Warning: file_put_contents(c/1af4cb8db11aa046356c23e97f15ad0f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sturton Developments Limited, DN1 2PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STURTON DEVELOPMENTS LIMITED

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

This company is commonly known as Sturton Developments Limited. The company was founded 7 years ago and was given the registration number 10823524. The firm's registered office is in DONCASTER. You can find them at 13-15 Nether Hall Road, , Doncaster, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STURTON DEVELOPMENTS LIMITED
Company Number:10823524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2017
End of financial year:29 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:13-15 Nether Hall Road, Doncaster, England, DN1 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Empire House, 92-98 Cleveland Street, Doncaster, England, DN1 3DP

Director08 April 2021Active
13-15, Nether Hall Road, Doncaster, England, DN1 2PH

Director04 August 2019Active
1 Madden Close, Lincoln, United Kingdom, LN1 1AU

Director02 August 2017Active
13-15, Nether Hall Road, Doncaster, England, DN1 2PH

Director16 June 2017Active
13-15, Nether Hall Road, Doncaster, England, DN1 2PH

Director04 August 2019Active
13-15, Nether Hall Road, Doncaster, England, DN1 2PH

Director02 August 2017Active
13-15, Nether Hall Road, Doncaster, England, DN1 2PH

Director16 June 2017Active

People with Significant Control

Feather Foot Developments Ltd
Notified on:08 April 2021
Status:Active
Country of residence:England
Address:30, Yoden Way, Peterlee, England, SR8 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Belle Vue Property Limited
Notified on:04 August 2019
Status:Active
Country of residence:England
Address:13-15, Nether Hall Road, Doncaster, England, DN1 2PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ryan Dominic Carruthers
Notified on:02 August 2017
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:1 Madden Close, Lincoln, United Kingdom, LN1 1AU
Nature of control:
  • Significant influence or control
Mr Kim Stones
Notified on:02 August 2017
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Laburnum House, Upperthorpe Road, Doncaster, United Kingdom, DN9 2AH
Nature of control:
  • Significant influence or control
Mr James Dean Sukroo
Notified on:16 June 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:13-15, Nether Hall Road, Doncaster, England, DN1 2PH
Nature of control:
  • Significant influence or control
Ms Natasha Ann Crowe
Notified on:16 June 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:13-15, Nether Hall Road, Doncaster, England, DN1 2PH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-26Accounts

Change account reference date company previous shortened.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Incorporation

Memorandum articles.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.