CIRCUS STREET DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CIRCUS STREET DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08212639

Incorporation date

13/09/2012

Size

Full

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2012)
dot icon21/04/2026
Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2026-03-30
dot icon12/03/2026
Termination of appointment of Stephen Arthur West as a director on 2026-02-26
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon03/04/2025
Full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon21/06/2023
Full accounts made up to 2022-03-31
dot icon24/02/2023
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2023-02-23
dot icon24/02/2023
Appointment of U and I Company Secretaries Limited as a secretary on 2023-02-23
dot icon01/02/2023
Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 2023-02-01
dot icon05/01/2023
Confirmation statement made on 2022-11-02 with updates
dot icon24/11/2022
Change of details for U and I Ppp Limited as a person with significant control on 2022-10-24
dot icon06/10/2022
Director's details changed for Mr George Mark Richardson on 2022-08-18
dot icon06/04/2022
Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31
dot icon17/12/2021
Termination of appointment of Chris Barton as a secretary on 2021-12-17
dot icon17/12/2021
Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17
dot icon30/11/2021
Full accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon28/07/2021
Termination of appointment of Marcus Owen Shepherd as a director on 2021-06-19
dot icon28/07/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31
dot icon19/07/2021
Appointment of Mr George Mark Richardson as a director on 2021-06-17
dot icon19/07/2021
Appointment of Mr Jamie Graham Christmas as a director on 2021-05-27
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon09/10/2020
Full accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon16/09/2019
Full accounts made up to 2019-03-31
dot icon06/09/2019
Appointment of Mr Matthew Simon Weiner as a director on 2019-07-30
dot icon06/09/2019
Termination of appointment of James Simon Hesketh as a director on 2019-07-30
dot icon24/12/2018
Current accounting period extended from 2019-02-28 to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon14/08/2018
Full accounts made up to 2018-02-28
dot icon31/01/2018
Registration of charge 082126390001, created on 2018-01-25
dot icon29/11/2017
Notification of High Wire Brighton Ltd as a person with significant control on 2017-08-04
dot icon29/11/2017
Change of details for U and I Ppp Limited as a person with significant control on 2017-08-04
dot icon28/11/2017
Notification of U and I Ppp Limited as a person with significant control on 2017-06-08
dot icon27/11/2017
Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 2017-06-08
dot icon25/11/2017
Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 2016-04-06
dot icon22/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon16/11/2017
Sub-division of shares on 2017-06-08
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon15/11/2017
Particulars of variation of rights attached to shares
dot icon15/11/2017
Change of share class name or designation
dot icon14/11/2017
Cessation of Development Securities (Investment ... as a person with significant control on 2016-04-06
dot icon14/11/2017
Change of details for Development Securities (Investment Ventures) Limited as a person with significant control on 2017-08-04
dot icon13/11/2017
Withdrawal of a person with significant control statement on 2017-11-13
dot icon13/11/2017
Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 2016-04-06
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon12/10/2017
Appointment of Mr Robert John Austin as a director on 2017-08-04
dot icon10/10/2017
Appointment of Mr Adam Stephen Brockley as a director on 2017-08-04
dot icon10/10/2017
Appointment of Mr Stephen Campbell Joseph Ellis as a director on 2017-08-04
dot icon10/10/2017
Appointment of Dr Athene Westlake Taee as a director on 2017-08-04
dot icon10/10/2017
Appointment of Mr Nicholas Simon Parker as a director on 2017-08-04
dot icon10/10/2017
Appointment of Mr Stephen Arthur West as a director on 2017-08-04
dot icon10/10/2017
Appointment of Mr Ronan Niall Kierans as a director on 2017-08-04
dot icon10/10/2017
Appointment of Mr Thomas Ward as a director on 2017-08-04
dot icon10/10/2017
Appointment of Mr Rollo Andrew Johnstone Wright as a director on 2017-08-04
dot icon27/09/2017
Resolutions
dot icon08/06/2017
Termination of appointment of Matthew Simon Weiner as a director on 2017-06-08
dot icon08/06/2017
Termination of appointment of Richard Upton as a director on 2017-06-08
dot icon08/06/2017
Appointment of Mr James Simon Hesketh as a director on 2017-06-08
dot icon08/06/2017
Resolutions
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon08/09/2016
Termination of appointment of Charles Julian Barwick as a director on 2016-07-07
dot icon03/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon08/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon22/01/2016
Director's details changed for Mr Charles Julian Barwick on 2015-11-09
dot icon19/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Matthew Simon Weiner on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Marcus Owen Shepherd on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-11
dot icon26/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon22/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon22/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon15/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon03/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon03/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon11/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon16/04/2014
Director's details changed for Charles Julian Barwick on 2014-04-15
dot icon07/01/2014
Director's details changed for Mr Michael Henry Marx on 2014-01-06
dot icon19/11/2013
Current accounting period extended from 2013-09-30 to 2014-02-28
dot icon08/11/2013
Director's details changed for Mr Matthew Simon Weiner on 2013-11-06
dot icon07/11/2013
Director's details changed for Mr Marcus Owen Shepherd on 2013-11-06
dot icon10/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon11/03/2013
Appointment of Mr Marcus Owen Shepherd as a director
dot icon11/02/2013
Termination of appointment of Graham Prothero as a director
dot icon25/01/2013
Certificate of change of name
dot icon24/01/2013
Certificate of change of name
dot icon13/09/2012
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
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.09K
-
0.00
1.06M
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kierans, Ronan Niall
Director
04/08/2017 - Present
89
Weiner, Matthew Simon
Director
13/09/2012 - 08/06/2017
235
Weiner, Matthew Simon
Director
30/07/2019 - 31/05/2021
235
Richardson, George Mark
Director
17/06/2021 - Present
86
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
17/12/2021 - 23/02/2023
112

Persons with Significant Control

4
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 CIRCUS STREET DEVELOPMENTS LIMITED

CIRCUS STREET DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/09/2012 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 9 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 CIRCUS STREET DEVELOPMENTS LIMITED?

toggle

CIRCUS STREET DEVELOPMENTS LIMITED is currently Active. It was registered on 13/09/2012 .

Where is CIRCUS STREET DEVELOPMENTS LIMITED located?

toggle

CIRCUS STREET DEVELOPMENTS LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does CIRCUS STREET DEVELOPMENTS LIMITED do?

toggle

CIRCUS STREET DEVELOPMENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIRCUS STREET DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Stephen Campbell Joseph Ellis as a director on 2026-03-30.