Background WavePink WaveYellow Wave

RONAN DEVELOPMENTS LIMITED (04361872)

RONAN DEVELOPMENTS LIMITED (04361872) is an active UK company. incorporated on 28 January 2002. with registered office in Huddersfield. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. RONAN DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include RONAN, Mark Lyndon.

Company Number
04361872
Status
active
Type
ltd
Incorporated
28 January 2002
Age
24 years
Address
Upper Bagden House Bagden Lane, Huddersfield, HD8 9LQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
RONAN, Mark Lyndon
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RONAN DEVELOPMENTS LIMITED

RONAN DEVELOPMENTS LIMITED is an active company incorporated on 28 January 2002 with the registered office located in Huddersfield. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. RONAN DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 43999)

Status

active

Active since 24 years ago

Company No

04361872

LTD Company

Age

24 Years

Incorporated 28 January 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Upper Bagden House Bagden Lane Clayton West Huddersfield, HD8 9LQ,

Previous Addresses

Upper Bagden Farm Bagden Lane Clayton West Huddersfield West Yorkshire HD8 9LQ
From: 28 January 2002To: 11 March 2011
Timeline

7 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 12
Loan Cleared
May 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

RONAN, Mark Lyndon

Active
Bagden Lane, HuddersfieldHD8 9LQ
Secretary
Appointed 23 Jun 2014

RONAN, Mark Lyndon

Active
Bagden Lane, HuddersfieldHD8 9LQ
Born December 1971
Director
Appointed 28 Jan 2002

COLE, Robert Ian Gawain

Resigned
5 Spinners Way, MirfieldWF14 8PU
Secretary
Appointed 27 Mar 2004
Resigned 02 Jun 2009

RONAN, Denise Kimberley

Resigned
14 Spinners Way, MirfieldWF14 8PU
Secretary
Appointed 28 Jan 2002
Resigned 28 Jan 2004

RONAN, Mark Lyndon

Resigned
Bagden Lane, HuddersfieldHD8 8LQ
Secretary
Appointed 02 Jun 2009
Resigned 06 Jul 2011

WOOD, John Brad

Resigned
Bagden Lane, HuddersfieldHD8 9LQ
Secretary
Appointed 06 Jul 2011
Resigned 23 Jun 2014

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 28 Jan 2002
Resigned 28 Jan 2002

BOOTH, Adam Harvey Beaumont

Resigned
39 Church Lane, HuddersfieldHD8 9LY
Born May 1972
Director
Appointed 28 Jan 2002
Resigned 28 Oct 2002

COLE, Robert Ian Gawain

Resigned
5 Spinners Way, MirfieldWF14 8PU
Born February 1966
Director
Appointed 27 Mar 2004
Resigned 10 May 2009

RONAN, Alyson Virginia

Resigned
Bagden Lane, HuddersfieldHD8 9LQ
Born March 1974
Director
Appointed 27 Jul 2007
Resigned 06 Jul 2011

WOOD, John Brad

Resigned
4 Pintail Avenue, BradfordBD6 3XX
Born August 1976
Director
Appointed 27 Mar 2004
Resigned 27 Jul 2007

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 28 Jan 2002
Resigned 28 Jan 2002

Persons with significant control

1

Mr Mark Lyndon Ronan

Active
Bagden Lane, HuddersfieldHD8 9LQ
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2017
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Change Person Secretary Company With Change Date
8 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Legacy
25 January 2012
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 January 2010
AP03Appointment of Secretary
Legacy
28 August 2009
123Notice of Increase in Nominal Capital
Resolution
28 August 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 June 2008
403aParticulars of Charge Subject to s859A
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 June 2008
AAAnnual Accounts
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
287Change of Registered Office
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
20 December 2006
403aParticulars of Charge Subject to s859A
Legacy
20 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
27 April 2005
225Change of Accounting Reference Date
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
88(2)R88(2)R
Legacy
29 April 2004
123Notice of Increase in Nominal Capital
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Incorporation Company
28 January 2002
NEWINCIncorporation