CAERUS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAERUS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09248413

Incorporation date

03/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aldgate Tower, 2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2014)
dot icon13/03/2026
Registered office address changed from 77a Hanger Hill Weybridge KT13 9YG England to Aldgate Tower 2 Leman Street London E1W 9US on 2026-03-13
dot icon04/11/2025
Director's details changed for Mr Matthew Paul Mclean on 2025-11-03
dot icon03/11/2025
Director's details changed for Mr Thomas George Elder on 2025-11-03
dot icon03/11/2025
Director's details changed for Mr Thomas George Elder on 2025-11-03
dot icon03/11/2025
Change of details for Mr Matthew Paul Mclean as a person with significant control on 2025-11-03
dot icon13/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-09-08
dot icon07/10/2025
Previous accounting period extended from 2025-03-31 to 2025-09-08
dot icon10/09/2025
Registered office address changed from Broadwall House 1st Floor 21 Broadwall London SE1 9PL United Kingdom to 77a Hanger Hill Weybridge KT13 9YG on 2025-09-10
dot icon08/09/2025
Change of details for Mr Matthew Paul Mclean as a person with significant control on 2025-09-05
dot icon08/09/2025
Termination of appointment of Luke Adams as a director on 2025-09-05
dot icon08/09/2025
Termination of appointment of Paul Joseph Seaton as a director on 2025-09-05
dot icon08/09/2025
Cessation of The Passion Property Group Limited as a person with significant control on 2025-09-05
dot icon16/05/2025
Change of details for Mr Matthew Paul Mclean as a person with significant control on 2016-06-30
dot icon16/05/2025
Change of details for The Passion Property Group Limited as a person with significant control on 2016-06-30
dot icon15/05/2025
Director's details changed for Mr Matthew Paul Mclean on 2025-05-14
dot icon14/05/2025
Registered office address changed from 15 Theed Street London SE1 8st United Kingdom to Broadwall House 1st Floor 21 Broadwall London SE1 9PL on 2025-05-14
dot icon31/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon30/09/2024
Change of details for Mr Matthew Paul Mclean as a person with significant control on 2018-12-29
dot icon23/09/2024
Appointment of Mr Thomas George Elder as a director on 2024-09-23
dot icon12/09/2024
Termination of appointment of Mark Jonathan Gibson as a director on 2024-08-31
dot icon12/09/2024
Appointment of Mr Luke Adams as a director on 2024-08-31
dot icon29/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon28/03/2023
Group of companies' accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon21/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon07/12/2021
Registered office address changed from 5th Floor 1 Valentine Place London SE1 8QH England to 15 Theed Street London SE1 8st on 2021-12-07
dot icon14/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon04/12/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon27/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon20/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon24/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon19/10/2017
Full accounts made up to 2017-03-31
dot icon11/01/2017
Registered office address changed from 5th Floor 5 Valentine Place London SE1 8QH England to 5th Floor 1 Valentine Place London SE1 8QH on 2017-01-11
dot icon30/11/2016
Registered office address changed from 15 Theed Street London SE1 8st to 5th Floor 5 Valentine Place London SE1 8QH on 2016-11-30
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon28/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon14/12/2015
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon24/11/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon30/04/2015
Appointment of Mr Paul Seaton as a director on 2015-03-31
dot icon30/04/2015
Appointment of Mr Mark Jonathan Gibson as a director on 2015-03-31
dot icon17/04/2015
Resolutions
dot icon22/01/2015
Current accounting period shortened from 2015-10-31 to 2015-09-30
dot icon28/10/2014
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 15 Theed Street London SE1 8ST on 2014-10-28
dot icon22/10/2014
Certificate of change of name
dot icon22/10/2014
Change of name notice
dot icon03/10/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
08/09/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
08/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
08/09/2025
dot iconNext account date
08/09/2026
dot iconNext due on
08/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
92.57K
-
0.00
36.70K
-
2022
6
-
-
0.00
11.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Adams, Luke
Director
31/08/2024 - 05/09/2025
12
Gibson, Mark Jonathan
Director
31/03/2015 - 31/08/2024
24
Seaton, Paul Joseph
Director
31/03/2015 - 05/09/2025
83
Mr Matthew Paul Mclean
Director
03/10/2014 - Present
15
Elder, Thomas George
Director
23/09/2024 - Present
2

Persons with Significant Control

3
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 CAERUS DEVELOPMENTS LIMITED

CAERUS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/10/2014 with the registered office located at Aldgate Tower, 2 Leman Street, London E1W 9US. There are currently 2 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 CAERUS DEVELOPMENTS LIMITED?

toggle

CAERUS DEVELOPMENTS LIMITED is currently Active. It was registered on 03/10/2014 .

Where is CAERUS DEVELOPMENTS LIMITED located?

toggle

CAERUS DEVELOPMENTS LIMITED is registered at Aldgate Tower, 2 Leman Street, London E1W 9US.

What does CAERUS DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for CAERUS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from 77a Hanger Hill Weybridge KT13 9YG England to Aldgate Tower 2 Leman Street London E1W 9US on 2026-03-13.