Background WavePink WaveYellow Wave

SOUTH SHORE DEVELOPMENTS LIMITED (05108355)

SOUTH SHORE DEVELOPMENTS LIMITED (05108355) is an active UK company. incorporated on 21 April 2004. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SOUTH SHORE DEVELOPMENTS LIMITED has been registered for 21 years.

Company Number
05108355
Status
active
Type
ltd
Incorporated
21 April 2004
Age
21 years
Address
C/O Matt Dawson Level 6 West Baltic Place, Gateshead, NE8 3AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH SHORE DEVELOPMENTS LIMITED

SOUTH SHORE DEVELOPMENTS LIMITED is an active company incorporated on 21 April 2004 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SOUTH SHORE DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05108355

LTD Company

Age

21 Years

Incorporated 21 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

EVER 2339 LIMITED
From: 21 April 2004To: 6 August 2004
Contact
Address

C/O Matt Dawson Level 6 West Baltic Place South Shore Road Gateshead, NE8 3AE,

Previous Addresses

Baltic Place Matt Dawson Level 6 West South Shore Road Gateshead Tyne and Wear NE8 3AE England
From: 20 February 2024To: 20 February 2024
1 st James' Gate Newcastle upon Tyne NE99 1YQ
From: 22 October 2015To: 20 February 2024
Equitable House 47 King William Street London EC4R 9AF
From: 27 March 2013To: 22 October 2015
Equitable House 47 King William Street London EC4R 9AF
From: 7 February 2013To: 27 March 2013
Robertson House Blue Sky Way Monkton Business Park South Hebburn Tyne & Wear NE31 2EQ England
From: 23 April 2012To: 7 February 2013
Bankside 6 the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom
From: 29 September 2011To: 23 April 2012
Keel Row 3, the Watermark Gateshead Tyne and Wear NE11 9SZ
From: 21 April 2004To: 29 September 2011
Timeline

17 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Jan 20
Director Left
Jan 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Auditors Resignation Company
13 August 2014
AUDAUD
Auditors Resignation Company
28 July 2014
AUDAUD
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Liquidation Voluntary Arrangement Completion
11 June 2013
1.41.4
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
10 June 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 June 2013
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Resolution
27 March 2013
RESOLUTIONSResolutions
Resolution
27 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Resolution
7 February 2013
RESOLUTIONSResolutions
Resolution
7 February 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
18 September 2012
1.11.1
Miscellaneous
19 July 2012
MISCMISC
Miscellaneous
17 July 2012
MISCMISC
Miscellaneous
16 July 2012
MISCMISC
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
7 June 2012
1.11.1
Legacy
30 May 2012
MG01MG01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Resolution
17 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
14 January 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
353353
Legacy
9 May 2007
287Change of Registered Office
Legacy
9 May 2007
190190
Legacy
4 December 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
88(2)R88(2)R
Legacy
19 October 2005
123Notice of Increase in Nominal Capital
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 September 2005
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Legacy
29 June 2005
288cChange of Particulars
Legacy
19 May 2005
287Change of Registered Office
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
19 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
88(2)R88(2)R
Legacy
12 October 2004
88(2)R88(2)R
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 2004
NEWINCIncorporation