Background WavePink WaveYellow Wave

S & G DEVELOPMENTS LIMITED (04303082)

S & G DEVELOPMENTS LIMITED (04303082) is an active UK company. incorporated on 11 October 2001. with registered office in Woodford Green. The company operates in the Construction sector, engaged in development of building projects. S & G DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include GOLDSTONE, Steven Craig.

Company Number
04303082
Status
active
Type
ltd
Incorporated
11 October 2001
Age
24 years
Address
The Retreat, Woodford Green, IG8 8EY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOLDSTONE, Steven Craig
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & G DEVELOPMENTS LIMITED

S & G DEVELOPMENTS LIMITED is an active company incorporated on 11 October 2001 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in development of building projects. S & G DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04303082

LTD Company

Age

24 Years

Incorporated 11 October 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

8 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

The Retreat 406 Roding Lane South Woodford Green, IG8 8EY,

Previous Addresses

158 Hermon Hill South Woodford London E18 1QH England
From: 29 June 2011To: 13 August 2013
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 11 October 2001To: 29 June 2011
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Oct 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOLDSTONE, Galit

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Secretary
Appointed 18 Oct 2001

GOLDSTONE, Steven Craig

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971
Director
Appointed 18 Oct 2001

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 Oct 2001
Resigned 11 Oct 2001

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 11 Oct 2001
Resigned 11 Oct 2001

Persons with significant control

1

Mr Steven Craig Goldstone

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 October 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
225Change of Accounting Reference Date
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
88(2)R88(2)R
Incorporation Company
11 October 2001
NEWINCIncorporation