Background WavePink WaveYellow Wave

CDP DEVELOPMENTS LIMITED (03815996)

CDP DEVELOPMENTS LIMITED (03815996) is an active UK company. incorporated on 29 July 1999. 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. CDP DEVELOPMENTS LIMITED has been registered for 26 years. Current directors include HARRABIN, Brian Charles, HARRABIN, Ian David.

Company Number
03815996
Status
active
Type
ltd
Incorporated
29 July 1999
Age
26 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

CDP DEVELOPMENTS LIMITED

CDP DEVELOPMENTS LIMITED is an active company incorporated on 29 July 1999 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. CDP DEVELOPMENTS LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03815996

LTD Company

Age

26 Years

Incorporated 29 July 1999

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

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

COMPLEX DEVELOPMENT PROJECTS (PRESTON) LTD
From: 29 July 1999To: 30 October 2000
Contact
Address

89 Turnmill Street London , EC1M 5QU,

Timeline

19 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jun 12
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Oct 15
Loan Secured
Apr 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Dec 20
Loan Secured
Nov 22
0
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 12 Aug 1999

HARRABIN, Ian David

Active
Loft 1 89 Turnmill Street, LondonEC1M 5QU
Born May 1960
Director
Appointed 12 Aug 1999

FREER, David

Resigned
90 Warwick Road, LondonN11 2ST
Secretary
Appointed 20 Mar 2008
Resigned 30 Sept 2011

MOSS, John Julian Charles

Resigned
12 Silverdale Road, LondonE4 9PN
Secretary
Appointed 29 Jul 1999
Resigned 20 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jul 1999
Resigned 29 Jul 1999

FREER, David

Resigned
90 Warwick Road, LondonN11 2ST
Born March 1962
Director
Appointed 29 Jul 1999
Resigned 30 Sept 2011

MOSS, John Julian Charles

Resigned
12 Silverdale Road, LondonE4 9PN
Born August 1963
Director
Appointed 29 Jul 1999
Resigned 28 Mar 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Jul 1999
Resigned 29 Jul 1999

Persons with significant control

1

Turnmill Street, LondonEC1M 5QU

Nature of Control

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

Filing History

122

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