You are here: bizstats.co.uk > a-z index > B list

B6 Developments Limited BEACONSFIELD


Founded in 2011, B6 Developments, classified under reg no. 07660973 is an active company. Currently registered at 55 Station Road HP9 1QL, Beaconsfield the company has been in the business for thirteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 5 directors, namely David C., Robert W. and Neil N. and others. Of them, Frederick L. has been with the company the longest, being appointed on 27 July 2011 and David C. has been with the company for the least time - from 30 June 2019. As of 23 April 2024, there were 5 ex directors - Graham H., David M. and others listed below. There were no ex secretaries.

B6 Developments Limited Address / Contact

Office Address 55 Station Road
Town Beaconsfield
Post code HP9 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07660973
Date of Incorporation Tue, 7th Jun 2011
Industry Development of building projects
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

David C.

Position: Director

Appointed: 30 June 2019

Robert W.

Position: Director

Appointed: 29 November 2013

Neil N.

Position: Director

Appointed: 18 January 2012

Paul S.

Position: Director

Appointed: 18 January 2012

Frederick L.

Position: Director

Appointed: 27 July 2011

Graham H.

Position: Director

Appointed: 03 February 2014

Resigned: 03 August 2015

David M.

Position: Director

Appointed: 15 November 2012

Resigned: 03 February 2014

Flr Nominees Limited

Position: Corporate Secretary

Appointed: 09 July 2012

Resigned: 05 July 2023

Paul G.

Position: Director

Appointed: 18 January 2012

Resigned: 15 November 2012

Stephen M.

Position: Director

Appointed: 27 July 2011

Resigned: 24 March 2017

Simon C.

Position: Director

Appointed: 07 June 2011

Resigned: 30 June 2019

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Lendlease Construction (Europe) Limited from London, England. The abovementioned PSC is classified as "a private co ltd by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stanhope Plc that put London, United Kingdom as the official address. This PSC has a legal form of "a public co ltd by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Lendlease Construction (Europe) Limited

5 Marchant Square, Level 9, London, W2 1BQ, England

Legal authority English Law
Legal form Private Co Ltd By Shares
Country registered England
Place registered Companies House
Registration number 467006
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stanhope Plc

2nd Floor 100 New Oxford Street, London, WC1A 1HB, United Kingdom

Legal authority English Law
Legal form Public Co Ltd By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3017841
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 1 0001 0001 0001 000
Debtors1 0001 0001 0001 0001 000
Net Assets Liabilities 1 0001 0001 0001 000
Other Debtors1 0001 000   
Other
Version Production Software  210 400220 200230 100
Net Current Assets Liabilities1 0001 0001 0001 0001 000
Number Shares Allotted  500500500
Number Shares Issued Fully Paid 1 000   
Par Value Share 1111
Total Assets Less Current Liabilities 1 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 17th January 2024
filed on: 15th, February 2024
Free Download (2 pages)

Company search

Advertisements