Company NameDevelopment One Limited
DirectorGraham Todd
Company StatusActive
Company Number08772267
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Todd
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(10 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleBuilder
Country of ResidenceEngland
Correspondence Address87 Edgecumbe Street
Hull
HU5 2EX
Director NameMr Stephen Philip Mason
Date of BirthMay 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address87 Edgecumbe Street
Hull
HU5 2EX
Director NameMr David Wayne Armitage
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(9 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 13 May 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 Beech Avenue
Beverley
North Humberside
HU17 9QZ
Director NameMr Rafal Lukasz Trepka
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed05 October 2014(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressInnovation Centre Medway Maidstone Road
Chatham
Kent
ME5 9FD
Director NameMr Elliot Farrell Hughes
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2014(10 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation Centre Medway Maidstone Road
Chatham
Kent
ME5 9FD
Director NameMr Rafal Lukasz Trepka
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2019)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressThe Shurland Hotel 79-81 High Street
Eastchurch
Sheerness
ME12 4EH

Location

Registered Address87 Edgecumbe Street
Hull
HU5 2EX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stephen Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

9 March 2018Delivered on: 13 March 2018
Persons entitled: Bollin Capital LTD

Classification: A registered charge
Particulars: T/No HS167573. 7-8 marlborough terrace, bridlington.
Outstanding
11 June 2017Delivered on: 20 June 2017
Persons entitled: Lendswift LTD

Classification: A registered charge
Particulars: Freehold property known as 7-8 marlborough terrace, bridlington, YO15 2PA registered at the land registry under title number HS167573.. By way of first fixed charge all properties acquired by the borrower in the future, all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of the debenture in or over freehold or leasehold property, all present and future rights, licenses, guarantees rents, deposits, contracts, covenants and warranties relating to properties. Please see instrument for further details.
Outstanding
27 February 2015Delivered on: 13 March 2015
Persons entitled:
Mark Robert Butters
Simon Victor Butters

Classification: A registered charge
Particulars: 7-8 marlborough terrace bridlington east yorkshire.
Outstanding

Filing History

15 December 2023Appointment of Mr Graham Todd as a director on 15 December 2023 (2 pages)
15 December 2023Cessation of Stephen Philip Mason as a person with significant control on 15 December 2023 (1 page)
15 December 2023Termination of appointment of Stephen Philip Mason as a director on 15 December 2023 (1 page)
15 December 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
15 December 2023Micro company accounts made up to 30 November 2022 (3 pages)
15 December 2023Registered office address changed from 6 Brecon Drive Kingswood Hull HU7 3JB England to 87 Edgecumbe Street Hull HU5 2EX on 15 December 2023 (1 page)
11 November 2023Compulsory strike-off action has been suspended (1 page)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
23 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
16 September 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
1 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
1 September 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
3 February 2021Micro company accounts made up to 30 November 2019 (3 pages)
25 December 2020Compulsory strike-off action has been discontinued (1 page)
24 December 2020Registered office address changed from 59a Shirley High Street Southampton SO16 3NP to 6 Brecon Drive Kingswood Hull HU7 3JB on 24 December 2020 (1 page)
24 December 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
2 June 2020Registered office address changed from 6 Brecon Drive Kingswood Hull HU7 3JB to 59a Shirley High Street Southampton SO16 3NP on 2 June 2020 (2 pages)
13 May 2020Termination of appointment of David Wayne Armitage as a director on 13 May 2020 (1 page)
16 January 2020Micro company accounts made up to 30 November 2018 (2 pages)
12 November 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2019Satisfaction of charge 087722670003 in full (1 page)
20 July 2019Termination of appointment of Rafal Lukasz Trepka as a director on 12 July 2019 (1 page)
20 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
20 July 2019Termination of appointment of Elliot Farrell Hughes as a director on 10 July 2019 (1 page)
9 May 2019Notification of Stephen Philip Mason as a person with significant control on 12 November 2016 (2 pages)
12 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
11 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 April 2018Appointment of Mr Rafal Lukasz Trepka as a director on 1 April 2018 (2 pages)
13 March 2018Registration of charge 087722670003, created on 9 March 2018 (13 pages)
9 November 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 November 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Cessation of Stephen Philip Mason as a person with significant control on 1 May 2016 (1 page)
8 November 2017Cessation of Stephen Philip Mason as a person with significant control on 1 May 2016 (1 page)
20 June 2017Registration of charge 087722670002, created on 11 June 2017 (39 pages)
20 June 2017Registration of charge 087722670002, created on 11 June 2017 (39 pages)
27 April 2017Termination of appointment of Rafal Lukasz Trepka as a director on 26 April 2017 (1 page)
27 April 2017Termination of appointment of Rafal Lukasz Trepka as a director on 26 April 2017 (1 page)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
31 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
3 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(6 pages)
3 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(6 pages)
22 August 2015Micro company accounts made up to 30 November 2014 (3 pages)
22 August 2015Micro company accounts made up to 30 November 2014 (3 pages)
13 March 2015Registration of charge 087722670001, created on 27 February 2015 (24 pages)
13 March 2015Registration of charge 087722670001, created on 27 February 2015 (24 pages)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
6 October 2014Appointment of Mr Rafal Lukasz Trepka as a director on 5 October 2014 (2 pages)
6 October 2014Appointment of Mr Rafal Lukasz Trepka as a director on 5 October 2014 (2 pages)
6 October 2014Appointment of Mr Rafal Lukasz Trepka as a director on 5 October 2014 (2 pages)
5 October 2014Appointment of Mr Elliot Farrell Hughes as a director on 5 October 2014 (2 pages)
5 October 2014Appointment of Mr Elliot Farrell Hughes as a director on 5 October 2014 (2 pages)
5 October 2014Appointment of Mr Elliot Farrell Hughes as a director on 5 October 2014 (2 pages)
4 October 2014Appointment of Mr David Wayne Armitage as a director on 4 September 2014 (2 pages)
4 October 2014Appointment of Mr David Wayne Armitage as a director on 4 September 2014 (2 pages)
4 October 2014Appointment of Mr David Wayne Armitage as a director on 4 September 2014 (2 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)