartment 5, Weymouth
Born September 1957
Director
Appointed 10 Sept 2021
Resigned 10 Sept 2021

BYATT, Matthew Malcolm

Resigned
Apartment 4, WeymouthDT4 8BG
Born August 1984
Director
Appointed 10 Sept 2021
Resigned 10 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Cambridge Road, WeymouthDT4 9GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2025

Mrs Kate Jones

Ceased
Cambridge Road, WeymouthDT4 9GH
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
Ceased 25 Sept 2025

Mr Alan Philip Rodgers

Ceased
Cambridge Road, WeymouthDT4 9GH
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
Ceased 25 Sept 2025
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Incorporation Company
29 January 2021
NEWINCIncorporation