Bournville Village Developments Limited BIRMINGHAM


Bournville Village Developments started in year 1986 as Private Limited Company with registration number 01994828. The Bournville Village Developments company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Birmingham at 350 Bournville Lane. Postal code: B30 1QY.

At the moment there are 6 directors in the the firm, namely Peter R., Helen H. and David R. and others. In addition one secretary - Helen H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bournville Village Developments Limited Address / Contact

Office Address 350 Bournville Lane
Office Address2 Bournville
Town Birmingham
Post code B30 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01994828
Date of Incorporation Mon, 3rd Mar 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Peter R.

Position: Director

Appointed: 09 June 2023

Helen H.

Position: Director

Appointed: 09 June 2023

David R.

Position: Director

Appointed: 09 June 2023

Arthur T.

Position: Director

Appointed: 09 June 2023

Gregory L.

Position: Director

Appointed: 09 June 2023

Neil A.

Position: Director

Appointed: 09 June 2023

Helen H.

Position: Secretary

Appointed: 24 July 2017

John D.

Position: Director

Resigned: 12 December 2016

Caroline C.

Position: Director

Appointed: 01 October 2020

Resigned: 08 June 2023

Roger W.

Position: Director

Appointed: 20 March 2017

Resigned: 19 December 2019

Nicola M.

Position: Director

Appointed: 20 March 2017

Resigned: 08 June 2023

Deirdre L.

Position: Secretary

Appointed: 07 April 2015

Resigned: 24 July 2017

Paul H.

Position: Secretary

Appointed: 01 January 2012

Resigned: 07 April 2015

Adrian A.

Position: Director

Appointed: 12 March 2001

Resigned: 08 December 2022

Martin S.

Position: Director

Appointed: 12 March 2001

Resigned: 18 July 2016

William T.

Position: Director

Appointed: 12 March 2001

Resigned: 12 December 2005

Alastair F.

Position: Secretary

Appointed: 20 January 2001

Resigned: 03 December 2011

Margaret C.

Position: Secretary

Appointed: 01 January 2000

Resigned: 19 January 2001

Paul C.

Position: Secretary

Appointed: 01 December 1994

Resigned: 31 December 1999

Roger C.

Position: Director

Appointed: 03 August 1992

Resigned: 09 December 2021

Charles C.

Position: Director

Appointed: 04 June 1992

Resigned: 27 November 1992

Vincent T.

Position: Secretary

Appointed: 04 June 1992

Resigned: 01 December 1994

George C.

Position: Director

Appointed: 04 June 1992

Resigned: 04 September 1992

Alan S.

Position: Director

Appointed: 04 June 1992

Resigned: 31 December 1996

Thomas G.

Position: Director

Appointed: 04 June 1992

Resigned: 12 March 2001

Patrick W.

Position: Director

Appointed: 04 June 1992

Resigned: 31 December 1996

Veronica W.

Position: Director

Appointed: 04 June 1992

Resigned: 12 March 2001

Gordon C.

Position: Director

Appointed: 04 June 1992

Resigned: 11 January 1996

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As we researched, there is The Trustees Of The Charity Of Bournville Village Trust from Birmingham, England. The abovementioned PSC is classified as "an incorporated body of trustees", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nicola M. This PSC has significiant influence or control over the company,. Moving on, there is Bournville Village Trust, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a charitable registered housing provider", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

The Trustees Of The Charity Of Bournville Village Trust

350 Bournville Lane, Birmingham, B30 1QY, England

Legal authority Charities Act 2011
Legal form Incorporated Body Of Trustees
Country registered England
Place registered Charity Commission
Registration number 219260
Notified on 17 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicola M.

Notified on 10 April 2017
Ceased on 22 October 2020
Nature of control: significiant influence or control

Bournville Village Trust

350 Bournville Lane, Birmingham, B30 1QY, England

Legal authority Charities Act 2011; Housing And Regeneration Act 2008
Legal form Charitable Registered Housing Provider
Country registered England
Place registered England Charity Commission Register
Registration number 219260
Notified on 6 April 2016
Ceased on 22 October 2020
Nature of control: 75,01-100% shares

Roger C.

Notified on 6 April 2016
Ceased on 22 October 2020
Nature of control: significiant influence or control

Adrian A.

Notified on 6 April 2016
Ceased on 22 October 2020
Nature of control: significiant influence or control

Roger W.

Notified on 10 April 2017
Ceased on 19 December 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, June 2023
Free Download

Company search

Advertisements