DESIGNER LONDON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DESIGNER LONDON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10811551

Incorporation date

09/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Stanhope Mews West, London SW7 5RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2017)
dot icon05/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2025
Satisfaction of charge 108115510002 in full
dot icon18/12/2025
Satisfaction of charge 108115510003 in full
dot icon21/07/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon02/04/2025
Registration of charge 108115510007, created on 2025-03-31
dot icon01/04/2025
Registration of charge 108115510006, created on 2025-03-31
dot icon31/03/2025
Registration of charge 108115510005, created on 2025-03-31
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon27/10/2023
Registration of charge 108115510004, created on 2023-10-26
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon13/10/2022
Registration of charge 108115510003, created on 2022-10-07
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon01/06/2022
Register inspection address has been changed from Flat 5 Bolingbroke Road London W14 0AL England to 14 Stanhope Mews West London SW7 5RB
dot icon13/01/2022
Registration of charge 108115510002, created on 2022-01-10
dot icon05/01/2022
Registered office address changed from C/O Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL England to 14 Stanhope Mews West London SW7 5RB on 2022-01-05
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/08/2021
Registration of charge 108115510001, created on 2021-08-25
dot icon11/06/2021
Change of details for Mr Phillip Andrew Woodrow as a person with significant control on 2017-06-09
dot icon10/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon27/05/2021
Change of details for Mr Phillip Andrew Woodrow as a person with significant control on 2017-06-09
dot icon26/05/2021
Director's details changed for Mr Edward David Moon on 2021-05-26
dot icon26/05/2021
Change of details for Mr Edward Moon as a person with significant control on 2021-05-26
dot icon07/04/2021
Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to C/O Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 2021-04-07
dot icon03/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Register(s) moved to registered inspection location Flat 5 Bolingbroke Road London W14 0AL
dot icon10/06/2020
Register inspection address has been changed to Flat 5 Bolingbroke Road London W14 0AL
dot icon10/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/06/2019
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2019
Change of details for Mr Phillip Andrew Woodrow as a person with significant control on 2018-03-13
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon10/06/2019
Change of details for Mr Edward Moon as a person with significant control on 2018-07-04
dot icon29/05/2019
Director's details changed for Mr Phillip Andrew Woodrow on 2019-05-29
dot icon29/05/2019
Change of details for Mr Phillip Andrew Woodrow as a person with significant control on 2019-05-29
dot icon11/03/2019
Current accounting period shortened from 2018-06-29 to 2017-12-31
dot icon08/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon08/03/2019
Registered office address changed from C/O Church Bank House Church Bank Bradford West Yorkshire BD1 4DY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2019-03-08
dot icon04/07/2018
Confirmation statement made on 2018-06-08 with updates
dot icon04/07/2018
Notification of Edward Moon as a person with significant control on 2018-07-04
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-03-13
dot icon21/05/2018
Statement of capital following an allotment of shares on 2018-03-13
dot icon21/05/2018
Change of share class name or designation
dot icon27/04/2018
Resolutions
dot icon06/07/2017
Appointment of Mr Gary Lee Shuckford as a director on 2017-07-06
dot icon06/07/2017
Appointment of Mr Edward David Moon as a director on 2017-07-06
dot icon09/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 DESIGNER LONDON DEVELOPMENTS LIMITED

DESIGNER LONDON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 09/06/2017 with the registered office located at 14 Stanhope Mews West, London SW7 5RB. There are currently 3 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 DESIGNER LONDON DEVELOPMENTS LIMITED?

toggle

DESIGNER LONDON DEVELOPMENTS LIMITED is currently Active. It was registered on 09/06/2017 .

Where is DESIGNER LONDON DEVELOPMENTS LIMITED located?

toggle

DESIGNER LONDON DEVELOPMENTS LIMITED is registered at 14 Stanhope Mews West, London SW7 5RB.

What does DESIGNER LONDON DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for DESIGNER LONDON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2024-12-31.