CEMETERY DEVELOPMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CEMETERY DEVELOPMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05048077

Incorporation date

18/02/2004

Size

Small

Contacts

Registered address

Registered address

Empire House, 175 Piccadilly, London W1J 9ENCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2004)
dot icon21/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon21/05/2024
Registration of charge 050480770003, created on 2024-05-09
dot icon15/05/2024
Registration of charge 050480770002, created on 2024-05-09
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon19/07/2022
Accounts for a small company made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon13/08/2021
Accounts for a small company made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon03/03/2021
Notification of a person with significant control statement
dot icon03/03/2021
Cessation of Butterfield Bank (Guernsey) Limited as Trustee for Darwin Bereavement Properties (Guernsey) Limited as a person with significant control on 2020-02-28
dot icon12/02/2021
Total exemption full accounts made up to 2020-02-27
dot icon09/02/2021
Previous accounting period shortened from 2021-02-27 to 2020-12-31
dot icon27/04/2020
Notification of Butterfield Bank (Guernsey) Limited as Trustee for Darwin Bereavement Properties (Guernsey) Limited as a person with significant control on 2020-02-28
dot icon27/04/2020
Cessation of John Justin Smith as a person with significant control on 2020-02-28
dot icon09/04/2020
Previous accounting period shortened from 2020-04-30 to 2020-02-27
dot icon10/03/2020
Registered office address changed from 28-31 the Stables Wrest Park Silsoe Bedfordshire MK45 4HR to Empire House 175 Piccadilly London W1J 9EN on 2020-03-10
dot icon09/03/2020
Appointment of Mr Christopher James Affleck Penney as a director on 2020-02-28
dot icon09/03/2020
Appointment of Mr Anthony Esse as a director on 2020-02-28
dot icon09/03/2020
Termination of appointment of Rebecca Jane Frances Ballinger as a director on 2020-02-28
dot icon09/03/2020
Termination of appointment of John Justin Smith as a director on 2020-02-28
dot icon09/03/2020
Termination of appointment of Darryl Joseph Kelly as a director on 2020-02-28
dot icon28/02/2020
Resolutions
dot icon28/02/2020
Cancellation of shares. Statement of capital on 2020-02-25
dot icon28/02/2020
Cancellation of shares. Statement of capital on 2020-02-25
dot icon28/02/2020
Purchase of own shares.
dot icon28/02/2020
Purchase of own shares.
dot icon27/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon24/01/2020
Second filing of Confirmation Statement dated 18/02/2017
dot icon24/01/2020
Second filing of Confirmation Statement dated 18/02/2018
dot icon24/01/2020
Second filing of Confirmation Statement dated 18/02/2019
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/12/2019
Satisfaction of charge 1 in full
dot icon28/02/2019
18/02/19 Statement of Capital gbp 50.00
dot icon28/02/2019
Director's details changed for Mr Darryl Joseph Kelly on 2019-02-28
dot icon21/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/10/2018
Notification of John Justin Smith as a person with significant control on 2016-11-23
dot icon26/10/2018
Change of details for Mr John Justin Smith as a person with significant control on 2016-11-23
dot icon25/10/2018
Cessation of John Justin Smith as a person with significant control on 2016-11-23
dot icon25/10/2018
Cessation of John Justin Smith as a person with significant control on 2016-11-23
dot icon24/10/2018
Change of details for Mr John Justin Smith as a person with significant control on 2016-11-23
dot icon19/09/2018
Appointment of Mr Darryl Joseph Kelly as a director on 2018-09-19
dot icon01/03/2018
Confirmation statement made on 2018-02-18 with updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon28/04/2017
Appointment of Mrs Rebecca Jane Frances Ballinger as a director on 2017-04-27
dot icon28/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon24/02/2017
Confirmation statement made on 2016-06-30 with updates
dot icon27/01/2017
Second filing of the annual return made up to 2016-02-18
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/01/2017
Purchase of own shares.
dot icon14/12/2016
Termination of appointment of John Robert Elvy Prentis as a secretary on 2016-11-24
dot icon14/12/2016
Termination of appointment of John Robert Elvy Prentis as a director on 2016-11-24
dot icon13/12/2016
Cancellation of shares. Statement of capital on 2016-11-23
dot icon13/12/2016
Resolutions
dot icon16/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon07/07/2015
Termination of appointment of Steven Phillip Sheridan as a director on 2015-06-17
dot icon11/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Director's details changed for Mr. John Robert Elvy Prentis on 2014-04-15
dot icon15/04/2014
Secretary's details changed for Mr. John Robert Elvy Prentis on 2014-04-15
dot icon10/04/2014
Director's details changed for Mr Steven Phillip Sheridan on 2014-04-10
dot icon10/04/2014
Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 2014-04-10
dot icon10/04/2014
Director's details changed for Mr John Justin Smith on 2014-04-10
dot icon10/04/2014
Director's details changed for Mr. John Robert Elvy Prentis on 2014-04-10
dot icon10/04/2014
Director's details changed for Mr Steven Phillip Sheridan on 2014-04-10
dot icon26/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/05/2012
Resolutions
dot icon14/05/2012
Resolutions
dot icon04/05/2012
Appointment of Mr Steven Phillip Sheridan as a director
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-05-04
dot icon23/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon11/02/2011
Termination of appointment of Martin Lilley as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr John Justin Smith on 2010-02-18
dot icon23/02/2010
Director's details changed for John Prentis on 2010-02-18
dot icon23/02/2010
Director's details changed for Martin Howard Lilley on 2010-02-18
dot icon29/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/02/2009
Return made up to 18/02/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/08/2008
Director appointed martin howard lilley
dot icon01/03/2008
Return made up to 18/02/08; full list of members
dot icon28/02/2008
Director's change of particulars / john smith / 28/01/2006
dot icon22/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/01/2008
£ ic 65100/100 01/01/08 £ sr 65000@1=65000
dot icon31/12/2007
Certificate of change of name
dot icon11/03/2007
Return made up to 18/02/07; full list of members
dot icon05/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon27/09/2006
Secretary resigned;director resigned
dot icon27/09/2006
New secretary appointed;new director appointed
dot icon01/03/2006
Return made up to 18/02/06; full list of members
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon13/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/01/2006
Registered office changed on 19/01/06 from: 65 castle street luton bedfordshire LU1 3AG
dot icon13/01/2006
Ad 26/04/05--------- £ si 65000@1=65000 £ ic 100/65100
dot icon13/01/2006
Resolutions
dot icon16/02/2005
Return made up to 18/02/05; full list of members
dot icon05/05/2004
Particulars of mortgage/charge
dot icon05/04/2004
Accounting reference date extended from 28/02/05 to 30/04/05
dot icon05/04/2004
Director's particulars changed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon09/03/2004
Registered office changed on 09/03/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New secretary appointed;new director appointed
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Secretary resigned
dot icon25/02/2004
Certificate of change of name
dot icon18/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prentis, John Robert Elvy
Director
23/06/2006 - 24/11/2016
5
Esse, Anthony Geoffrey David
Director
28/02/2020 - Present
71
Penney, Christopher James Affleck
Director
28/02/2020 - Present
85
Prentis, John Robert Elvy
Secretary
23/06/2006 - 24/11/2016
-
Mr Darryl Joseph Kelly
Director
19/09/2018 - 28/02/2020
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CEMETERY DEVELOPMENT SERVICES LIMITED

CEMETERY DEVELOPMENT SERVICES LIMITED is an(a) Active company incorporated on 18/02/2004 with the registered office located at Empire House, 175 Piccadilly, London W1J 9EN. 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 CEMETERY DEVELOPMENT SERVICES LIMITED?

toggle

CEMETERY DEVELOPMENT SERVICES LIMITED is currently Active. It was registered on 18/02/2004 .

Where is CEMETERY DEVELOPMENT SERVICES LIMITED located?

toggle

CEMETERY DEVELOPMENT SERVICES LIMITED is registered at Empire House, 175 Piccadilly, London W1J 9EN.

What does CEMETERY DEVELOPMENT SERVICES LIMITED do?

toggle

CEMETERY DEVELOPMENT SERVICES LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for CEMETERY DEVELOPMENT SERVICES LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-18 with updates.