DEVELOPING PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DEVELOPING PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05648477

Incorporation date

08/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Little Kinvaston, Watling Street, Gailey, Staffordshire ST19 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2005)
dot icon13/04/2026
Previous accounting period shortened from 2025-07-30 to 2025-07-29
dot icon05/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon31/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon26/05/2024
Micro company accounts made up to 2023-07-31
dot icon02/05/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon30/04/2024
Previous accounting period extended from 2023-07-30 to 2023-07-31
dot icon28/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon17/06/2023
Micro company accounts made up to 2022-07-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2022
Micro company accounts made up to 2021-07-31
dot icon14/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon13/07/2021
Compulsory strike-off action has been discontinued
dot icon12/07/2021
Micro company accounts made up to 2020-07-31
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon06/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon05/07/2020
Micro company accounts made up to 2019-07-31
dot icon09/01/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon19/11/2019
Compulsory strike-off action has been discontinued
dot icon18/11/2019
Micro company accounts made up to 2018-07-31
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon30/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon27/02/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon25/02/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon10/06/2018
Micro company accounts made up to 2017-07-31
dot icon01/02/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon15/07/2017
Compulsory strike-off action has been discontinued
dot icon12/07/2017
Micro company accounts made up to 2016-07-31
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon04/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon03/01/2017
Termination of appointment of Robert James Oakley as a secretary on 2015-12-31
dot icon03/01/2017
Termination of appointment of Robert James Oakley as a director on 2015-12-31
dot icon07/09/2016
Previous accounting period shortened from 2016-08-31 to 2016-07-31
dot icon30/05/2016
Micro company accounts made up to 2015-08-31
dot icon01/02/2016
Appointment of Mr Dion Joseph Petri as a director on 2015-12-31
dot icon01/02/2016
Termination of appointment of Cranford Developments Limited as a director on 2015-12-31
dot icon21/01/2016
Certificate of change of name
dot icon21/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon30/05/2015
Micro company accounts made up to 2014-08-31
dot icon25/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon10/06/2013
Accounts for a small company made up to 2012-08-31
dot icon13/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon25/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon01/06/2011
Accounts for a small company made up to 2010-08-31
dot icon23/05/2011
Appointment of Mr Robert James Oakley as a director
dot icon28/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon28/01/2011
Secretary's details changed for Mr Robert James Oakley on 2010-10-01
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon03/01/2010
Director's details changed for Cranford Developments Limited on 2009-10-01
dot icon10/07/2009
Resolutions
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon01/07/2009
Accounts for a small company made up to 2008-08-31
dot icon05/01/2009
Return made up to 08/12/08; full list of members
dot icon02/07/2008
Accounts for a small company made up to 2007-08-31
dot icon13/12/2007
Return made up to 08/12/07; full list of members
dot icon22/11/2007
Particulars of mortgage/charge
dot icon22/11/2007
Particulars of mortgage/charge
dot icon22/11/2007
Particulars of mortgage/charge
dot icon22/11/2007
Particulars of mortgage/charge
dot icon22/11/2007
Particulars of mortgage/charge
dot icon09/07/2007
Accounts for a small company made up to 2006-08-31
dot icon28/03/2007
Accounting reference date shortened from 31/12/06 to 31/08/06
dot icon07/02/2007
Secretary's particulars changed
dot icon16/01/2007
Return made up to 08/12/06; full list of members
dot icon21/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
67.26K
-
0.00
-
-
2022
1
71.47K
-
0.00
-
-
2022
1
71.47K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

71.47K £Ascended6.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEVELOPING PROPERTY LIMITED

DEVELOPING PROPERTY LIMITED is an(a) Active company incorporated on 08/12/2005 with the registered office located at Little Kinvaston, Watling Street, Gailey, Staffordshire ST19 5PR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPING PROPERTY LIMITED?

toggle

DEVELOPING PROPERTY LIMITED is currently Active. It was registered on 08/12/2005 .

Where is DEVELOPING PROPERTY LIMITED located?

toggle

DEVELOPING PROPERTY LIMITED is registered at Little Kinvaston, Watling Street, Gailey, Staffordshire ST19 5PR.

What does DEVELOPING PROPERTY LIMITED do?

toggle

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

How many employees does DEVELOPING PROPERTY LIMITED have?

toggle

DEVELOPING PROPERTY LIMITED had 1 employees in 2022.

What is the latest filing for DEVELOPING PROPERTY LIMITED?

toggle

The latest filing was on 13/04/2026: Previous accounting period shortened from 2025-07-30 to 2025-07-29.