B.S.J. Developments Limited

DataGardener
live
Micro

B.s.j. Developments Limited

09303319Private Limited With Share Capital

30-34 North Street North Street, Hailsham, East Sussex, BN271DW
Incorporated

10/11/2014

Company Age

11 years

Directors

1

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

B.s.j. Developments Limited (09303319) is a private limited with share capital incorporated on 10/11/2014 (11 years old) and registered in east sussex, BN271DW. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 10/11/2014
BN271DW

Financial Overview

Total Assets

£1.60M

Liabilities

£985.1K

Net Assets

£611.7K

Est. Turnover

£770.6K

AI Estimated
Unreported
Cash

£39

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

50
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2014
Incorporation Company
Category:Incorporation
Date:10-11-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date28/10/2025
Latest Accounts31/03/2025

Trading Addresses

30-34 North Street North Street, Hailsham, East Sussex, BN271DWRegistered
Prospect House, 78 High Street, Hurstpierpoint, Hassocks, West Sussex, BN69RQ

Contact

30-34 North Street North Street, Hailsham, East Sussex, BN271DW