1973 DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

1973 DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04675366

Incorporation date

24/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Stoneylea Stoney Lane, Springwell Village, Gateshead, Tyne & Wear NE9 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon28/01/2026
Satisfaction of charge 13 in full
dot icon28/01/2026
Satisfaction of charge 046753660028 in full
dot icon28/01/2026
Satisfaction of charge 046753660032 in full
dot icon07/10/2025
Micro company accounts made up to 2025-02-28
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon27/11/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon26/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon13/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon04/12/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-02-28
dot icon18/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon18/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon18/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon06/05/2015
Registration of charge 046753660035, created on 2015-05-05
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon08/05/2014
Registration of charge 046753660032
dot icon08/05/2014
Registration of charge 046753660033
dot icon08/05/2014
Registration of charge 046753660034
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/11/2013
Registration of charge 046753660029
dot icon20/11/2013
Registration of charge 046753660030
dot icon20/11/2013
Registration of charge 046753660031
dot icon28/10/2013
Registration of charge 046753660028
dot icon09/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 27
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon31/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 26
dot icon11/12/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon11/12/2009
Director's details changed for Stephen John Hudson on 2009-10-06
dot icon01/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 25
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 24
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon17/10/2008
Return made up to 06/10/08; full list of members
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 23
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 22
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 21
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 20
dot icon20/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon29/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Return made up to 06/10/07; full list of members
dot icon01/11/2007
Director's particulars changed
dot icon01/11/2007
Secretary's particulars changed
dot icon25/10/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon24/04/2007
Particulars of mortgage/charge
dot icon01/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon02/01/2007
Registered office changed on 02/01/07 from: 44 kenmore close, ascot park wardley gateshead NE10 8WJ
dot icon15/12/2006
Particulars of mortgage/charge
dot icon01/11/2006
Return made up to 06/10/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon25/10/2005
Return made up to 06/10/05; full list of members
dot icon08/02/2005
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon20/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon01/11/2004
Declaration of satisfaction of mortgage/charge
dot icon31/10/2004
Return made up to 06/10/04; full list of members
dot icon31/10/2004
Ad 25/10/04--------- £ si 90@1=90 £ ic 12/102
dot icon22/09/2004
Particulars of mortgage/charge
dot icon17/07/2004
Particulars of mortgage/charge
dot icon15/07/2004
Particulars of mortgage/charge
dot icon10/07/2004
Particulars of mortgage/charge
dot icon17/06/2004
Particulars of mortgage/charge
dot icon12/06/2004
Particulars of mortgage/charge
dot icon05/06/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon10/10/2003
Return made up to 06/10/03; full list of members
dot icon01/10/2003
Secretary resigned
dot icon14/03/2003
New secretary appointed
dot icon04/03/2003
Ad 24/02/03--------- £ si 10@1=10 £ ic 2/12
dot icon04/03/2003
New secretary appointed;new director appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-22.44 % *

* during past year

Cash in Bank

£87,508.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
724.93K
-
0.00
60.19K
-
2022
2
801.56K
-
0.00
112.82K
-
2023
2
840.42K
-
0.00
87.51K
-
2023
2
840.42K
-
0.00
87.51K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

840.42K £Ascended4.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.51K £Descended-22.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Stephen John
Director
24/02/2003 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1973 DEVELOPMENTS LTD

1973 DEVELOPMENTS LTD is an(a) Active company incorporated on 24/02/2003 with the registered office located at Stoneylea Stoney Lane, Springwell Village, Gateshead, Tyne & Wear NE9 7SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 1973 DEVELOPMENTS LTD?

toggle

1973 DEVELOPMENTS LTD is currently Active. It was registered on 24/02/2003 .

Where is 1973 DEVELOPMENTS LTD located?

toggle

1973 DEVELOPMENTS LTD is registered at Stoneylea Stoney Lane, Springwell Village, Gateshead, Tyne & Wear NE9 7SJ.

What does 1973 DEVELOPMENTS LTD do?

toggle

1973 DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does 1973 DEVELOPMENTS LTD have?

toggle

1973 DEVELOPMENTS LTD had 2 employees in 2023.

What is the latest filing for 1973 DEVELOPMENTS LTD?

toggle

The latest filing was on 28/01/2026: Satisfaction of charge 13 in full.