ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bodo Developments Limited

Bodo Developments Limited is an active company incorporated on 14 February 2018 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Bodo Developments Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11204552
Private limited company
Age
7 years
Incorporated 14 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Overdue
Accounts overdue by 982 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Full
Next accounts for period 30 December 2021
Was due on 30 December 2022 (2 years 8 months ago)
Contact
Address
12-13 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HN
England
Address changed on 22 Apr 2025 (4 months ago)
Previous address was Management Suite Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in UK • Born in Sep 1972
Director • Chartered Surveyor • British • Lives in England • Born in May 1958
Oakyard Developments (Midco) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Walbert Developments Limited
Gavin Fraser and Richard Cruddas Bennicke Lanyon are mutual people.
Active
Oakyard Developments (Midco) Limited
Gavin Fraser and Richard Cruddas Bennicke Lanyon are mutual people.
Active
Oakyard (Midco) Top Limited
Gavin Fraser and Richard Cruddas Bennicke Lanyon are mutual people.
Active
Eldon Developments (BTR) Limited
Gavin Fraser and Richard Cruddas Bennicke Lanyon are mutual people.
Active
Park Industrial And Agricultural Holdings Limited
Richard Cruddas Bennicke Lanyon is a mutual person.
Active
Ecrins Asset Management Limited
Richard Cruddas Bennicke Lanyon is a mutual person.
Active
Baylor Properties Limited
Richard Cruddas Bennicke Lanyon is a mutual person.
Active
Holloway Holdings (Birmingham) Limited
Gavin Fraser is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£42
Decreased by £4.39K (-99%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.94M
Increased by £1.02M (+110%)
Total Liabilities
-£1.97M
Increased by £1.04M (+112%)
Net Assets
-£26.39K
Decreased by £21.49K (+438%)
Debt Ratio (%)
101%
Increased by 0.83% (+1%)
Latest Activity
Registered Address Changed
4 Months Ago on 22 Apr 2025
Gavin Fraser Resigned
4 Months Ago on 17 Apr 2025
Mr Richard Cruddas Bennicke Lanyon Appointed
4 Months Ago on 17 Apr 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Registered Address Changed
1 Year Ago on 19 Aug 2024
Registered Address Changed
1 Year Ago on 14 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 2 Months Ago on 12 Jun 2024
New Charge Registered
1 Year 2 Months Ago on 11 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 11 Jun 2024
New Charge Registered
1 Year 4 Months Ago on 23 Apr 2024
Get Credit Report
Discover Bodo Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Management Suite Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA United Kingdom to 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN on 22 April 2025
Submitted on 22 Apr 2025
Termination of appointment of Gavin Fraser as a director on 17 April 2025
Submitted on 19 Apr 2025
Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 17 April 2025
Submitted on 19 Apr 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 1 Apr 2025
Registered office address changed from Management Suite. Eldon Gardens Percy Street Gateshead Tyne and Wear NE1 7RA United Kingdom to Management Suite Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA on 19 August 2024
Submitted on 19 Aug 2024
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Management Suite. Eldon Gardens Percy Street Gateshead Tyne and Wear NE1 7RA on 14 August 2024
Submitted on 14 Aug 2024
Registration of charge 112045520006, created on 11 June 2024
Submitted on 13 Jun 2024
Compulsory strike-off action has been discontinued
Submitted on 12 Jun 2024
Confirmation statement made on 14 November 2023 with no updates
Submitted on 11 Jun 2024
Registration of charge 112045520005, created on 23 April 2024
Submitted on 1 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year