Background WavePink WaveYellow Wave

ARTESIAN DEVELOPMENTS LIMITED (03108974)

ARTESIAN DEVELOPMENTS LIMITED (03108974) is an active UK company. incorporated on 27 September 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ARTESIAN DEVELOPMENTS LIMITED has been registered for 30 years. Current directors include BREEN, Mark Robin, WELCH, Nicholas John Leslie.

Company Number
03108974
Status
active
Type
ltd
Incorporated
27 September 1995
Age
30 years
Address
7 Harp Lane, London, EC3R 6DP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BREEN, Mark Robin, WELCH, Nicholas John Leslie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTESIAN DEVELOPMENTS LIMITED

ARTESIAN DEVELOPMENTS LIMITED is an active company incorporated on 27 September 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ARTESIAN DEVELOPMENTS LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03108974

LTD Company

Age

30 Years

Incorporated 27 September 1995

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ARTESIAN DEVELOPMENTS PLC
From: 9 October 1995To: 24 November 2017
ARTESIAN BUILDER PLC
From: 27 September 1995To: 9 October 1995
Contact
Address

7 Harp Lane London, EC3R 6DP,

Previous Addresses

60 Webb's Road London SW11 6SE
From: 21 April 2016To: 2 September 2025
40 Queen Anne Street London W1G 9EL
From: 27 September 1995To: 21 April 2016
Timeline

25 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Share Buyback
Apr 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Capital Reduction
Aug 13
Loan Secured
Nov 13
Share Buyback
Apr 14
Capital Reduction
Jul 14
Loan Secured
Feb 15
Capital Reduction
May 16
Share Buyback
May 16
Loan Secured
Jul 17
Loan Secured
Apr 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Dec 21
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Jul 25
8
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MACDONALD, Duncan John Tuson

Active
Webbs Road, LondonSW11 6SE
Secretary
Appointed 01 Sept 1997

BREEN, Mark Robin

Active
Webbs Road, LondonSW11 6SE
Born December 1958
Director
Appointed 01 Nov 1995

WELCH, Nicholas John Leslie

Active
Webbs Road, LondonSW11 6SE
Born August 1945
Director
Appointed 01 Apr 2006

CUNNINGHAM, Antony Paul

Resigned
Webbs Road, LondonSW11 6SE
Secretary
Appointed 01 Nov 1995
Resigned 31 Mar 2022

DUNN, Lisa

Resigned
Crossroads Farm, Milton KeynesMK19 7DS
Secretary
Appointed 27 Sept 1995
Resigned 01 Nov 1995

KINCH, Graham George

Resigned
17 Hyrons Close, AmershamHP6 6NH
Secretary
Appointed 01 Nov 1995
Resigned 23 Mar 1999

BROOKSHAW, Oliver Chitty

Resigned
Thorpe Underwood Farm, NorthamptonNN6 9PA
Born March 1956
Director
Appointed 27 Sept 1995
Resigned 01 Nov 1995

CUNNINGHAM, Antony Paul

Resigned
Webbs Road, LondonSW11 6SE
Born February 1956
Director
Appointed 01 Nov 1995
Resigned 31 Mar 2022

DUNN, Lisa

Resigned
Crossroads Farm, Milton KeynesMK19 7DS
Born June 1968
Director
Appointed 27 Sept 1995
Resigned 01 Nov 1995

MACDONALD, Duncan John Tuson

Resigned
Webb's Road, LondonSW11 6SE
Born June 1950
Director
Appointed 21 Sept 2022
Resigned 30 Jun 2025

O'DONOGHUE, Christopher Joseph

Resigned
7 Sumner Place, LondonSW7 3EE
Born December 1951
Director
Appointed 01 Nov 1995
Resigned 31 Mar 2006

ROYDS, David John George

Resigned
Lyford Road, LondonSW18 3LU
Born May 1960
Director
Appointed 01 Nov 1995
Resigned 30 Nov 2001
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Resolution
7 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
4 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
24 November 2017
CERT10CERT10
Re Registration Memorandum Articles
24 November 2017
MARMAR
Resolution
24 November 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 November 2017
RR02RR02
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Capital Cancellation Shares
23 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2016
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Capital Cancellation Shares
1 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 April 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Capital Cancellation Shares
12 August 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares
17 April 2013
SH03Return of Purchase of Own Shares
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Legacy
26 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Legacy
20 July 2011
MG01MG01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
30 April 2009
169169
Resolution
22 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
5 April 2008
169169
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
30 August 2007
169169
Legacy
16 August 2007
363aAnnual Return
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
169169
Resolution
20 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
8 September 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
169169
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363aAnnual Return
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
169169
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
23 August 2003
363aAnnual Return
Legacy
23 August 2003
353353
Auditors Resignation Company
14 June 2003
AUDAUD
Auditors Resignation Company
13 June 2003
AUDAUD
Legacy
12 May 2003
169169
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
20 September 2002
363aAnnual Return
Legacy
20 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2002
AAAnnual Accounts
Legacy
25 January 2002
225Change of Accounting Reference Date
Legacy
31 July 2001
363aAnnual Return
Legacy
31 July 2001
288cChange of Particulars
Legacy
31 July 2001
287Change of Registered Office
Legacy
24 November 2000
403aParticulars of Charge Subject to s859A
Legacy
24 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
31 July 2000
363aAnnual Return
Legacy
24 August 1999
363aAnnual Return
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
403aParticulars of Charge Subject to s859A
Legacy
7 November 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1998
395Particulars of Mortgage or Charge
Legacy
12 October 1998
363aAnnual Return
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
14 March 1996
88(2)R88(2)R
Legacy
6 March 1996
88(2)R88(2)R
Legacy
5 March 1996
288288
Legacy
25 February 1996
88(2)R88(2)R
Legacy
25 February 1996
88(2)R88(2)R
Miscellaneous
25 February 1996
MISCMISC
Legacy
30 January 1996
288288
Legacy
10 January 1996
288288
Certificate Authorisation To Commence Business Borrow
4 January 1996
CERT8CERT8
Application To Commence Business
4 January 1996
117117
Legacy
20 December 1995
88(2)R88(2)R
Legacy
28 November 1995
353353
Legacy
10 November 1995
PROSPPROSP
Resolution
8 November 1995
RESOLUTIONSResolutions
Resolution
8 November 1995
RESOLUTIONSResolutions
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
287Change of Registered Office
Legacy
8 November 1995
224224
Certificate Change Of Name Company
6 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 1995
NEWINCIncorporation