Background WavePink WaveYellow Wave

SOUTHPARK DEVELOPMENTS LIMITED (04925180)

SOUTHPARK DEVELOPMENTS LIMITED (04925180) is an active UK company. incorporated on 8 October 2003. with registered office in Macclesfield. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SOUTHPARK DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include JOHNSON, David, WOMBY, John Derek.

Company Number
04925180
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
Primary House, Macclesfield, SK10 2AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSON, David, WOMBY, John Derek
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHPARK DEVELOPMENTS LIMITED

SOUTHPARK DEVELOPMENTS LIMITED is an active company incorporated on 8 October 2003 with the registered office located in Macclesfield. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SOUTHPARK DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 22 years ago

Company No

04925180

LTD Company

Age

22 Years

Incorporated 8 October 2003

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 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

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 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Primary House Spring Gardens Macclesfield, SK10 2AP,

Previous Addresses

the Old Saw Mill, Elizabeth Street, Macclesfield Cheshire SK11 6QL
From: 8 October 2003To: 19 September 2013
Timeline

30 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Oct 03
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
Mar 15
Loan Secured
Dec 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WOMBY, John Derek

Active
Spring Gardens, MacclesfieldSK10 2AP
Secretary
Appointed 31 Mar 2004

JOHNSON, David

Active
Spring Gardens, MacclesfieldSK10 2AP
Born March 1964
Director
Appointed 24 Feb 2004

WOMBY, John Derek

Active
Spring Gardens, MacclesfieldSK10 2AP
Born April 1963
Director
Appointed 08 Oct 2003

GLOBAL SECRETARIAL SERVICES LIMITED

Resigned
The Britannia Suite, 79 Oxford StreetM1 6FQ
Corporate secretary
Appointed 08 Oct 2003
Resigned 31 Mar 2004

Persons with significant control

2

Mr David Johnson

Active
Spring Gardens, MacclesfieldSK10 2AP
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr John Derek Womby

Active
Spring Gardens, MacclesfieldSK10 2AP
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
7 January 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
9 May 2014
MR05Certification of Charge
Mortgage Satisfy Charge Part
26 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 November 2013
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
11 November 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Legacy
5 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Legacy
17 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Legacy
23 December 2011
MG04MG04
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Legacy
15 June 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Legacy
16 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2008
395Particulars of Mortgage or Charge
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Legacy
17 November 2008
288cChange of Particulars
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
88(2)R88(2)R
Legacy
16 November 2004
88(2)R88(2)R
Legacy
16 November 2004
123Notice of Increase in Nominal Capital
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Incorporation Company
8 October 2003
NEWINCIncorporation