CONTACT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CONTACT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02744062

Incorporation date

01/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Road, Hampton Wick, Kingston Upon Thames, Surey KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1992)
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Change of details for Mr Curtis Lee Thornhill as a person with significant control on 2024-09-01
dot icon09/09/2024
Director's details changed for Mr Curtis Lee Thornhill on 2024-09-01
dot icon09/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon17/07/2020
Director's details changed for Mr Curtis Lee Thornhill on 2020-07-16
dot icon17/07/2020
Director's details changed for Mrs Anna Thornhill on 2020-07-16
dot icon17/07/2020
Appointment of Mrs Anna Thornhill as a secretary on 2020-07-16
dot icon17/07/2020
Appointment of Mrs Anna Thornhill as a director on 2020-07-16
dot icon16/07/2020
Termination of appointment of Sally Thornhill as a secretary on 2020-07-16
dot icon16/07/2020
Termination of appointment of Robert Frank Arthur Thornhill as a director on 2020-07-16
dot icon07/07/2020
Change of details for Mr Curtis Lee Thornhill as a person with significant control on 2020-07-07
dot icon07/07/2020
Registered office address changed from Whitegates Harefield Road Rickmansworth WD3 1PR United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surey KT1 4AS on 2020-07-07
dot icon06/07/2020
Change of details for Mr Curtis Lee Thornhill as a person with significant control on 2020-07-06
dot icon06/07/2020
Registered office address changed from 765 st. Albans Road Garston Watford Hertfordshire WD25 9LA England to Whitegates Harefield Road Rickmansworth WD3 1PR on 2020-07-06
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon11/04/2018
Director's details changed for Mr Curtis Lee Thornhill on 2018-04-11
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Registered office address changed from 765 st Albans Road Garston Watford Herts WD2 6LA to 765 st. Albans Road Garston Watford Hertfordshire WD25 9LA on 2017-09-22
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon28/06/2016
Director's details changed for Mr Curtis Lee Thornhill on 2016-06-28
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon10/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon28/09/2010
Director's details changed for Curtis Thornhill on 2009-10-01
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon28/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 01/09/08; full list of members
dot icon13/03/2008
Registered office changed on 13/03/2008 from downs house nancy downs oxhey hertfordshire WD1 4NF
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 01/09/07; no change of members
dot icon06/12/2006
Full accounts made up to 2006-03-31
dot icon04/10/2006
Return made up to 01/09/06; full list of members
dot icon11/01/2006
Return made up to 01/09/05; full list of members
dot icon10/01/2006
New director appointed
dot icon09/01/2006
Full accounts made up to 2005-03-31
dot icon14/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 01/09/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/09/2003
Return made up to 01/09/03; full list of members
dot icon22/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/09/2002
Return made up to 01/09/02; full list of members
dot icon13/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon27/09/2001
Return made up to 01/09/01; full list of members
dot icon18/12/2000
Full accounts made up to 2000-03-31
dot icon18/12/2000
Registered office changed on 18/12/00 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS
dot icon26/09/2000
Return made up to 01/09/00; full list of members
dot icon20/12/1999
New director appointed
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon10/12/1999
Return made up to 01/09/99; full list of members
dot icon10/12/1999
Director resigned
dot icon03/12/1998
Full accounts made up to 1998-03-31
dot icon29/09/1998
Return made up to 01/09/98; no change of members
dot icon25/09/1997
Return made up to 01/09/97; no change of members
dot icon02/09/1997
Full accounts made up to 1997-03-31
dot icon04/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon11/10/1996
Registered office changed on 11/10/96 from: 765 st albans road garston watford hertfordshire WD2 6HQ
dot icon08/09/1996
Registered office changed on 08/09/96 from: messrs.david howard 4 high street,hampton wick kingston upon thames surrey.KT1 4DB
dot icon08/09/1996
Return made up to 01/09/96; full list of members
dot icon17/01/1996
Accounts for a dormant company made up to 1995-09-30
dot icon23/10/1995
Accounting reference date shortened from 30/09 to 31/03
dot icon07/09/1995
Return made up to 01/09/95; no change of members
dot icon02/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon06/09/1994
Return made up to 01/09/94; no change of members
dot icon29/03/1994
Accounts for a dormant company made up to 1993-09-30
dot icon29/03/1994
Resolutions
dot icon16/09/1993
Return made up to 01/09/93; full list of members
dot icon30/10/1992
Resolutions
dot icon30/10/1992
Registered office changed on 30/10/92 from: monmouth house 87 the parade watford WD1 1LN
dot icon30/10/1992
New secretary appointed;director resigned
dot icon30/10/1992
Secretary resigned;new director appointed
dot icon18/10/1992
Registered office changed on 18/10/92 from: 120 east road london N1 6AA
dot icon01/09/1992
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
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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)
2021
2
1.21M
-
0.00
11.58K
-
2022
2
1.43M
-
0.00
35.66K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornhill, Curtis Lee
Director
01/11/1998 - Present
10
Thornhill, Anna
Director
16/07/2020 - Present
1

Persons with Significant Control

1
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 CONTACT DEVELOPMENTS LIMITED

CONTACT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 01/09/1992 with the registered office located at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surey KT1 4AS. 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 CONTACT DEVELOPMENTS LIMITED?

toggle

CONTACT DEVELOPMENTS LIMITED is currently Active. It was registered on 01/09/1992 .

Where is CONTACT DEVELOPMENTS LIMITED located?

toggle

CONTACT DEVELOPMENTS LIMITED is registered at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surey KT1 4AS.

What does CONTACT DEVELOPMENTS LIMITED do?

toggle

CONTACT DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONTACT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2025-03-31.