CYRUS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CYRUS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04848337

Incorporation date

28/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lyndhurst, Silver Street, Whitley, Goole, North Humberside DN14 0JGCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2003)
dot icon28/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon30/05/2025
Registration of charge 048483370021, created on 2025-05-20
dot icon01/10/2024
Satisfaction of charge 14 in full
dot icon30/09/2024
Satisfaction of charge 3 in full
dot icon30/09/2024
Satisfaction of charge 4 in full
dot icon30/09/2024
Satisfaction of charge 1 in full
dot icon30/09/2024
Satisfaction of charge 16 in full
dot icon30/09/2024
Satisfaction of charge 15 in full
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon13/01/2020
Satisfaction of charge 2 in full
dot icon23/12/2019
Registration of charge 048483370020, created on 2019-12-23
dot icon19/12/2019
Registration of charge 048483370019, created on 2019-12-18
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon31/07/2019
Registration of charge 048483370017, created on 2019-07-16
dot icon31/07/2019
Registration of charge 048483370018, created on 2019-07-16
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon28/09/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon28/10/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon30/04/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon07/09/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 16
dot icon07/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/09/2010
Particulars of a mortgage or charge / charge no: 15
dot icon23/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon23/08/2010
Director's details changed for Clare Louise Bennison on 2010-07-23
dot icon23/08/2010
Director's details changed for Peter James Bennison on 2010-07-23
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/08/2009
Return made up to 28/07/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/11/2008
Return made up to 28/07/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/08/2007
Return made up to 28/07/07; full list of members
dot icon28/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon25/05/2007
Particulars of mortgage/charge
dot icon31/01/2007
Particulars of mortgage/charge
dot icon22/08/2006
Return made up to 28/07/06; full list of members
dot icon02/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon11/01/2006
Return made up to 28/07/05; full list of members
dot icon22/06/2005
Particulars of mortgage/charge
dot icon25/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon11/01/2005
Particulars of mortgage/charge
dot icon12/10/2004
Particulars of mortgage/charge
dot icon12/10/2004
Particulars of mortgage/charge
dot icon20/08/2004
Return made up to 28/07/04; full list of members
dot icon05/10/2003
New director appointed
dot icon05/10/2003
New secretary appointed;new director appointed
dot icon05/10/2003
Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon20/09/2003
New director appointed
dot icon20/09/2003
New director appointed
dot icon20/09/2003
Director resigned
dot icon20/09/2003
Secretary resigned
dot icon20/09/2003
Registered office changed on 20/09/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon05/09/2003
Certificate of change of name
dot icon28/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-59.59 % *

* during past year

Cash in Bank

£20,142.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
106.58K
-
0.00
49.84K
-
2022
4
124.91K
-
0.00
20.14K
-
2022
4
124.91K
-
0.00
20.14K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

124.91K £Ascended17.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.14K £Descended-59.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CYRUS DEVELOPMENTS LIMITED

CYRUS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 28/07/2003 with the registered office located at Lyndhurst, Silver Street, Whitley, Goole, North Humberside DN14 0JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CYRUS DEVELOPMENTS LIMITED?

toggle

CYRUS DEVELOPMENTS LIMITED is currently Active. It was registered on 28/07/2003 .

Where is CYRUS DEVELOPMENTS LIMITED located?

toggle

CYRUS DEVELOPMENTS LIMITED is registered at Lyndhurst, Silver Street, Whitley, Goole, North Humberside DN14 0JG.

What does CYRUS DEVELOPMENTS LIMITED do?

toggle

CYRUS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CYRUS DEVELOPMENTS LIMITED have?

toggle

CYRUS DEVELOPMENTS LIMITED had 4 employees in 2022.

What is the latest filing for CYRUS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2024-12-31.