Background WavePink WaveYellow Wave

EAST BIGGLESWADE DEVELOPMENTS P2 LIMITED (14536290)

EAST BIGGLESWADE DEVELOPMENTS P2 LIMITED (14536290) is an active UK company. incorporated on 12 December 2022. with registered office in Stretton On Dunsmore. The company operates in the Construction sector, engaged in development of building projects. EAST BIGGLESWADE DEVELOPMENTS P2 LIMITED has been registered for 3 years. Current directors include HUGHES, Patrick Joseph, PARRY, Joseph Peter.

Company Number
14536290
Status
active
Type
ltd
Incorporated
12 December 2022
Age
3 years
Address
The Oil Depot, Stretton On Dunsmore, CV23 9JA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUGHES, Patrick Joseph, PARRY, Joseph Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST BIGGLESWADE DEVELOPMENTS P2 LIMITED

EAST BIGGLESWADE DEVELOPMENTS P2 LIMITED is an active company incorporated on 12 December 2022 with the registered office located in Stretton On Dunsmore. The company operates in the Construction sector, specifically engaged in development of building projects. EAST BIGGLESWADE DEVELOPMENTS P2 LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14536290

LTD Company

Age

3 Years

Incorporated 12 December 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 September 2024 (1 year ago)
Period: 12 December 2022 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

KBL BW LAND II LIMITED
From: 12 December 2022To: 24 February 2026
Contact
Address

The Oil Depot 242 London Road Stretton On Dunsmore, CV23 9JA,

Previous Addresses

58 Grosvenor Street London Greater London W1K 3JB England
From: 28 May 2025To: 24 February 2026
3 Burlington Gardens 4th Floor London W1S 3EP England
From: 12 December 2022To: 28 May 2025
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUGHES, Patrick Joseph

Active
London Road, Stretton-On-DunsmoreCV23 9JA
Born August 1996
Director
Appointed 24 Dec 2024

PARRY, Joseph Peter

Active
London Road, Stretton-On-DunsmoreCV23 9JA
Born November 1990
Director
Appointed 24 Dec 2024

BELLAMY, Martin James

Resigned
Ty Glas Avenue, CardiffCF14 5DX
Born May 1969
Director
Appointed 12 Dec 2022
Resigned 24 Dec 2024

BODLAK, Pavel

Resigned
Ifc, St HelierJE2 3BX
Born April 1976
Director
Appointed 12 Dec 2022
Resigned 08 Mar 2024

IPLIKCI, Ahmet

Resigned
Ifc, St HelierJE2 3BX
Born October 1970
Director
Appointed 12 Dec 2022
Resigned 08 Mar 2024

LLOYD, Benjamin Daniel

Resigned
Ty Glas Avenue, CardiffCF14 5DX
Born July 1985
Director
Appointed 12 Dec 2022
Resigned 24 Dec 2024

Persons with significant control

1

Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

25

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
24 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Memorandum Articles
7 December 2023
MAMA
Resolution
14 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Incorporation Company
12 December 2022
NEWINCIncorporation