Background WavePink WaveYellow Wave

ECKINGTON DEVELOPMENT COMPANY (04321173)

ECKINGTON DEVELOPMENT COMPANY (04321173) is an active UK company. incorporated on 12 November 2001. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ECKINGTON DEVELOPMENT COMPANY has been registered for 24 years. Current directors include CALPIN, Paula, FRY, Margaret Jean, GILL, Keith Ian and 4 others.

Company Number
04321173
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 November 2001
Age
24 years
Address
62 Market Street, Sheffield, S21 4JH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CALPIN, Paula, FRY, Margaret Jean, GILL, Keith Ian, JENKINS, Anthony William, KAUR, Rajvinder, MCLEAN, Stephen, TELFORD, Angela Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECKINGTON DEVELOPMENT COMPANY

ECKINGTON DEVELOPMENT COMPANY is an active company incorporated on 12 November 2001 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ECKINGTON DEVELOPMENT COMPANY was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04321173

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 12 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

ECKINGTON VILLAGE DEVELOPMENT COMPANY
From: 12 November 2001To: 8 June 2004
Contact
Address

62 Market Street Eckington Sheffield, S21 4JH,

Timeline

38 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
May 13
Director Left
May 14
Director Left
May 14
Director Joined
Jul 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Dec 18
Owner Exit
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Dec 21
New Owner
Nov 22
Owner Exit
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
31
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CALPIN, Paula

Active
Market Street, SheffieldS21 4JH
Born January 1967
Director
Appointed 17 Jun 2016

FRY, Margaret Jean

Active
Market Street, SheffieldS21 4JH
Born April 1944
Director
Appointed 01 Jun 2014

GILL, Keith Ian

Active
Ravencar Road, SheffieldS21 4JE
Born November 1948
Director
Appointed 27 Jul 2023

JENKINS, Anthony William

Active
1a Moorhouse Lane, RotherhamS60 4NQ
Born September 1951
Director
Appointed 29 Apr 2004

KAUR, Rajvinder

Active
Market Street, SheffieldS21 4JH
Born November 1976
Director
Appointed 07 Jun 2016

MCLEAN, Stephen

Active
62 Market Street, SheffieldS21 4JH
Born November 1976
Director
Appointed 19 Aug 2021

TELFORD, Angela Louise

Active
Market Street, SheffieldS21 4JH
Born February 1970
Director
Appointed 21 Jun 2016

BURN, Diane Michelle

Resigned
Winders Corner, ChesterfieldS43 4WH
Secretary
Appointed 20 Dec 2008
Resigned 01 Jun 2010

HIGGS, Brian Edward

Resigned
The Dower House, EckingtonS21 4FH
Secretary
Appointed 12 Nov 2001
Resigned 18 Aug 2003

HODKIN, Thomas

Resigned
17 Edward Street, SheffieldS21 4BT
Secretary
Appointed 17 Oct 2003
Resigned 27 Sept 2004

HOLDEN, Sally

Resigned
5 Westwood Drive Gardens, ChesterfieldS43 3DD
Secretary
Appointed 27 Sept 2004
Resigned 31 Oct 2007

PAILS, Helen Diane

Resigned
3 Highwood Place, SheffieldS21 4GP
Secretary
Appointed 01 Nov 2007
Resigned 04 Dec 2007

ADSETTS, William Norman, Sir

Resigned
Churchfield House, SheffieldS21 4FH
Born April 1931
Director
Appointed 12 May 2003
Resigned 27 Jun 2016

ASKWITH, Zaid

Resigned
Market Street, SheffieldS21 4JH
Born December 1964
Director
Appointed 01 May 2015
Resigned 17 Oct 2017

BURN, Diane Michelle

Resigned
Winders Corner, ChesterfieldS43 4WH
Born February 1976
Director
Appointed 20 Dec 2008
Resigned 01 Jun 2010

CAPPS, Robert John

Resigned
36 Southgate, EckingtonS21 4FT
Born January 1928
Director
Appointed 04 Apr 2002
Resigned 31 Oct 2007

CHARLESWORTH, Keith

Resigned
Bramley Cottage, SheffieldS21 5RE
Born June 1939
Director
Appointed 13 Oct 2004
Resigned 02 Nov 2005

COLLINS, Peter

Resigned
6 Fernbank Drive, SheffieldS21 4HG
Born August 1942
Director
Appointed 12 Nov 2001
Resigned 12 May 2003

COTTERILL, Robert David

Resigned
4 Greenhall Road, SheffieldS21 4GX
Born November 1948
Director
Appointed 12 Nov 2001
Resigned 01 Aug 2012

DARGUE, John Arthur, Councillor

Resigned
25 Wulfric Road, SheffieldS31 9GE
Born April 1933
Director
Appointed 12 Nov 2001
Resigned 27 Jun 2016

DAVIES, Imelda

Resigned
62 Market Street, SheffieldS21 4JH
Born February 1943
Director
Appointed 01 Jun 2012
Resigned 28 May 2014

FOSTER, Jacqueline

Resigned
Market Street, SheffieldS21 4JH
Born December 1962
Director
Appointed 03 Jun 2016
Resigned 01 Aug 2017

GASH, Beverley

Resigned
Market Street, SheffieldS21 4JH
Born March 1963
Director
Appointed 14 Jun 2016
Resigned 01 Jul 2023

GERVIS, Kevin

Resigned
3 Fanshaw Close, SheffieldS21 4HY
Born February 1962
Director
Appointed 14 Nov 2002
Resigned 31 Mar 2003

GILL, Keith Ian

Resigned
127 Ravencar Road, EckingtonS21 4JE
Born November 1948
Director
Appointed 12 Nov 2001
Resigned 01 Nov 2002

GREENSILL, Adrian Paul

Resigned
5 Imrie Place, SheffieldS26 6QF
Born August 1966
Director
Appointed 01 May 2007
Resigned 01 Jun 2010

HAGUE, Stella Jayne

Resigned
88 West Street, EckinstonS21 4SB
Born March 1964
Director
Appointed 06 Feb 2003
Resigned 14 Mar 2003

HODKIN, Thomas

Resigned
17 Edward Street, SheffieldS21 4BT
Born August 1952
Director
Appointed 12 May 2003
Resigned 13 Oct 2004

JESSON, James

Resigned
62 Market Street, SheffieldS21 4JH
Born February 1946
Director
Appointed 01 Jul 2011
Resigned 17 Dec 2018

NORTH, Josephine Wendy, Mrs

Resigned
62 Market Street, SheffieldS21 4JH
Born February 1943
Director
Appointed 01 Aug 2010
Resigned 22 May 2014

PAILS, Helen Diane

Resigned
3 Highwood Place, SheffieldS21 4GP
Born March 1967
Director
Appointed 01 May 2007
Resigned 04 Dec 2007

PARKER, Gillian

Resigned
62 Market Street, SheffieldS21 4JH
Born December 1958
Director
Appointed 14 May 2013
Resigned 27 Jun 2016

PRETIOUS, Melvin James

Resigned
13 Ranmoor Road, SheffieldS10 3HG
Born September 1946
Director
Appointed 01 May 2007
Resigned 01 Jun 2010

ROBERTS, Gregory

Resigned
Market Street, SheffieldS21 4JH
Born August 1995
Director
Appointed 01 May 2015
Resigned 08 Aug 2021

TURNER, Jonathan Peter

Resigned
18 Henry Street, SheffieldS21 4DF
Born April 1974
Director
Appointed 15 Jul 2008
Resigned 01 Dec 2009

Persons with significant control

11

6 Active
5 Ceased

Mr Stephen Mclean

Active
62 Market Street, SheffieldS21 4JH
Born November 1976

Nature of Control

Significant influence or control as firm
Notified 19 Aug 2021

Mr Beverley Gash

Ceased
62 Market Street, SheffieldS21 4JH
Born March 1963

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Oct 2022

Mr Gregory Roberts

Ceased
62 Market Street, SheffieldS21 4JH
Born August 1995

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Aug 2021

Mr James Jesson

Ceased
62 Market Street, SheffieldS21 4JH
Born February 1946

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Dec 2018

Mr Zaid Askwith

Ceased
62 Market Street, SheffieldS21 4JH
Born December 1964

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 17 Oct 2017

Mrs Jacqueline Foster

Ceased
62 Market Street, SheffieldS21 4JH
Born December 1962

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Jul 2017

Mrs Paula Calpin

Active
62 Market Street, SheffieldS21 4JH
Born January 1967

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mrs Jean Margaret Fry

Active
62 Market Street, SheffieldS21 4JH
Born April 1944

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mr Anthony William Jenkins

Active
62 Market Street, SheffieldS21 4JH
Born September 1951

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mrs Rajvinder Kaur

Active
62 Market Street, SheffieldS21 4JH
Born November 1976

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016

Mrs Angela Louise Telford

Active
62 Market Street, SheffieldS21 4JH
Born August 1995

Nature of Control

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

Filing History

125

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Legacy
23 April 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 October 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
29 December 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2008
288aAppointment of Director or Secretary
Resolution
2 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
21 July 2008
AAAnnual Accounts
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
16 June 2006
287Change of Registered Office
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
8 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 May 2003
AAAnnual Accounts
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Incorporation Company
12 November 2001
NEWINCIncorporation