CONDER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CONDER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02748970

Incorporation date

21/09/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire DE6 3FACopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1992)
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon10/02/2026
Application to strike the company off the register
dot icon07/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon07/05/2025
Termination of appointment of Gordon Robert Arthur as a director on 2025-05-02
dot icon21/03/2025
Appointment of Mr Richard Matthew Tavernor as a director on 2025-03-21
dot icon06/02/2025
Satisfaction of charge 027489700004 in full
dot icon03/02/2025
Satisfaction of charge 2 in full
dot icon03/02/2025
Satisfaction of charge 3 in full
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon16/04/2024
Resolutions
dot icon21/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon21/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon14/06/2023
Satisfaction of charge 027489700005 in full
dot icon13/06/2023
Appointment of Mr Thomas George Clowes as a director on 2023-06-13
dot icon13/06/2023
Appointment of Mr Gordon Robert Arthur as a director on 2023-06-13
dot icon19/05/2023
Termination of appointment of Ian David Dickinson as a director on 2023-05-15
dot icon23/12/2022
Registration of charge 027489700005, created on 2022-12-22
dot icon12/10/2022
Accounts for a small company made up to 2022-03-31
dot icon28/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon30/03/2022
Termination of appointment of Ian David Dickinson as a secretary on 2022-03-29
dot icon30/03/2022
Appointment of Mr Richard Matthew Tavernor as a secretary on 2022-03-29
dot icon14/10/2021
Accounts for a small company made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon15/07/2021
Termination of appointment of Paul Shanley as a director on 2021-06-30
dot icon20/02/2021
Accounts for a small company made up to 2020-03-31
dot icon24/11/2020
Appointment of Mr Ian David Dickinson as a secretary on 2020-10-30
dot icon24/11/2020
Termination of appointment of Natalie Clair Stevenson as a secretary on 2020-10-30
dot icon25/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon06/04/2020
Registration of charge 027489700004, created on 2020-03-31
dot icon05/02/2020
Appointment of Mrs Natalie Clair Stevenson as a secretary on 2019-12-20
dot icon05/02/2020
Termination of appointment of Ian David Dickinson as a secretary on 2019-12-20
dot icon01/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2019-03-31
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon27/03/2018
Registered office address changed from Brailsford Hall Brailsford Derbyshire DE6 3BU to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 2018-03-27
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon14/09/2017
Accounts for a small company made up to 2017-03-31
dot icon23/01/2017
Director's details changed for Mr David Charles Clowes on 2016-10-14
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon02/11/2016
Director's details changed for Mr Ian David Dickinson on 2016-09-19
dot icon11/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon15/01/2016
Appointment of Mr Ian David Dickinson as a director on 2015-12-30
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Charles William Clowes as a secretary on 2015-02-22
dot icon05/05/2015
Appointment of Mr Ian David Dickinson as a secretary on 2015-02-22
dot icon05/05/2015
Termination of appointment of Charles William Clowes as a director on 2015-02-22
dot icon30/10/2014
Full accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon11/03/2014
Appointment of Mr David Charles Clowes as a director
dot icon11/03/2014
Termination of appointment of Edward Mcmahon as a director
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon23/09/2013
Director's details changed for Mr Paul Shanley on 2012-09-21
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon22/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2011-03-31
dot icon22/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon30/09/2009
Return made up to 21/09/09; full list of members
dot icon27/08/2009
Full accounts made up to 2009-03-31
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/11/2008
Full accounts made up to 2008-03-31
dot icon06/10/2008
Return made up to 21/09/08; full list of members
dot icon20/11/2007
Full accounts made up to 2007-03-31
dot icon25/09/2007
Return made up to 21/09/07; full list of members
dot icon15/12/2006
Full accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 21/09/06; full list of members
dot icon04/11/2005
Return made up to 21/09/05; full list of members
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon05/01/2005
Return made up to 21/09/04; full list of members
dot icon21/10/2004
Full accounts made up to 2004-03-31
dot icon14/01/2004
Full accounts made up to 2003-03-31
dot icon24/09/2003
Return made up to 21/09/03; full list of members
dot icon14/05/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon08/10/2002
Return made up to 21/09/02; full list of members
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon11/10/2001
Return made up to 21/09/01; full list of members
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon25/09/2000
Return made up to 21/09/00; full list of members
dot icon11/10/1999
Full accounts made up to 1999-03-31
dot icon01/10/1999
Return made up to 21/09/99; full list of members
dot icon23/03/1999
Auditor's resignation
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon02/11/1998
Return made up to 21/09/98; no change of members
dot icon07/08/1998
Auditor's resignation
dot icon28/11/1997
Full accounts made up to 1997-03-31
dot icon29/09/1997
Return made up to 21/09/97; no change of members
dot icon06/06/1997
Particulars of mortgage/charge
dot icon24/02/1997
Full accounts made up to 1996-03-31
dot icon11/10/1996
Return made up to 21/09/96; full list of members
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon22/09/1995
Return made up to 21/09/95; no change of members
dot icon20/06/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon12/10/1994
Director resigned
dot icon10/10/1994
Director resigned
dot icon30/09/1994
Return made up to 21/09/94; no change of members
dot icon17/03/1994
New director appointed
dot icon11/12/1993
Full accounts made up to 1993-03-31
dot icon02/11/1993
Return made up to 21/09/93; full list of members
dot icon01/10/1993
Accounting reference date shortened from 30/09 to 31/03
dot icon08/04/1993
Director resigned
dot icon04/04/1993
New director appointed
dot icon04/04/1993
New director appointed
dot icon18/03/1993
Registered office changed on 18/03/93 from: 35 st thomas street london SE1 9SN
dot icon18/03/1993
Secretary resigned
dot icon18/03/1993
Director resigned
dot icon18/03/1993
Director resigned
dot icon15/03/1993
Resolutions
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New secretary appointed;new director appointed
dot icon04/01/1993
Memorandum and Articles of Association
dot icon23/11/1992
Director resigned;new director appointed
dot icon17/11/1992
Registered office changed on 17/11/92 from: 35 st thomas street SE1 9SN
dot icon16/11/1992
Secretary resigned;new secretary appointed
dot icon08/11/1992
Resolutions
dot icon08/11/1992
New director appointed
dot icon08/11/1992
Accounting reference date notified as 30/09
dot icon08/11/1992
Registered office changed on 08/11/92 from: queensbridge house 60 upper thames street london EC4V 3BD
dot icon05/11/1992
Certificate of change of name
dot icon05/11/1992
Certificate of change of name
dot icon21/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanley, Paul
Director
26/03/1993 - 30/06/2021
10
Holmes, John Albert
Director
09/03/1993 - 26/03/1993
10
Barrett, Alan John
Director
22/10/1992 - 09/03/1993
12
Bell, Alastair John
Director
26/03/1993 - 07/10/1994
17
Clowes, David Charles
Director
18/02/2014 - Present
79

Persons with Significant Control

0

No PSC data available.

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 CONDER DEVELOPMENTS LIMITED

CONDER DEVELOPMENTS LIMITED is an(a) Active company incorporated on 21/09/1992 with the registered office located at Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire DE6 3FA. There are currently 4 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 CONDER DEVELOPMENTS LIMITED?

toggle

CONDER DEVELOPMENTS LIMITED is currently Active. It was registered on 21/09/1992 .

Where is CONDER DEVELOPMENTS LIMITED located?

toggle

CONDER DEVELOPMENTS LIMITED is registered at Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire DE6 3FA.

What does CONDER DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for CONDER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/02/2026: First Gazette notice for voluntary strike-off.