Background WavePink WaveYellow Wave

R S J DEVELOPMENTS LIMITED (04573022)

R S J DEVELOPMENTS LIMITED (04573022) is an active UK company. incorporated on 24 October 2002. with registered office in Bridport. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. R S J DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include CHILDS, Carrie Alanna, CHILDS, Richard, CHILDS, Simon Matthew.

Company Number
04573022
Status
active
Type
ltd
Incorporated
24 October 2002
Age
23 years
Address
2 Victoria Grove, Bridport, DT6 3AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHILDS, Carrie Alanna, CHILDS, Richard, CHILDS, Simon Matthew
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R S J DEVELOPMENTS LIMITED

R S J DEVELOPMENTS LIMITED is an active company incorporated on 24 October 2002 with the registered office located in Bridport. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. R S J DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 41100, 68320)

Status

active

Active since 23 years ago

Company No

04573022

LTD Company

Age

23 Years

Incorporated 24 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

2 Victoria Grove Bridport, DT6 3AA,

Previous Addresses

Coronation House Hursey Broadwindsor Beaminster Dorset DT8 3LN
From: 24 October 2002To: 18 August 2023
Timeline

4 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 18
Funding Round
Nov 19
Director Left
Dec 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHILDS, Simon Matthew

Active
Coronation House, BeaminsterDT8 3LN
Secretary
Appointed 30 Oct 2002

CHILDS, Carrie Alanna

Active
Victoria Grove, BridportDT6 3AA
Born July 1981
Director
Appointed 01 Apr 2018

CHILDS, Richard

Active
Coronation House, BeaminsterDT8 3LN
Born May 1944
Director
Appointed 30 Oct 2002

CHILDS, Simon Matthew

Active
Coronation House, BeaminsterDT8 3LN
Born January 1978
Director
Appointed 30 Oct 2002

MANTEL SECRETARIES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate secretary
Appointed 24 Oct 2002
Resigned 30 Oct 2002

CHILDS, Jayne Angela

Resigned
Coronation House, BeaminsterDT8 3LN
Born May 1950
Director
Appointed 30 Oct 2002
Resigned 30 Sept 2025

MANTEL NOMINEES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate director
Appointed 24 Oct 2002
Resigned 30 Oct 2002

Persons with significant control

1

Mr Simon Matthew Childs

Active
Victoria Grove, BridportDT6 3AA
Born January 1978

Nature of Control

Significant influence or control
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
28 November 2023
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
20 September 2004
88(2)R88(2)R
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
28 June 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Resolution
8 March 2003
RESOLUTIONSResolutions
Resolution
8 March 2003
RESOLUTIONSResolutions
Legacy
8 March 2003
88(2)R88(2)R
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
287Change of Registered Office
Incorporation Company
24 October 2002
NEWINCIncorporation