Background WavePink WaveYellow Wave

KIMBERLEY DEVELOPMENTS LIMITED (02480066)

KIMBERLEY DEVELOPMENTS LIMITED (02480066) is an active UK company. incorporated on 12 March 1990. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. KIMBERLEY DEVELOPMENTS LIMITED has been registered for 36 years. Current directors include CASELEY, Hugh Munro Bater, PEARCE, Philip Martin.

Company Number
02480066
Status
active
Type
ltd
Incorporated
12 March 1990
Age
36 years
Address
33 St. James's Street, London, SW1A 1HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CASELEY, Hugh Munro Bater, PEARCE, Philip Martin
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIMBERLEY DEVELOPMENTS LIMITED

KIMBERLEY DEVELOPMENTS LIMITED is an active company incorporated on 12 March 1990 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. KIMBERLEY DEVELOPMENTS LIMITED was registered 36 years ago.(SIC: 41100, 41201)

Status

active

Active since 36 years ago

Company No

02480066

LTD Company

Age

36 Years

Incorporated 12 March 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

KIMBERLEY DEVELOPMENTS PLC
From: 11 July 1994To: 12 December 2014
KIMBERLEY SECURITIES PLC
From: 18 July 1990To: 11 July 1994
OFFERSTAKE PUBLIC LIMITED COMPANY
From: 12 March 1990To: 18 July 1990
Contact
Address

33 St. James's Street London, SW1A 1HD,

Previous Addresses

33 St.James's Street London SW1A 1HU
From: 12 March 1990To: 2 August 2010
Timeline

5 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Mar 90
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRIDGFORD, Julie Margaret

Active
33 St.James's StreetSW1A 1HU
Secretary
Appointed 25 Jan 2002

CASELEY, Hugh Munro Bater

Active
St. James's Street, LondonSW1A 1HD
Born November 1960
Director
Appointed N/A

PEARCE, Philip Martin

Active
St. James's Street, LondonSW1A 1HD
Born October 1958
Director
Appointed N/A

CASELEY, Hugh Munro Bater

Resigned
88 Clarendon Drive, LondonSW15 1AH
Secretary
Appointed 15 Oct 1998
Resigned 25 Jan 2002

JACKMAN, Norman Charles

Resigned
The Shippen, CallingtonPL17 7LW
Secretary
Appointed N/A
Resigned 14 Jul 1998

STONEMAN, Richard Charles Innes

Resigned
11 Gorse Road, PetersfieldGU31 4HJ
Secretary
Appointed 14 Jul 1998
Resigned 15 Oct 1998

ANDERSON, David Michael

Resigned
Flat 20, LondonSW1Y 6QA
Born October 1940
Director
Appointed N/A
Resigned 07 Sept 2005

Persons with significant control

1

St. James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
12 December 2014
CERT10CERT10
Re Registration Memorandum Articles
12 December 2014
MARMAR
Resolution
12 December 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 December 2014
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Legacy
11 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Legacy
15 April 2011
MG02MG02
Legacy
15 April 2011
MG02MG02
Legacy
15 April 2011
MG02MG02
Legacy
13 April 2011
MG01MG01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Auditors Resignation Company
16 July 2010
AUDAUD
Legacy
29 June 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Legacy
21 May 2010
MG01MG01
Legacy
12 May 2010
MG01MG01
Legacy
22 March 2010
MG01MG01
Legacy
10 March 2010
MG01MG01
Legacy
20 February 2010
MG01MG01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
19 November 2008
395Particulars of Mortgage or Charge
Legacy
6 October 2008
395Particulars of Mortgage or Charge
Legacy
24 June 2008
363aAnnual Return
Legacy
25 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Legacy
24 December 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
363aAnnual Return
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Auditors Resignation Company
26 June 2002
AUDAUD
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
7 July 2000
403aParticulars of Charge Subject to s859A
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
10 September 1994
403aParticulars of Charge Subject to s859A
Legacy
10 September 1994
403aParticulars of Charge Subject to s859A
Legacy
4 September 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 July 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Auditors Resignation Company
12 November 1992
AUDAUD
Legacy
6 July 1992
363b363b
Legacy
27 March 1992
288288
Accounts With Accounts Type Full
14 February 1992
AAAnnual Accounts
Legacy
21 June 1991
363aAnnual Return
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Legacy
1 February 1991
395Particulars of Mortgage or Charge
Legacy
31 August 1990
287Change of Registered Office
Legacy
10 August 1990
287Change of Registered Office
Legacy
6 August 1990
287Change of Registered Office
Resolution
6 August 1990
RESOLUTIONSResolutions
Resolution
6 August 1990
RESOLUTIONSResolutions
Resolution
6 August 1990
RESOLUTIONSResolutions
Legacy
6 August 1990
224224
Legacy
2 August 1990
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
18 July 1990
CERT8CERT8
Application To Commence Business
18 July 1990
117117
Certificate Change Of Name Company
17 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1990
88(2)R88(2)R
Legacy
10 July 1990
288288
Memorandum Articles
5 July 1990
MEM/ARTSMEM/ARTS
Legacy
28 June 1990
288288
Legacy
28 June 1990
288288
Legacy
28 June 1990
288288
Legacy
28 June 1990
287Change of Registered Office
Resolution
27 June 1990
RESOLUTIONSResolutions
Incorporation Company
12 March 1990
NEWINCIncorporation