A.P. MADDISON-ROBERTS (NO.1) DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

A.P. MADDISON-ROBERTS (NO.1) DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06136678

Incorporation date

05/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon18/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon09/01/2026
Director's details changed for Mr Roger Skeldon on 2025-12-15
dot icon22/12/2025
Director's details changed for Ctc Directorships Ltd on 2025-12-15
dot icon17/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 2025-12-17
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon17/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon26/11/2020
Termination of appointment of Nigel Terry Fee as a director on 2020-10-22
dot icon26/11/2020
Termination of appointment of Frank Scanlon as a director on 2020-10-22
dot icon08/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/05/2020
Appointment of Mr Nigel Terry Fee as a director on 2020-05-18
dot icon18/05/2020
Termination of appointment of Fiona Alison Stockwell as a director on 2020-05-18
dot icon17/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-03-05 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/04/2018
Confirmation statement made on 2018-03-05 with updates
dot icon29/04/2018
Notification of David John Maddison-Roberts as a person with significant control on 2018-03-05
dot icon29/04/2018
Withdrawal of a person with significant control statement on 2018-04-29
dot icon22/06/2017
Director's details changed for Frank Scanlon on 2017-06-21
dot icon21/06/2017
Director's details changed for Miss Fiona Alison Stockwell on 2017-06-21
dot icon08/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon15/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-14
dot icon14/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-06
dot icon08/02/2017
Director's details changed for Mr Roger Skeldon on 2015-08-10
dot icon07/12/2016
Director's details changed for Frank Scanlon on 2016-11-25
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon01/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon18/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon04/09/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-22
dot icon21/07/2014
Termination of appointment of David Blake as a director on 2014-07-11
dot icon21/07/2014
Appointment of Mr Roger Skeldon as a director on 2014-07-11
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon08/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-08
dot icon28/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Steven Oliver as a director
dot icon21/01/2014
Appointment of Mr David Blake as a director
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon28/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon04/11/2011
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2011-03-01
dot icon27/09/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon14/09/2011
Termination of appointment of Peter Hewitt as a director
dot icon13/09/2011
Appointment of Fiona Alison Stockwell as a director
dot icon13/09/2011
Termination of appointment of Geoffrey Lewis as a director
dot icon13/09/2011
Appointment of Frank Scanlon as a director
dot icon23/06/2011
Statement of capital on 2011-06-23
dot icon16/06/2011
Statement by directors
dot icon16/06/2011
Solvency statement dated 26/05/11
dot icon16/06/2011
Resolutions
dot icon12/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon06/04/2011
Secretary's details changed
dot icon04/04/2011
Director's details changed for Mr Steven Oliver on 2011-02-25
dot icon18/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon02/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-02
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon28/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/10/2009
Director's details changed for Mr Steven Oliver on 2009-10-15
dot icon15/05/2009
Director's change of particulars / steven oliver / 14/05/2009
dot icon05/03/2009
Return made up to 05/03/09; full list of members
dot icon27/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/07/2008
Director appointed geoffrey richard lewis
dot icon10/07/2008
Appointment terminated director leonard yull
dot icon06/03/2008
Return made up to 05/03/08; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Director resigned
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon23/03/2007
Ad 05/03/07-05/03/07 £ si [email protected]=99999 £ ic 1/100000
dot icon05/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Steven Edward
Director
05/03/2007 - 21/01/2014
419
CTC DIRECTORSHIPS LTD
Corporate Director
22/10/2020 - Present
610
Blake, David James
Director
21/01/2014 - 11/07/2014
479
Skeldon, Roger
Director
11/07/2014 - Present
514
Fee, Nigel Terry
Director
18/05/2020 - 22/10/2020
342

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.P. MADDISON-ROBERTS (NO.1) DEVELOPMENTS LIMITED

A.P. MADDISON-ROBERTS (NO.1) DEVELOPMENTS LIMITED is an(a) Active company incorporated on 05/03/2007 with the registered office located at 80 Strand, London WC2R 0DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.P. MADDISON-ROBERTS (NO.1) DEVELOPMENTS LIMITED?

toggle

A.P. MADDISON-ROBERTS (NO.1) DEVELOPMENTS LIMITED is currently Active. It was registered on 05/03/2007 .

Where is A.P. MADDISON-ROBERTS (NO.1) DEVELOPMENTS LIMITED located?

toggle

A.P. MADDISON-ROBERTS (NO.1) DEVELOPMENTS LIMITED is registered at 80 Strand, London WC2R 0DT.

What does A.P. MADDISON-ROBERTS (NO.1) DEVELOPMENTS LIMITED do?

toggle

A.P. MADDISON-ROBERTS (NO.1) DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A.P. MADDISON-ROBERTS (NO.1) DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-10 with no updates.