Background WavePink WaveYellow Wave

MELBOURNE DEVELOPMENTS LIMITED (02420515)

MELBOURNE DEVELOPMENTS LIMITED (02420515) is an active UK company. incorporated on 7 September 1989. with registered office in Derby. The company operates in the Construction sector, engaged in construction of commercial buildings. MELBOURNE DEVELOPMENTS LIMITED has been registered for 36 years. Current directors include PRIME, Errol Antony Donald, PRIME, Katherine Elizabeth.

Company Number
02420515
Status
active
Type
ltd
Incorporated
7 September 1989
Age
36 years
Address
Charlotte House Stanier Way, Derby, DE21 6BF
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
PRIME, Errol Antony Donald, PRIME, Katherine Elizabeth
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELBOURNE DEVELOPMENTS LIMITED

MELBOURNE DEVELOPMENTS LIMITED is an active company incorporated on 7 September 1989 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MELBOURNE DEVELOPMENTS LIMITED was registered 36 years ago.(SIC: 41201)

Status

active

Active since 36 years ago

Company No

02420515

LTD Company

Age

36 Years

Incorporated 7 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Charlotte House Stanier Way The Wyvern Business Park Derby, DE21 6BF,

Previous Addresses

18 st Christophers Way Pride Park Derby Derbyshire DE24 8JY
From: 7 September 1989To: 20 May 2024
Timeline

4 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Sept 89
Loan Secured
Apr 22
Loan Cleared
Dec 22
Loan Cleared
Feb 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRIME, Katherine Elizabeth

Active
Church Street, OckbrookDE72 3SL
Secretary
Appointed N/A

PRIME, Errol Antony Donald

Active
Ockbrook Lodge, OckbrookDE72 3SL
Born August 1961
Director
Appointed N/A

PRIME, Katherine Elizabeth

Active
Church Street, OckbrookDE72 3SL
Born May 1956
Director
Appointed 01 Nov 2001

PRIME, Graham Phillip

Resigned
Quarndon House, QuarndonDE22 5JY
Born April 1964
Director
Appointed N/A
Resigned 16 Jun 2000

PRIME, Paul Martin

Resigned
40 The Common, DerbyDE22 5JY
Born September 1967
Director
Appointed N/A
Resigned 16 Jun 2000

Persons with significant control

2

Mr Errol Antony Donald Prime

Active
Stanier Way, DerbyDE21 6BF
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Katherine Elizabeth Prime

Active
Stanier Way, DerbyDE21 6BF
Born May 1956

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

117

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
4 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 April 2018
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Resolution
28 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
2 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
2 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Miscellaneous
13 August 2013
MISCMISC
Miscellaneous
13 August 2013
MISCMISC
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Miscellaneous
6 February 2012
MISCMISC
Miscellaneous
26 January 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
288cChange of Particulars
Legacy
12 September 2006
288cChange of Particulars
Legacy
18 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2001
AAAnnual Accounts
Legacy
21 July 2001
395Particulars of Mortgage or Charge
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
2 November 1993
363(288)363(288)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
16 December 1991
363aAnnual Return
Accounts With Accounts Type Small
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363aAnnual Return
Legacy
5 December 1991
225(1)225(1)
Legacy
21 December 1989
288288
Legacy
21 December 1989
88(2)R88(2)R
Resolution
21 December 1989
RESOLUTIONSResolutions
Legacy
21 December 1989
123Notice of Increase in Nominal Capital
Legacy
17 November 1989
224224
Legacy
14 September 1989
288288
Incorporation Company
7 September 1989
NEWINCIncorporation