Background WavePink WaveYellow Wave

PTA DEVELOPMENTS LIMITED (02549828)

PTA DEVELOPMENTS LIMITED (02549828) is an active UK company. incorporated on 18 October 1990. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. PTA DEVELOPMENTS LIMITED has been registered for 35 years. Current directors include CUNNINGHAM, Paul Gareth.

Company Number
02549828
Status
active
Type
ltd
Incorporated
18 October 1990
Age
35 years
Address
Abbeydale Hall, Sheffield, S17 3LJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CUNNINGHAM, Paul Gareth
SIC Codes
41100, 68100, 68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTA DEVELOPMENTS LIMITED

PTA DEVELOPMENTS LIMITED is an active company incorporated on 18 October 1990 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. PTA DEVELOPMENTS LIMITED was registered 35 years ago.(SIC: 41100, 68100, 68320, 98000)

Status

active

Active since 35 years ago

Company No

02549828

LTD Company

Age

35 Years

Incorporated 18 October 1990

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Abbeydale Hall Abbeydale Road South Sheffield, S17 3LJ,

Timeline

23 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Loan Secured
Apr 14
Loan Secured
Jun 14
Loan Secured
Dec 14
Loan Secured
Sept 16
Loan Secured
Jun 17
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Nov 20
Loan Secured
Jul 22
Loan Secured
Sept 22
Loan Secured
Nov 22
Loan Secured
May 23
Loan Secured
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Oct 23
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CUNNINGHAM, Paul Gareth

Active
Abbeydale Road South, SheffieldS17 3LJ
Born May 1958
Director
Appointed 21 Apr 2009

CUNNINGHAM, Paul Gareth

Resigned
Chase Cliffe, MatlockDE4 5EQ
Secretary
Appointed 20 Jan 2005
Resigned 21 Apr 2009

LAW, Richard David

Resigned
Newbridge Farm Stonelow, ChesterfieldS42 7DE
Secretary
Appointed 24 Oct 1996
Resigned 17 Apr 2003

NEAL, Robert Geoffrey

Resigned
17 Central Drive, ChesterfieldS41 0TX
Secretary
Appointed 17 Apr 2003
Resigned 20 Jan 2005

THORNTON, Peter Norman

Resigned
Field Farm, MatlockDE4 2LL
Secretary
Appointed N/A
Resigned 24 Oct 1996

CUNNINGHAM, Paul Gareth

Resigned
Chase Cliffe, MatlockDE4 5EQ
Born May 1958
Director
Appointed 24 Oct 1996
Resigned 18 Mar 2003

LAW, Richard David

Resigned
Newbridge Farm Stonelow, ChesterfieldS42 7DE
Born January 1962
Director
Appointed 27 Nov 2002
Resigned 21 Apr 2009

ROWBOTTOM, Elizabeth Anne

Resigned
Study Lodge Clatterway Hill, MatlockDE4 2AH
Born January 1948
Director
Appointed N/A
Resigned 24 Oct 1996

THORNTON, Peter Norman

Resigned
Field Farm, MatlockDE4 2LL
Born May 1933
Director
Appointed N/A
Resigned 24 Oct 1996

Persons with significant control

2

0 Active
2 Ceased

Mr James Guy Gulliver

Ceased
Abbeydale Road South, SheffieldS17 3LJ
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Nov 2024
Ceased 28 Nov 2024

Mr Richard David Law

Ceased
Abbeydale Road South, SheffieldS17 3LJ
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 28 Nov 2024
Ceased 28 Nov 2024
Fundings
Financials
Latest Activities

Filing History

154

Notification Of A Person With Significant Control Statement
26 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
4 August 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
24 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2025
PSC01Notification of Individual PSC
Second Filing Withdrawal Of A Person With Significant Control Statement
11 February 2025
RP04PSC09RP04PSC09
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 January 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
30 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
25 March 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
10 December 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Legacy
12 June 2012
MG02MG02
Legacy
12 June 2012
MG02MG02
Legacy
12 June 2012
MG02MG02
Legacy
12 June 2012
MG02MG02
Legacy
31 May 2012
MG02MG02
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Legacy
17 November 2011
MG02MG02
Annual Return Company With Made Up Date
10 November 2011
AR01AR01
Legacy
25 October 2011
MG02MG02
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Resolution
15 January 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
1 November 2008
363aAnnual Return
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
26 September 2008
400400
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2005
AAAnnual Accounts
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
4 November 2002
403aParticulars of Charge Subject to s859A
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288cChange of Particulars
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
20 December 2000
287Change of Registered Office
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
2 May 1998
395Particulars of Mortgage or Charge
Legacy
2 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
13 May 1997
AUDAUD
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
25 January 1997
363b363b
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
23 February 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 December 1994
395Particulars of Mortgage or Charge
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1992
AAAnnual Accounts
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Legacy
2 December 1991
363b363b
Legacy
13 December 1990
88(2)R88(2)R
Legacy
13 November 1990
224224
Legacy
25 October 1990
288288
Incorporation Company
18 October 1990
NEWINCIncorporation