CDP DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CDP DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03815996

Incorporation date

29/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

89 Turnmill Street, London, EC1M 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1999)
dot icon04/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon12/12/2022
Accounts for a small company made up to 2021-12-31
dot icon29/11/2022
Registration of charge 038159960029, created on 2022-11-25
dot icon02/09/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon07/12/2020
Registration of charge 038159960028, created on 2020-11-23
dot icon26/10/2020
Accounts for a small company made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon15/01/2019
Satisfaction of charge 038159960025 in full
dot icon15/01/2019
Satisfaction of charge 038159960024 in full
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon29/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon13/04/2017
Registration of charge 038159960027, created on 2017-04-07
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon13/10/2015
Registration of charge 038159960026, created on 2015-09-30
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon17/09/2014
Accounts for a small company made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon16/06/2014
Registration of charge 038159960025
dot icon16/06/2014
Registration of charge 038159960024
dot icon11/06/2014
Satisfaction of charge 10 in full
dot icon11/06/2014
Satisfaction of charge 18 in full
dot icon11/06/2014
Satisfaction of charge 22 in full
dot icon04/04/2014
Satisfaction of charge 8 in full
dot icon04/04/2014
Satisfaction of charge 7 in full
dot icon04/04/2014
Satisfaction of charge 6 in full
dot icon04/04/2014
Satisfaction of charge 19 in full
dot icon04/04/2014
Satisfaction of charge 17 in full
dot icon04/04/2014
Satisfaction of charge 16 in full
dot icon31/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon05/06/2013
Accounts for a small company made up to 2012-12-31
dot icon20/05/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon15/09/2012
Particulars of a mortgage or charge / charge no: 23
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 20
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 21
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 22
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon31/07/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon19/06/2012
Termination of appointment of David Freer as a secretary
dot icon19/06/2012
Termination of appointment of David Freer as a director
dot icon09/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 19
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon05/07/2010
Accounts for a small company made up to 2009-09-30
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 18
dot icon13/01/2010
Particulars of a mortgage or charge / charge no: 17
dot icon21/08/2009
Return made up to 29/07/09; full list of members
dot icon30/07/2009
Accounts for a small company made up to 2008-09-30
dot icon29/07/2008
Return made up to 29/07/08; full list of members
dot icon13/05/2008
Accounts for a small company made up to 2007-09-30
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 16
dot icon28/03/2008
Appointment terminated director john moss
dot icon28/03/2008
Appointment terminated secretary john moss
dot icon28/03/2008
Secretary appointed david freer
dot icon04/12/2007
Particulars of mortgage/charge
dot icon20/08/2007
Return made up to 29/07/07; full list of members
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon05/03/2007
Accounts for a small company made up to 2006-09-30
dot icon31/07/2006
Return made up to 29/07/06; full list of members
dot icon04/04/2006
Accounts for a small company made up to 2005-09-30
dot icon18/08/2005
Return made up to 29/07/05; full list of members
dot icon08/03/2005
Registered office changed on 08/03/05 from: 11 maddox street london W1S 2QF
dot icon18/02/2005
Accounts for a small company made up to 2004-09-30
dot icon27/08/2004
Particulars of mortgage/charge
dot icon12/08/2004
Return made up to 29/07/04; full list of members
dot icon01/04/2004
Accounts for a small company made up to 2003-09-30
dot icon14/08/2003
Return made up to 29/07/03; full list of members
dot icon10/06/2003
Accounts made up to 2002-09-30
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Declaration of satisfaction of mortgage/charge
dot icon08/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon31/07/2002
Return made up to 29/07/02; full list of members
dot icon18/01/2002
Accounts made up to 2001-09-30
dot icon23/10/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon03/08/2001
Return made up to 29/07/01; full list of members
dot icon30/03/2001
Director's particulars changed
dot icon30/03/2001
Secretary's particulars changed;director's particulars changed
dot icon09/01/2001
Accounts made up to 2000-06-30
dot icon15/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon27/10/2000
Certificate of change of name
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
Return made up to 29/07/00; full list of members; amend
dot icon07/08/2000
Return made up to 29/07/00; full list of members
dot icon07/07/2000
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon06/11/1999
Particulars of mortgage/charge
dot icon30/10/1999
Particulars of mortgage/charge
dot icon22/10/1999
Particulars of mortgage/charge
dot icon01/09/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon06/08/1999
Director resigned
dot icon06/08/1999
Secretary resigned
dot icon06/08/1999
New secretary appointed;new director appointed
dot icon06/08/1999
New director appointed
dot icon29/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+298.81 % *

* during past year

Cash in Bank

£1,510,444.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
585.17K
-
0.00
378.73K
-
2022
0
640.79K
-
0.00
1.51M
-
2022
0
640.79K
-
0.00
1.51M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

640.79K £Ascended9.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51M £Ascended298.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrabin, Brian Charles
Director
12/08/1999 - Present
11
Harrabin, Ian David
Director
12/08/1999 - Present
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDP DEVELOPMENTS LIMITED

CDP DEVELOPMENTS LIMITED is an(a) Active company incorporated on 29/07/1999 with the registered office located at 89 Turnmill Street, London, EC1M 5QU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CDP DEVELOPMENTS LIMITED?

toggle

CDP DEVELOPMENTS LIMITED is currently Active. It was registered on 29/07/1999 .

Where is CDP DEVELOPMENTS LIMITED located?

toggle

CDP DEVELOPMENTS LIMITED is registered at 89 Turnmill Street, London, EC1M 5QU.

What does CDP DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for CDP DEVELOPMENTS LIMITED?

toggle

The latest filing was on 04/01/2026: Total exemption full accounts made up to 2024-12-31.