Background WavePink WaveYellow Wave

TUSTIN DEVELOPMENTS LIMITED (01894292)

TUSTIN DEVELOPMENTS LIMITED (01894292) is an active UK company. incorporated on 11 March 1985. with registered office in Longridge Road Preston. The company operates in the Construction sector, engaged in development of building projects. TUSTIN DEVELOPMENTS LIMITED has been registered for 41 years. Current directors include CLARK, Seema Louise Ghiassi, DYE, Zarrine Kate, GHIASSI, Alinaghi and 3 others.

Company Number
01894292
Status
active
Type
ltd
Incorporated
11 March 1985
Age
41 years
Address
Tustin House, Longridge Road Preston, PR2 5NE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARK, Seema Louise Ghiassi, DYE, Zarrine Kate, GHIASSI, Alinaghi, GHIASSI, Gholam Hossein, GHIASSI, Selina Mary, ROBERTS, John Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUSTIN DEVELOPMENTS LIMITED

TUSTIN DEVELOPMENTS LIMITED is an active company incorporated on 11 March 1985 with the registered office located in Longridge Road Preston. The company operates in the Construction sector, specifically engaged in development of building projects. TUSTIN DEVELOPMENTS LIMITED was registered 41 years ago.(SIC: 41100)

Status

active

Active since 41 years ago

Company No

01894292

LTD Company

Age

41 Years

Incorporated 11 March 1985

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Tustin House Red Scar Business Park Longridge Road Preston, PR2 5NE,

Timeline

10 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Mar 85
Funding Round
Aug 10
Funding Round
Apr 12
Director Left
Jan 13
Loan Secured
Jul 15
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

ROBERTS, John Andrew

Active
Tustin House, Longridge Road PrestonPR2 5NE
Secretary
Appointed 31 May 2009

CLARK, Seema Louise Ghiassi

Active
Tustin House, Longridge Road PrestonPR2 5NE
Born October 1974
Director
Appointed 11 Mar 2002

DYE, Zarrine Kate

Active
Tustin House, Longridge Road PrestonPR2 5NE
Born July 1978
Director
Appointed 18 Dec 2000

GHIASSI, Alinaghi

Active
Tustin House, Longridge Road PrestonPR2 5NE
Born November 1967
Director
Appointed 21 Oct 2004

GHIASSI, Gholam Hossein

Active
Tustin House, Longridge Road PrestonPR2 5NE
Born February 1946
Director
Appointed N/A

GHIASSI, Selina Mary

Active
Tustin House, Longridge Road PrestonPR2 5NE
Born September 1949
Director
Appointed N/A

ROBERTS, John Andrew

Active
Tustin House, Longridge Road PrestonPR2 5NE
Born January 1961
Director
Appointed 31 Mar 2000

FULWELL, Dudley

Resigned
Lye Green Whalley Road, BlackburnBB1 9NB
Secretary
Appointed N/A
Resigned 31 Mar 2000

KENYON, Edward Malcolm

Resigned
Fields Farm Barn Back Lane, PrestonPR3 2QA
Secretary
Appointed 31 Mar 2000
Resigned 31 May 2009

FULWELL, Dudley

Resigned
Lye Green Whalley Road, BlackburnBB1 9NB
Born May 1935
Director
Appointed N/A
Resigned 31 Mar 2000

KENYON, Edward Malcolm

Resigned
Fields Farm Barn Back Lane, PrestonPR3 2QA
Born September 1941
Director
Appointed N/A
Resigned 31 May 2009

SMITH, Paul Edward

Resigned
Tustin House, Longridge Road PrestonPR2 5NE
Born March 1949
Director
Appointed 31 Mar 2000
Resigned 31 Dec 2012

Persons with significant control

1

Mr Gholam Hossein Ghiassi

Active
Tustin House, Longridge Road PrestonPR2 5NE
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
24 December 2025
RP01CS01RP01CS01
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
8 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement
2 December 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 April 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 February 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
24 November 2020
RP04CS01RP04CS01
Confirmation Statement
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Resolution
27 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Legacy
8 September 2010
MG02MG02
Legacy
8 September 2010
MG02MG02
Legacy
2 September 2010
MG01MG01
Legacy
2 September 2010
MG01MG01
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Resolution
25 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Change Person Director Company
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 October 2009
AAAnnual Accounts
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Resolution
6 May 2009
RESOLUTIONSResolutions
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
14 August 2007
169169
Legacy
14 August 2007
169169
Legacy
8 August 2007
88(2)R88(2)R
Memorandum Articles
26 July 2007
MEM/ARTSMEM/ARTS
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288cChange of Particulars
Legacy
28 April 2004
288cChange of Particulars
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2003
AAAnnual Accounts
Legacy
14 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Legacy
30 May 2002
403aParticulars of Charge Subject to s859A
Legacy
25 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 December 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
6 September 2001
AUDAUD
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
88(2)R88(2)R
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Legacy
10 November 2000
122122
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
88(2)R88(2)R
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
6 October 1999
122122
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
8 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
9 April 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
25 November 1997
403aParticulars of Charge Subject to s859A
Legacy
13 November 1997
403aParticulars of Charge Subject to s859A
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
395Particulars of Mortgage or Charge
Legacy
26 June 1997
287Change of Registered Office
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
23 May 1995
403aParticulars of Charge Subject to s859A
Legacy
23 May 1995
403aParticulars of Charge Subject to s859A
Legacy
23 May 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
27 August 1994
403aParticulars of Charge Subject to s859A
Legacy
27 August 1994
403aParticulars of Charge Subject to s859A
Legacy
26 August 1994
403aParticulars of Charge Subject to s859A
Legacy
19 August 1994
395Particulars of Mortgage or Charge
Legacy
1 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
26 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
30 March 1992
395Particulars of Mortgage or Charge
Legacy
11 November 1991
363b363b
Legacy
12 June 1991
288288
Legacy
30 April 1991
395Particulars of Mortgage or Charge
Legacy
30 April 1991
395Particulars of Mortgage or Charge
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
17 October 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
11 June 1990
395Particulars of Mortgage or Charge
Legacy
22 March 1990
395Particulars of Mortgage or Charge
Legacy
9 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Resolution
21 August 1989
RESOLUTIONSResolutions
Legacy
21 August 1989
88(2)R88(2)R
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Legacy
2 November 1988
395Particulars of Mortgage or Charge
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Legacy
9 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Legacy
11 November 1986
395Particulars of Mortgage or Charge
Legacy
21 October 1986
395Particulars of Mortgage or Charge
Legacy
12 May 1986
288288
Incorporation Company
11 March 1985
NEWINCIncorporation