Background WavePink WaveYellow Wave

MICHAEL DUFFY DEVELOPMENTS LIMITED (02512167)

MICHAEL DUFFY DEVELOPMENTS LIMITED (02512167) is an active UK company. incorporated on 15 June 1990. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MICHAEL DUFFY DEVELOPMENTS LIMITED has been registered for 35 years. Current directors include DUFFY, Michael.

Company Number
02512167
Status
active
Type
ltd
Incorporated
15 June 1990
Age
35 years
Address
Alpha House, Stockport, SK3 8AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUFFY, Michael
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL DUFFY DEVELOPMENTS LIMITED

MICHAEL DUFFY DEVELOPMENTS LIMITED is an active company incorporated on 15 June 1990 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MICHAEL DUFFY DEVELOPMENTS LIMITED was registered 35 years ago.(SIC: 68100, 68209)

Status

active

Active since 35 years ago

Company No

02512167

LTD Company

Age

35 Years

Incorporated 15 June 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

DUFFY HOMES (STOCKPORT) LIMITED
From: 24 October 2003To: 20 December 2004
PYRAMID DEVELOPMENTS (STOCKPORT) LIMITED
From: 5 June 2001To: 24 October 2003
PYRAMID CONSTRUCTION (STOCKPORT) LIMITED
From: 29 December 1995To: 5 June 2001
PYRAMID BUILDERS SUPPLY LIMITED
From: 15 June 1990To: 29 December 1995
Contact
Address

Alpha House 4 Greek Street Stockport, SK3 8AB,

Timeline

29 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Feb 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DUFFY, Michael

Active
4 Greek Street, StockportSK3 8AB
Born August 1947
Director
Appointed N/A

DUFFY, Sarah

Resigned
2 Lodge Farm Close, StockportSK7 3BZ
Secretary
Appointed N/A
Resigned 14 Jan 2015

DOLAN, Philip Stuart

Resigned
59 Three Acres Drive, StockportSK5 7NE
Born December 1978
Director
Appointed 20 Dec 2005
Resigned 31 May 2006

DUFFY, Paul Anthony

Resigned
14 Valley Road, StockportSK7 2NN
Born February 1972
Director
Appointed 02 Jul 2001
Resigned 31 Mar 2006

DUFFY, Sarah

Resigned
2 Lodge Farm Close, StockportSK7 3BZ
Born August 1944
Director
Appointed N/A
Resigned 14 Jan 2015

Persons with significant control

1

Mr Michael Duffy

Active
4 Greek Street, StockportSK3 8AB
Born August 1947

Nature of Control

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

Filing History

151

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Legacy
2 February 2011
MG01MG01
Legacy
1 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
16 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
18 April 2008
403b403b
Legacy
4 April 2008
403b403b
Legacy
4 April 2008
403b403b
Legacy
4 April 2008
403b403b
Legacy
4 April 2008
403b403b
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
288cChange of Particulars
Legacy
11 February 2006
403aParticulars of Charge Subject to s859A
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
3 January 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
30 September 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 1996
AAAnnual Accounts
Legacy
22 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1996
AAAnnual Accounts
Memorandum Articles
29 December 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1994
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1993
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Resolution
10 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 July 1992
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
17 September 1990
88(2)R88(2)R
Legacy
17 September 1990
224224
Incorporation Company
15 June 1990
NEWINCIncorporation