Background WavePink WaveYellow Wave

COMPLEX DEVELOPMENT PROJECTS LTD. (03506548)

COMPLEX DEVELOPMENT PROJECTS LTD. (03506548) is an active UK company. incorporated on 3 February 1998. with registered office in 89 Turnmill Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COMPLEX DEVELOPMENT PROJECTS LTD. has been registered for 28 years. Current directors include HARRABIN, Brian Charles, HARRABIN, Ian David.

Company Number
03506548
Status
active
Type
ltd
Incorporated
3 February 1998
Age
28 years
Address
89 Turnmill Street, EC1M 5QU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRABIN, Brian Charles, HARRABIN, Ian David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLEX DEVELOPMENT PROJECTS LTD.

COMPLEX DEVELOPMENT PROJECTS LTD. is an active company incorporated on 3 February 1998 with the registered office located in 89 Turnmill Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COMPLEX DEVELOPMENT PROJECTS LTD. was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03506548

LTD Company

Age

28 Years

Incorporated 3 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

89 Turnmill Street London , EC1M 5QU,

Timeline

24 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Mar 12
Share Buyback
Aug 12
Funding Round
Dec 12
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Jan 17
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Nov 20
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
Loan Secured
Dec 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARRABIN, Brian Charles

Active
119 Beechwood Avenue, CoventryCV5 6FQ
Born April 1956
Director
Appointed 23 Apr 1999

HARRABIN, Ian David

Active
Loft 1 89 Turnmill Street, LondonEC1M 5QU
Born May 1960
Director
Appointed 22 Sept 1998

FREER, David

Resigned
90 Warwick Road, LondonN11 2ST
Secretary
Appointed 20 Mar 2008
Resigned 31 Oct 2011

MOSS, John Julian Charles

Resigned
12 Silverdale Road, LondonE4 9PN
Secretary
Appointed 03 Feb 1998
Resigned 20 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Feb 1998
Resigned 03 Feb 1998

FREER, David

Resigned
90 Warwick Road, LondonN11 2ST
Born March 1962
Director
Appointed 03 Feb 1998
Resigned 31 Oct 2011

MCGIRR, Philip James Patrick

Resigned
142 Iverson Road, LondonNW6 2HH
Born November 1970
Director
Appointed 03 Feb 1998
Resigned 22 Sept 1998

MOSS, John Julian Charles

Resigned
12 Silverdale Road, LondonE4 9PN
Born August 1963
Director
Appointed 03 Feb 1998
Resigned 28 Mar 2008

Persons with significant control

2

Mr Ian David Harrabin

Active
89 Turnmill StreetEC1M 5QU
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Brian Harrabin

Active
89 Turnmill StreetEC1M 5QU
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Statement Of Companys Objects
10 December 2012
CC04CC04
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Resolution
10 December 2012
RESOLUTIONSResolutions
Legacy
24 August 2012
MG01MG01
Capital Return Purchase Own Shares
15 August 2012
SH03Return of Purchase of Own Shares
Legacy
10 August 2012
MG02MG02
Legacy
10 August 2012
MG02MG02
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Legacy
23 February 2011
MG01MG01
Legacy
23 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Small
9 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
17 April 2008
169169
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Small
18 February 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
403aParticulars of Charge Subject to s859A
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
1 November 2001
225Change of Accounting Reference Date
Legacy
30 March 2001
288cChange of Particulars
Legacy
30 March 2001
288cChange of Particulars
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
88(2)R88(2)R
Legacy
7 July 1999
225Change of Accounting Reference Date
Resolution
7 July 1999
RESOLUTIONSResolutions
Legacy
7 July 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
225Change of Accounting Reference Date
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
225Change of Accounting Reference Date
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Legacy
19 October 1998
287Change of Registered Office
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
88(2)R88(2)R
Legacy
6 February 1998
288bResignation of Director or Secretary
Incorporation Company
3 February 1998
NEWINCIncorporation