UKBizDB.co.uk

COMPASS DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Compass Developments Limited. The company was founded 40 years ago and was given the registration number 01743146. The firm's registered office is in PULBOROUGH. You can find them at Oakdell Fryern Road, Storrington, Pulborough, . This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:COMPASS DEVELOPMENTS LIMITED
Company Number:01743146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:Oakdell Fryern Road, Storrington, Pulborough, England, RH20 4BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monmouth House, 3 Purzebrook Close, Axminster, England, EX13 5LL

Secretary17 August 2020Active
Monmouth House, 3 Purzebrook Close, Axminster, England, EX13 5LL

Director17 August 2020Active
Oakdell, Fryern Road, Storrington, Pulborough, England, RH20 4BJ

Director17 August 2020Active
24a Fleet Street, Beaminster, DT8 3EF

Secretary-Active
Courtview House, 10 Parrett Mead, South Perrott, Beaminster, DT8 3PQ

Secretary03 August 2009Active
24a, Fleet Street, Beaminster, United Kingdom, DT8 3EF

Director23 November 2010Active
24 Fleet Street, Beaminster, DT8 3EF

Director-Active

People with Significant Control

Mr John Freeland
Notified on:01 September 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Monmouth House, 3 Purzebrook Close, Axminster, England, EX13 5LL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nigel Willifer
Notified on:01 September 2020
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Monmouth House, 3 Purzebrook Close, Axminster, England, EX13 5LL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr. Michael Charles Gale
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:24a Fleet Street, Beaminster, United Kingdom, DT8 3EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-07Address

Change registered office address company with date old address new address.

Download
2021-02-05Address

Change registered office address company with date old address new address.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-04Resolution

Resolution.

Download
2020-09-04Incorporation

Memorandum articles.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Appoint person secretary company with name date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.