Background WavePink WaveYellow Wave

CLEGG DEVELOPMENTS LIMITED (04927189)

CLEGG DEVELOPMENTS LIMITED (04927189) is an active UK company. incorporated on 9 October 2003. with registered office in Ilkeston. The company operates in the Construction sector, engaged in development of building projects. CLEGG DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include WHITE, John William.

Company Number
04927189
Status
active
Type
ltd
Incorporated
9 October 2003
Age
22 years
Address
29 St. Mary Street, Ilkeston, DE7 8AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WHITE, John William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEGG DEVELOPMENTS LIMITED

CLEGG DEVELOPMENTS LIMITED is an active company incorporated on 9 October 2003 with the registered office located in Ilkeston. The company operates in the Construction sector, specifically engaged in development of building projects. CLEGG DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04927189

LTD Company

Age

22 Years

Incorporated 9 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

CASTLEGATE 290 LIMITED
From: 9 October 2003To: 27 January 2004
Contact
Address

29 St. Mary Street Ilkeston, DE7 8AB,

Previous Addresses

42 High Pavement the Lace Market Nottingham NG1 1HN
From: 9 October 2003To: 27 March 2024
Timeline

9 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Left
May 11
Director Left
May 11
Director Joined
Feb 12
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
Apr 16
Loan Secured
Jun 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WHITE, John William

Active
St. Mary Street, IlkestonDE7 8AB
Born March 1948
Director
Appointed 01 Sept 2004

ANKERS, Jonathan Roy

Resigned
42 High Pavement, NottinghamNG1 1HN
Secretary
Appointed 01 Sept 2004
Resigned 31 May 2016

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 09 Oct 2003
Resigned 05 Oct 2004

ANDERSON, Keith

Resigned
42 High Pavement, NottinghamNG1 1HN
Born September 1962
Director
Appointed 01 Sept 2004
Resigned 24 Dec 2010

CROWCROFT, Ross Alexander

Resigned
42 High Pavement, NottinghamNG1 1HN
Born April 1976
Director
Appointed 29 Feb 2012
Resigned 19 Apr 2016

SHORT, David Raymond

Resigned
42 High Pavement, NottinghamNG1 1HN
Born April 1949
Director
Appointed 01 Sept 2004
Resigned 24 Dec 2010

STEVENSON, David Christopher Satchwell

Resigned
4 Chimes Meadow, SouthwellNG25 0GB
Born April 1958
Director
Appointed 01 Sept 2004
Resigned 13 May 2008

WALLIS, Gordon

Resigned
3 Norfolk Park, NottinghamNG5 6PN
Born December 1944
Director
Appointed 02 Nov 2004
Resigned 30 Jun 2009

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 09 Oct 2003
Resigned 05 Oct 2004

Persons with significant control

1

High Pavement, NottinghamNG1 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 09 Oct 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Auditors Resignation Company
6 March 2017
AUDAUD
Auditors Resignation Company
23 February 2017
AUDAUD
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
11 October 2013
MR05Certification of Charge
Accounts With Made Up Date
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
12 August 2013
AUDAUD
Auditors Resignation Company
25 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Made Up Date
4 October 2011
AAAnnual Accounts
Legacy
7 July 2011
MG04MG04
Resolution
10 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Made Up Date
3 October 2010
AAAnnual Accounts
Legacy
18 November 2009
MG01MG01
Accounts With Made Up Date
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Accounts With Made Up Date
22 October 2008
AAAnnual Accounts
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
11 October 2007
363aAnnual Return
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
16 May 2007
AAAnnual Accounts
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
1 June 2006
88(2)R88(2)R
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
190190
Legacy
31 October 2005
353353
Legacy
31 October 2005
287Change of Registered Office
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 May 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
288cChange of Particulars
Legacy
14 October 2004
225Change of Accounting Reference Date
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 2003
NEWINCIncorporation