D S DEVELOPMENTS (SW) LIMITED

Register to unlock more data on OkredoRegister

D S DEVELOPMENTS (SW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06724059

Incorporation date

15/10/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2008)
dot icon08/01/2026
Liquidators' statement of receipts and payments to 2025-10-27
dot icon06/11/2024
Declaration of solvency
dot icon06/11/2024
Resolutions
dot icon06/11/2024
Appointment of a voluntary liquidator
dot icon30/10/2024
Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plymouth PL7 5JX United Kingdom to Castle Hill Insolvency 1 Battle Road Heathfield Newton Abbot Devon TQ12 6RY on 2024-10-30
dot icon25/10/2024
Satisfaction of charge 067240590001 in full
dot icon21/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon11/06/2024
Registered office address changed from 27 Furzehatt Road Plymstock Plymouth PL9 8QX to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth PL7 5JX on 2024-06-11
dot icon11/06/2024
Change of details for Mr Dean Roger Scantlebury as a person with significant control on 2024-06-11
dot icon11/06/2024
Change of details for Mrs Louise Scantlebury as a person with significant control on 2024-06-11
dot icon16/02/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon19/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon17/03/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon27/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon22/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon22/01/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon20/01/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon18/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon22/03/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon29/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon06/09/2018
Current accounting period shortened from 2018-10-31 to 2018-09-30
dot icon24/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/06/2017
Registration of charge 067240590001, created on 2017-06-09
dot icon19/01/2017
Termination of appointment of Benjamin James Murphy as a director on 2017-01-19
dot icon01/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Appointment of Mr Benjamin James Murphy as a director on 2014-12-01
dot icon04/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/01/2014
Annual return made up to 2013-10-15 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/01/2012
Annual return made up to 2011-10-15 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/01/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon28/01/2010
Director's details changed for Louise Scantlebury on 2009-11-01
dot icon28/01/2010
Director's details changed for Mr Dean Roger Scantlebury on 2009-11-01
dot icon28/01/2010
Registered office address changed from the Red House 23 Furzehatt Road Plymstock Plymouth Devon PL9 8QX England on 2010-01-28
dot icon15/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
15/10/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.31M
-
0.00
2.82M
-
2022
5
1.21M
-
0.00
748.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Scantlebury, Dean Roger
Director
15/10/2008 - Present
18
Scantlebury, Louise
Director
15/10/2008 - Present
7

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D S DEVELOPMENTS (SW) LIMITED

D S DEVELOPMENTS (SW) LIMITED is an(a) Liquidation company incorporated on 15/10/2008 with the registered office located at Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY. 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 D S DEVELOPMENTS (SW) LIMITED?

toggle

D S DEVELOPMENTS (SW) LIMITED is currently Liquidation. It was registered on 15/10/2008 .

Where is D S DEVELOPMENTS (SW) LIMITED located?

toggle

D S DEVELOPMENTS (SW) LIMITED is registered at Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot, Devon TQ12 6RY.

What does D S DEVELOPMENTS (SW) LIMITED do?

toggle

D S DEVELOPMENTS (SW) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for D S DEVELOPMENTS (SW) LIMITED?

toggle

The latest filing was on 08/01/2026: Liquidators' statement of receipts and payments to 2025-10-27.