C.Y. DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

C.Y. DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04961338

Incorporation date

12/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Well House, 4 Herriard Park, Basingstoke, Hampshire RG25 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon30/04/2026
Director's details changed for Mr Matthew Piers Young on 2026-04-30
dot icon30/04/2026
Director's details changed for Mr Steve Barry Causer on 2026-04-30
dot icon30/04/2026
Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to The Well House 4 Herriard Park Basingstoke Hampshire RG252PL on 2026-04-30
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with updates
dot icon01/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/05/2023
Director's details changed for Mr Steve Barry Causer on 2023-05-25
dot icon25/05/2023
Director's details changed for Mr Matthew Young on 2023-05-25
dot icon25/05/2023
Change of details for Mr Stephen Barry Causer as a person with significant control on 2023-05-25
dot icon25/05/2023
Change of details for Mr Matthew Young as a person with significant control on 2023-05-25
dot icon25/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon25/05/2023
Registered office address changed from Oakley Oakhanger Road Kingsley Hampshire GU35 9JP England to Solar House 282 Chase Road London N14 6NZ on 2023-05-25
dot icon25/05/2023
Secretary's details changed for Mr Matthew Young on 2023-05-25
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon22/03/2018
Director's details changed for Mr Steve Barry Causer on 2018-03-21
dot icon21/03/2018
Change of details for Mr Stephen Barry Causer as a person with significant control on 2018-03-21
dot icon19/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon09/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon02/02/2016
Registration of charge 049613380028, created on 2016-01-29
dot icon02/02/2016
Registration of charge 049613380029, created on 2016-01-29
dot icon27/08/2015
Registration of charge 049613380027, created on 2015-08-25
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/02/2015
Registration of charge 049613380026, created on 2015-02-11
dot icon19/02/2015
Registered office address changed from 38 Critchmere Lane Haslemere Surrey GU27 1PT to Oakley Oakhanger Road Kingsley Hampshire GU35 9JP on 2015-02-19
dot icon19/02/2015
Secretary's details changed for Mr Matthew Young on 2015-02-18
dot icon19/02/2015
Director's details changed for Mr Matthew Young on 2015-02-18
dot icon12/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon04/02/2015
Registration of charge 049613380024, created on 2015-01-29
dot icon20/01/2015
Previous accounting period shortened from 2014-11-30 to 2014-10-31
dot icon26/09/2014
Registration of charge 049613380022, created on 2014-09-24
dot icon26/09/2014
Registration of charge 049613380023, created on 2014-09-24
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/05/2014
Registration of charge 049613380021
dot icon24/03/2014
Registration of charge 049613380020
dot icon24/03/2014
Registration of charge 049613380019
dot icon27/02/2014
Annual return made up to 2014-01-10
dot icon13/02/2014
Registration of charge 049613380018
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/07/2013
Registration of charge 049613380017
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 16
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 14
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 13
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 12
dot icon01/02/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon14/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon18/11/2010
Duplicate mortgage certificatecharge no:11
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 11
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 9
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon08/12/2009
Director's details changed for Steve Causer on 2009-11-11
dot icon08/12/2009
Director's details changed for Matthew Young on 2009-11-11
dot icon15/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/02/2009
Return made up to 12/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon20/02/2008
Return made up to 12/11/07; no change of members
dot icon27/11/2007
Particulars of mortgage/charge
dot icon15/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/07/2007
Particulars of mortgage/charge
dot icon16/04/2007
Particulars of mortgage/charge
dot icon08/12/2006
Return made up to 12/11/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/08/2006
Particulars of mortgage/charge
dot icon21/12/2005
Return made up to 12/11/05; full list of members
dot icon22/09/2005
Particulars of mortgage/charge
dot icon02/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon29/12/2004
Return made up to 12/11/04; full list of members
dot icon17/11/2003
Director resigned
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
Registered office changed on 17/11/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New secretary appointed;new director appointed
dot icon12/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon-53.34 % *

* during past year

Cash in Bank

£1,196.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62M
-
0.00
2.56K
-
2022
2
1.55M
-
0.00
1.20K
-
2022
2
1.55M
-
0.00
1.20K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.55M £Descended-4.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20K £Descended-53.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Matthew
Director
12/11/2003 - Present
35
Harrison, Irene Lesley
Nominee Secretary
11/11/2003 - 11/11/2003
3811
Business Information Research & Reporting Limited
Nominee Director
11/11/2003 - 11/11/2003
5082
Causer, Steve Barry
Director
12/11/2003 - Present
11
Young, Matthew
Secretary
12/11/2003 - Present
1

Persons with Significant Control

2
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 C.Y. DEVELOPMENTS LIMITED

C.Y. DEVELOPMENTS LIMITED is an(a) Active company incorporated on 12/11/2003 with the registered office located at The Well House, 4 Herriard Park, Basingstoke, Hampshire RG25 2PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.Y. DEVELOPMENTS LIMITED?

toggle

C.Y. DEVELOPMENTS LIMITED is currently Active. It was registered on 12/11/2003 .

Where is C.Y. DEVELOPMENTS LIMITED located?

toggle

C.Y. DEVELOPMENTS LIMITED is registered at The Well House, 4 Herriard Park, Basingstoke, Hampshire RG25 2PL.

What does C.Y. DEVELOPMENTS LIMITED do?

toggle

C.Y. DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does C.Y. DEVELOPMENTS LIMITED have?

toggle

C.Y. DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for C.Y. DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/04/2026: Director's details changed for Mr Matthew Piers Young on 2026-04-30.