East Biggleswade Developments Limited

DataGardener
live
Micro

East Biggleswade Developments Limited

14535203Private Limited With Share Capital

The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, CV239JA
Incorporated

12/12/2022

Company Age

3 years

Directors

3

Employees

4

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

East Biggleswade Developments Limited (14535203) is a private limited with share capital incorporated on 12/12/2022 (3 years old) and registered in rugby, CV239JA. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 12/12/2022
CV239JA
4 employees

Financial Overview

Total Assets

£64.66M

Liabilities

£64.65M

Net Assets

£13.2K

Est. Turnover

£1.03M

AI Estimated
Unreported
Cash

£0

Key Metrics

4

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

29
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:20-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2024
Memorandum Articles
Category:Incorporation
Date:07-12-2023
Resolution
Category:Resolution
Date:14-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2022
Incorporation Company
Category:Incorporation
Date:12-12-2022

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date12/09/2024
Latest Accounts31/12/2023

Trading Addresses

58 Grosvenor Street, London, W1K3JB
The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, Warwickshire Cv23 9Ja, CV239JARegistered

Contact

The Oil Depot 242 London Road, Stretton On Dunsmore, Rugby, CV239JA