UKBizDB.co.uk

SUPER DEVELOPMENTS LIMITED

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

This company is commonly known as Super Developments Limited. The company was founded 7 years ago and was given the registration number 10470912. The firm's registered office is in CHICHESTER. You can find them at Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SUPER DEVELOPMENTS LIMITED
Company Number:10470912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2016
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, United Kingdom, PO19 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT

Director09 November 2016Active
Evans Weir, The Victoria, 25 St Pancras, Chichester, United Kingdom, PO19 7LT

Director28 May 2020Active
Evans Weir, The Vistoria, 25 St Pancras, Chichester, England, PO19 7LT

Director09 November 2016Active

People with Significant Control

Mr Christopher James Laslett
Notified on:09 June 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Evans Weir, The Victoria, Chichester, United Kingdom, PO19 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kitty Wai-Tak Lai
Notified on:09 November 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Evans Weir, The Victoria, Chichester, United Kingdom, PO19 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Ying-Pak Lai
Notified on:09 November 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Evans Weir, The Victoria, Chichester, England, PO19 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-02-23Persons with significant control

Change to a person with significant control.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-22Address

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

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.