CULVERDEN DEVELOPMENTS SPV LTD

Register to unlock more data on OkredoRegister

CULVERDEN DEVELOPMENTS SPV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10262795

Incorporation date

05/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

The White House, 164 Bridge Road, Sarisbury Green SO31 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2016)
dot icon17/03/2026
Cessation of Gary George Jarvis as a person with significant control on 2026-03-17
dot icon17/03/2026
Notification of Gary George Jarvis as a person with significant control on 2026-03-17
dot icon18/11/2025
Micro company accounts made up to 2025-02-28
dot icon15/08/2025
Change of details for Mr Gary George Jarvis as a person with significant control on 2025-08-15
dot icon15/08/2025
Director's details changed for Mr Gary George Jarvis on 2025-08-15
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon17/02/2025
Micro company accounts made up to 2024-02-28
dot icon21/11/2024
Previous accounting period shortened from 2024-02-23 to 2024-02-22
dot icon23/07/2024
Registered office address changed from 54a Culverden Down Tunbridge Wells TN4 9SG England to The White House 164 Bridge Road Sarisbury Green SO31 7EH on 2024-07-23
dot icon11/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon08/07/2024
Registered office address changed from 164 Bridge Road Sarisbury Green Southampton SO31 7EH England to 54a Culverden Down Tunbridge Wells TN4 9SG on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Gary George Jarvis on 2024-07-04
dot icon08/07/2024
Change of details for Culverden Developments Ltd as a person with significant control on 2024-07-04
dot icon23/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon12/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon19/06/2023
Director's details changed for Mr Gary George Jarvis on 2023-06-19
dot icon24/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon24/11/2022
Previous accounting period shortened from 2022-02-24 to 2022-02-23
dot icon28/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-02-28
dot icon24/02/2022
Current accounting period shortened from 2021-02-25 to 2021-02-24
dot icon25/11/2021
Previous accounting period shortened from 2021-02-26 to 2021-02-25
dot icon16/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-02-28
dot icon27/02/2021
Current accounting period shortened from 2020-02-27 to 2020-02-26
dot icon13/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-02-28
dot icon27/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon25/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2018-02-28
dot icon30/04/2019
Current accounting period shortened from 2018-07-31 to 2018-02-28
dot icon21/01/2019
Termination of appointment of Daniel Sinclair as a director on 2019-01-21
dot icon21/01/2019
Appointment of Mr Gary George Jarvis as a director on 2019-01-21
dot icon22/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon22/08/2018
Registered office address changed from 76 st Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom to 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 2018-08-22
dot icon05/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon14/06/2017
Registration of charge 102627950006, created on 2017-06-08
dot icon14/06/2017
Registration of charge 102627950005, created on 2017-06-08
dot icon14/06/2017
Registration of charge 102627950007, created on 2017-06-08
dot icon11/02/2017
Registration of charge 102627950004, created on 2017-01-31
dot icon19/10/2016
Registration of charge 102627950002, created on 2016-10-14
dot icon19/10/2016
Registration of charge 102627950003, created on 2016-10-14
dot icon01/10/2016
Registration of charge 102627950001, created on 2016-09-28
dot icon05/07/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
22/02/2026
dot iconNext due on
22/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
37.02K
-
0.00
-
-
2022
-
35.66K
-
0.00
14.85K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Gary George
Director
21/01/2019 - Present
9

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 CULVERDEN DEVELOPMENTS SPV LTD

CULVERDEN DEVELOPMENTS SPV LTD is an(a) Active company incorporated on 05/07/2016 with the registered office located at The White House, 164 Bridge Road, Sarisbury Green SO31 7EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CULVERDEN DEVELOPMENTS SPV LTD?

toggle

CULVERDEN DEVELOPMENTS SPV LTD is currently Active. It was registered on 05/07/2016 .

Where is CULVERDEN DEVELOPMENTS SPV LTD located?

toggle

CULVERDEN DEVELOPMENTS SPV LTD is registered at The White House, 164 Bridge Road, Sarisbury Green SO31 7EH.

What does CULVERDEN DEVELOPMENTS SPV LTD do?

toggle

CULVERDEN DEVELOPMENTS SPV LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CULVERDEN DEVELOPMENTS SPV LTD?

toggle

The latest filing was on 17/03/2026: Cessation of Gary George Jarvis as a person with significant control on 2026-03-17.