Background WavePink WaveYellow Wave

ST. MODWEN DEVELOPMENTS (LONGBRIDGE) LIMITED (02885028)

ST. MODWEN DEVELOPMENTS (LONGBRIDGE) LIMITED (02885028) is an active UK company. incorporated on 6 January 1994. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST. MODWEN DEVELOPMENTS (LONGBRIDGE) LIMITED has been registered for 32 years.

Company Number
02885028
Status
active
Type
ltd
Incorporated
6 January 1994
Age
32 years
Address
C/O Miller Homes 2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MODWEN DEVELOPMENTS (LONGBRIDGE) LIMITED

ST. MODWEN DEVELOPMENTS (LONGBRIDGE) LIMITED is an active company incorporated on 6 January 1994 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST. MODWEN DEVELOPMENTS (LONGBRIDGE) LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02885028

LTD Company

Age

32 Years

Incorporated 6 January 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 January 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

TUKDEM LIMITED
From: 6 January 1994To: 16 November 2004
Contact
Address

C/O Miller Homes 2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 4 March 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ
From: 29 October 2014To: 25 July 2022
Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF
From: 6 January 1994To: 29 October 2014
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
May 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Feb 18
Director Joined
Mar 18
Director Left
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Legacy
6 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2021
AAAnnual Accounts
Legacy
18 August 2021
PARENT_ACCPARENT_ACC
Legacy
18 August 2021
AGREEMENT2AGREEMENT2
Legacy
18 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2020
AAAnnual Accounts
Legacy
2 September 2020
PARENT_ACCPARENT_ACC
Legacy
2 September 2020
AGREEMENT2AGREEMENT2
Legacy
2 September 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2019
AAAnnual Accounts
Legacy
9 September 2019
PARENT_ACCPARENT_ACC
Legacy
9 September 2019
AGREEMENT2AGREEMENT2
Legacy
9 September 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2018
AAAnnual Accounts
Legacy
30 August 2018
PARENT_ACCPARENT_ACC
Legacy
30 August 2018
GUARANTEE2GUARANTEE2
Legacy
30 August 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2017
AAAnnual Accounts
Legacy
20 July 2017
PARENT_ACCPARENT_ACC
Legacy
20 July 2017
AGREEMENT2AGREEMENT2
Legacy
20 July 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
12 August 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2016
AAAnnual Accounts
Legacy
13 June 2016
PARENT_ACCPARENT_ACC
Legacy
13 June 2016
AGREEMENT2AGREEMENT2
Legacy
13 June 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2015
AAAnnual Accounts
Legacy
27 April 2015
PARENT_ACCPARENT_ACC
Legacy
27 April 2015
AGREEMENT2AGREEMENT2
Legacy
27 April 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2014
AAAnnual Accounts
Legacy
5 August 2014
PARENT_ACCPARENT_ACC
Legacy
5 August 2014
AGREEMENT2AGREEMENT2
Legacy
5 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2013
AAAnnual Accounts