CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06574537

Incorporation date

23/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

91-94 Lower Marsh, London SE1 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon22/03/2023
Notification of a person with significant control statement
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon27/07/2022
Termination of appointment of George John Walrond Lifely as a director on 2022-07-27
dot icon27/07/2022
Cessation of George John Walrond Lifely as a person with significant control on 2022-07-18
dot icon14/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon14/04/2022
Appointment of Ms. Zahra Dealden Alzubaidi as a director on 2022-04-07
dot icon14/04/2022
Appointment of Mr. Samuel Koroma as a director on 2022-04-07
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon21/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon12/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon26/11/2020
Notification of George John Walrond Lifely as a person with significant control on 2020-11-26
dot icon26/11/2020
Withdrawal of a person with significant control statement on 2020-11-26
dot icon20/11/2020
Appointment of Mr Papa Sekyi-Djan as a director on 2020-05-10
dot icon20/11/2020
Appointment of Mr Michael Gatfield as a director on 2020-05-10
dot icon20/11/2020
Appointment of Mrs Emma Francois as a director on 2020-05-10
dot icon20/11/2020
Appointment of Mr George Atkinson as a director on 2020-05-10
dot icon20/11/2020
Appointment of Mr George John Walrond Lifely as a director on 2020-05-10
dot icon15/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon20/12/2019
Registered office address changed from 9th Floor, the Tower Building 11 York Road London SE1 7NX United Kingdom to 91-94 Lower Marsh London SE1 7AB on 2019-12-20
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon10/05/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/04/2018
Compulsory strike-off action has been discontinued
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon11/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon11/04/2018
Registered office address changed from PO Box SE1 7NX 9th Floor, the Tower Building 11 York Road London SE1 7NX United Kingdom to 9th Floor, the Tower Building 11 York Road London SE1 7NX on 2018-04-11
dot icon11/04/2018
Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN England to PO Box SE1 7NX 9th Floor, the Tower Building 11 York Road London SE1 7NX on 2018-04-11
dot icon05/05/2017
Termination of appointment of Claire Curtis Thomas as a director on 2017-04-22
dot icon03/04/2017
Termination of appointment of Jeremy Robert Glover as a director on 2017-04-03
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon15/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-04-04 no member list
dot icon05/04/2016
Registered office address changed from 60 Newman Street London W1T 3DA to Aldwych House 71-91 Aldwych London WC2B 4HN on 2016-04-05
dot icon08/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-23 no member list
dot icon10/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-23 no member list
dot icon03/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon24/07/2013
Annual return made up to 2013-04-23 no member list
dot icon22/07/2013
Appointment of Mr Edward William Phillips as a director
dot icon22/07/2013
Termination of appointment of Paul Steen as a director
dot icon05/02/2013
Total exemption full accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-23 no member list
dot icon04/05/2012
Director's details changed for Dr Claire Curtis Thomas on 2011-05-12
dot icon03/05/2012
Termination of appointment of Colin Crooks as a director
dot icon07/02/2012
Amended accounts made up to 2011-04-30
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/07/2011
Annual return made up to 2011-04-23 no member list
dot icon11/07/2011
Director's details changed for Jeremy Robert Glover on 2011-07-11
dot icon11/07/2011
Appointment of Mrs Edith Ngozi David as a director
dot icon11/07/2011
Termination of appointment of Kobina Hughes as a director
dot icon13/04/2011
Total exemption full accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-04-23 no member list
dot icon17/05/2010
Director's details changed for Mr Kobina Peter Hughes on 2010-04-23
dot icon17/05/2010
Director's details changed for Mr Paul Michael Steen on 2010-04-23
dot icon17/05/2010
Director's details changed for Dr Claire Curtis Thomas on 2010-04-23
dot icon17/05/2010
Director's details changed for Jeremy Robert Glover on 2010-04-23
dot icon27/04/2010
Appointment of Mr Colin Francis Crooks as a director
dot icon09/12/2009
Termination of appointment of Helen Shea as a director
dot icon19/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon15/07/2009
Director appointed jeremy robert glover
dot icon18/05/2009
Annual return made up to 23/04/09
dot icon18/05/2009
Director's change of particulars / claire curtis thomas / 23/04/2008
dot icon13/05/2009
Director appointed mr kobina peter hughes
dot icon13/05/2009
Director's change of particulars / paul steen / 13/05/2009
dot icon13/05/2009
Director's change of particulars / helen shea / 13/05/2009
dot icon13/03/2009
Registered office changed on 13/03/2009 from ace alliance house caxton street london SW1H 0QL
dot icon23/04/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,674.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.34K
-
0.00
4.67K
-
2021
1
5.34K
-
0.00
4.67K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

5.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lifely, George John Walrond
Director
10/05/2020 - 27/07/2022
3
Gatfield, Michael
Director
10/05/2020 - Present
-
Atkinson, George
Director
10/05/2020 - Present
-
Alzubaidi, Zahra Dealden, Ms.
Director
07/04/2022 - Present
-
David, Edith Ngozi
Director
30/04/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD

CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD is an(a) Active company incorporated on 23/04/2008 with the registered office located at 91-94 Lower Marsh, London SE1 7AB. There are currently 9 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD?

toggle

CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD is currently Active. It was registered on 23/04/2008 .

Where is CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD located?

toggle

CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD is registered at 91-94 Lower Marsh, London SE1 7AB.

What does CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD do?

toggle

CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD have?

toggle

CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD had 1 employees in 2021.

What is the latest filing for CONSTRUCTION AND DEVELOPMENT PARTNERSHIP LTD?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.