Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERNARD REILLY DEVELOPMENTS LIMITED
Company Information for

BERNARD REILLY DEVELOPMENTS LIMITED

6th Floor 2 London Wall Place, 2 LONDON WALL PLACE, London, EC2Y 5AU,
Company Registration Number
04000549
Private Limited Company
Active

Company Overview

About Bernard Reilly Developments Ltd
BERNARD REILLY DEVELOPMENTS LIMITED was founded on 2000-05-24 and has its registered office in London. The organisation's status is listed as "Active". Bernard Reilly Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERNARD REILLY DEVELOPMENTS LIMITED
 
Legal Registered Office
6th Floor 2 London Wall Place
2 LONDON WALL PLACE
London
EC2Y 5AU
Other companies in N20
 
Filing Information
Company Number 04000549
Company ID Number 04000549
Date formed 2000-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2023-05-24
Return next due 2024-06-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 14:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERNARD REILLY DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERNARD REILLY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANNE REILLY
Company Secretary 2000-05-24
BERNARD JAMES REILLY
Director 2000-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2000-05-24 2000-05-24
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2000-05-24 2000-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JAMES REILLY 10 MOUNTFIELD ROAD LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
BERNARD JAMES REILLY REILLY HOMES LIMITED Director 2006-02-21 CURRENT 2006-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-31CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-05-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-31AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE ANNE REILLY on 2022-01-20
2022-01-20SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE ANNE REILLY on 2022-01-20
2022-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE ANNE REILLY on 2022-01-20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-05-20AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-03-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-03-07AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM Euro House, 1394 High Road Whetstone London N20 9YZ
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-02AA31/05/16 TOTAL EXEMPTION SMALL
2017-03-02AA31/05/16 TOTAL EXEMPTION SMALL
2016-08-31DISS40Compulsory strike-off action has been discontinued
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30AR0124/05/16 ANNUAL RETURN FULL LIST
2016-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE ANNE REILLY on 2016-08-25
2016-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-31CH01Director's details changed for Mr Bernard James Reilly on 2016-05-26
2016-05-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE ANNE REILLY on 2016-05-27
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JAMES REILLY / 26/05/2016
2016-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JAMES REILLY / 26/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JAMES REILLY / 26/05/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JAMES REILLY / 26/05/2016
2016-03-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24DISS40Compulsory strike-off action has been discontinued
2014-09-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0124/05/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-21DISS40Compulsory strike-off action has been discontinued
2013-09-18AR0124/05/13 ANNUAL RETURN FULL LIST
2013-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-27AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-28AR0124/05/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-08AR0124/05/11 FULL LIST
2011-05-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 8
2011-05-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2011-05-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7
2011-05-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 15
2011-05-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5
2011-05-20MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2011-02-22AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-20AR0124/05/10 FULL LIST
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANNE REILLY / 01/10/2009
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-19363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: C/O MACINTYRE HUDSON EURO HOUSE HIGH ROAD LONDON N20 9YZ
2007-06-19288cSECRETARY'S PARTICULARS CHANGED
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-28363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-05363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-07363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-03-07395PARTICULARS OF MORTGAGE/CHARGE
2003-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-07363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-12-10395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25395PARTICULARS OF MORTGAGE/CHARGE
2001-10-12395PARTICULARS OF MORTGAGE/CHARGE
2001-08-0388(2)RAD 27/06/01--------- £ SI 98@1=98 £ IC 2/100
2001-07-04363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-07-04287REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 24B CHURCH LANE LONDON N2 8DT
2001-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/01
2001-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-04-27395PARTICULARS OF MORTGAGE/CHARGE
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2000-06-12288aNEW SECRETARY APPOINTED
2000-06-12288bSECRETARY RESIGNED
2000-06-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BERNARD REILLY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-23
Proposal to Strike Off2013-09-17
Fines / Sanctions
No fines or sanctions have been issued against BERNARD REILLY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-05-12 PART of the property or undertaking has been released and no longer forms part of the charge AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-07-25 Outstanding AIB GROUP (UK) PLC
DEED OF CHARGE 2006-03-08 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-03-07 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE 2006-03-01 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2006-02-28 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2006-02-07 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2005-02-03 ALL of the property or undertaking no longer forms part of charge AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-03-30 ALL of the property or undertaking has been released from charge AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-03-07 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-12-10 ALL of the property or undertaking has been released from charge AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-10-25 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2001-10-12 Outstanding AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2001-04-27 PART of the property or undertaking has been released and no longer forms part of the charge AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-03-31 PART of the property or undertaking has been released and no longer forms part of the charge AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERNARD REILLY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BERNARD REILLY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERNARD REILLY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BERNARD REILLY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERNARD REILLY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BERNARD REILLY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BERNARD REILLY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBERNARD REILLY DEVELOPMENTS LIMITEDEvent Date2014-09-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyBERNARD REILLY DEVELOPMENTS LIMITEDEvent Date2013-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERNARD REILLY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERNARD REILLY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.