Background WavePink WaveYellow Wave

ST. EDMUNDS DEVELOPMENTS LTD (04140462)

ST. EDMUNDS DEVELOPMENTS LTD (04140462) is an active UK company. incorporated on 12 January 2001. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ST. EDMUNDS DEVELOPMENTS LTD has been registered for 25 years. Current directors include SMITH, Dennis Christopher John, SMITH, Gregory John Ellabeck.

Company Number
04140462
Status
active
Type
ltd
Incorporated
12 January 2001
Age
25 years
Address
19 Tilehouse Road, Guildford, GU4 8AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Dennis Christopher John, SMITH, Gregory John Ellabeck
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. EDMUNDS DEVELOPMENTS LTD

ST. EDMUNDS DEVELOPMENTS LTD is an active company incorporated on 12 January 2001 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ST. EDMUNDS DEVELOPMENTS LTD was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04140462

LTD Company

Age

25 Years

Incorporated 12 January 2001

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 20 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

19 Tilehouse Road Guildford, GU4 8AP,

Previous Addresses

C/O Maureen Murtagh, Dmh Stallard Wonersh House First Floor, Wonersh House, the Guildway, Old Portsmouth Road, Artington Guildford Surrey GU3 1LR England
From: 8 December 2015To: 3 February 2023
Braemar 3 Jenner Road Guildford Surrey GU1 3AQ
From: 12 January 2001To: 8 December 2015
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Aug 15
Loan Secured
Jan 17
Share Issue
Mar 17
Loan Secured
Feb 18
Loan Secured
Aug 22
Loan Secured
Dec 22
Loan Secured
Aug 24
Owner Exit
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SMITH, Dennis Christopher John

Active
Wyck Lane, AltonGU34 4PA
Born December 1942
Director
Appointed 21 Sept 2025

SMITH, Gregory John Ellabeck

Active
19 Tilehouse Road, GuildfordGU4 8AP
Born January 1974
Director
Appointed 12 Jan 2001

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 12 Jan 2001
Resigned 12 Jan 2001

SMITH, Dennis Christopher John

Resigned
Wyck Lane, AltonGU34 4PA
Secretary
Appointed 12 Jan 2001
Resigned 18 Sept 2024

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 12 Jan 2001
Resigned 12 Jan 2001

SMITH, Dennis Christopher John

Resigned
Wyck Lane, AltonGU34 4PA
Born December 1942
Director
Appointed 12 Jan 2001
Resigned 18 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Dennis Christopher John Smith

Ceased
Tilehouse Road, GuildfordGU4 8AP
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jan 2017
Ceased 18 Sept 2024

Mr Gregory John Ellabeck Smith

Active
Tilehouse Road, GuildfordGU4 8AP
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 March 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
10 October 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Legacy
7 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Legacy
18 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Legacy
15 November 2010
MG02MG02
Legacy
28 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
7 October 2009
MG01MG01
Legacy
11 August 2009
403aParticulars of Charge Subject to s859A
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
30 June 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
20 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
88(2)R88(2)R
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
288cChange of Particulars
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
288cChange of Particulars
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
225Change of Accounting Reference Date
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
287Change of Registered Office
Incorporation Company
12 January 2001
NEWINCIncorporation