Company NameDevelopment Duex Ltd
DirectorGraham Todd
Company StatusActive
Company Number09356213
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Graham Todd
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(9 years after company formation)
Appointment Duration4 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address87 Edgecumbe Street
Hull
HU5 2EX
Director NameMr Stephen Philip Mason
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address87 Edgecumbe Street
Hull
HU5 2EX
Secretary NameMr Robert Mason
StatusResigned
Appointed13 May 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address28 Cottingham Road
Hull
HU6 7RA
Director NameMr Trevor David Cruxon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2019)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address28 Cottingham Road
Hull
HU6 7RA

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

31 May 2018Delivered on: 5 June 2018
Persons entitled: Bollin Capital LTD

Classification: A registered charge
Particulars: T/No: YEA84465; property: land adjoining 7 sheeprake lane sewerby bridlington.
Outstanding
20 July 2017Delivered on: 21 July 2017
Persons entitled: Bollin Capital LTD

Classification: A registered charge
Particulars: All that plot of land forming part of 7 sheeprake lane, sewerby, bridlington, YO15 1DT (land registry title number HS89048) comprised in a transfer of part of even date herewith made between trevor david cruxon and development duex limited.
Outstanding

Filing History

3 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
16 January 2020Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2020Confirmation statement made on 16 December 2019 with updates (3 pages)
9 August 2019Termination of appointment of Trevor David Cruxon as a director on 1 August 2019 (1 page)
31 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 July 2018Termination of appointment of Robert Mason as a secretary on 31 July 2018 (1 page)
5 June 2018Registration of charge 093562130002, created on 31 May 2018 (13 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 July 2017Memorandum and Articles of Association (20 pages)
27 July 2017Memorandum and Articles of Association (20 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 July 2017Registration of charge 093562130001, created on 20 July 2017 (13 pages)
21 July 2017Registration of charge 093562130001, created on 20 July 2017 (13 pages)
7 June 2017Appointment of Mr Trevor David Cruxon as a director on 6 June 2017 (2 pages)
7 June 2017Appointment of Mr Trevor David Cruxon as a director on 6 June 2017 (2 pages)
24 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 May 2016Appointment of Mr Robert Mason as a secretary on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr Robert Mason as a secretary on 13 May 2016 (2 pages)
3 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)