ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BN Developments Limited

BN Developments Limited is an active company incorporated on 10 June 2020 with the registered office located in Cannock, Staffordshire. BN Developments Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12658701
Private limited company
Age
5 years
Incorporated 10 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 May 2025 (3 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Office 2, Ground Floor Lakeside Point
Bridgetown
Cannock
Staffordshire
WS11 0XE
England
Address changed on 26 Mar 2025 (5 months ago)
Previous address was Offiss Ofp6 Falcon Point Park Plaza Cannock Staffordshire WS12 2DE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1983
Director • British • Lives in UK • Born in May 1980
Director • British • Lives in England • Born in Feb 1983
Director • British • Lives in UK • Born in Sep 1980
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Your House Construction Limited
Daniel Nash, Lucy Anne Nash, and 2 more are mutual people.
Active
VRT Investments Limited
Daniel Nash and Lucy Anne Nash are mutual people.
Active
VRT Property Limited
Daniel Nash and Lucy Anne Nash are mutual people.
Active
BH & BC Management Company Limited
Daniel Nash and Mr Stuart Butler are mutual people.
Active
Nash Glass Limited
Daniel Nash is a mutual person.
Active
Nash Glass Holdings Limited
Daniel Nash is a mutual person.
Active
Nash Glass Group Limited
Daniel Nash is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.46M
Decreased by £635.4K (-30%)
Total Liabilities
-£1.25M
Decreased by £732.68K (-37%)
Net Assets
£211.23K
Increased by £97.28K (+85%)
Debt Ratio (%)
86%
Decreased by 9.03% (-10%)
Latest Activity
Ms Lucy Anne Kemp Details Changed
2 Months Ago on 24 Jun 2025
Confirmation Submitted
3 Months Ago on 19 May 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
New Charge Registered
7 Months Ago on 31 Jan 2025
Micro Accounts Submitted
1 Year Ago on 4 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 May 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 16 May 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 4 Nov 2022
Get Credit Report
Discover BN Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Lucy Anne Kemp on 24 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 16 May 2025 with updates
Submitted on 19 May 2025
Registered office address changed from Offiss Ofp6 Falcon Point Park Plaza Cannock Staffordshire WS12 2DE England to Office 2, Ground Floor Lakeside Point Bridgetown Cannock Staffordshire WS11 0XE on 26 March 2025
Submitted on 26 Mar 2025
Registration of charge 126587010003, created on 31 January 2025
Submitted on 5 Feb 2025
Resolutions
Submitted on 2 Nov 2024
Memorandum and Articles of Association
Submitted on 2 Nov 2024
Change of share class name or designation
Submitted on 27 Oct 2024
Particulars of variation of rights attached to shares
Submitted on 25 Oct 2024
Micro company accounts made up to 30 June 2024
Submitted on 4 Sep 2024
Registered office address changed from 28 Victoria Road Bromsgrove B61 0DW England to Offiss Ofp6 Falcon Point Park Plaza Cannock Staffordshire WS12 2DE on 17 July 2024
Submitted on 17 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year