Background WavePink WaveYellow Wave

SCAMPTON DEVELOPMENTS LTD (05151800)

SCAMPTON DEVELOPMENTS LTD (05151800) is an active UK company. incorporated on 11 June 2004. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SCAMPTON DEVELOPMENTS LTD has been registered for 21 years. Current directors include CHAMBERS, David Christopher, WELLS, John Brian.

Company Number
05151800
Status
active
Type
ltd
Incorporated
11 June 2004
Age
21 years
Address
Lindum Business Park Station Road, Lincoln, LN6 3QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAMBERS, David Christopher, WELLS, John Brian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCAMPTON DEVELOPMENTS LTD

SCAMPTON DEVELOPMENTS LTD is an active company incorporated on 11 June 2004 with the registered office located in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SCAMPTON DEVELOPMENTS LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05151800

LTD Company

Age

21 Years

Incorporated 11 June 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

NOTTINGHAM EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED
From: 11 June 2004To: 23 February 2026
Contact
Address

Lindum Business Park Station Road North Hykeham Lincoln, LN6 3QX,

Previous Addresses

Granary House 2 Wells Road Edwalton Nottingham Nottinghamshire NG12 4DR United Kingdom
From: 9 January 2023To: 24 February 2026
Granary House Melton Road Edwalton Nottingham Nottinghamshire NG12 4DR
From: 11 June 2004To: 9 January 2023
Timeline

4 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WELLS, John Brian

Active
2 Wells Road, NottinghamNG12 4DR
Secretary
Appointed 05 Oct 2018

CHAMBERS, David Christopher

Active
Station Road, LincolnLN6 3QX
Born December 1956
Director
Appointed 20 Feb 2026

WELLS, John Brian

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939
Director
Appointed 11 Jun 2004

WELLS, Penelope Sabina

Resigned
Granary House, EdwaltonNG12 4DR
Secretary
Appointed 11 Jun 2004
Resigned 05 Oct 2018

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 11 Jun 2004
Resigned 11 Jun 2004

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 11 Jun 2004
Resigned 11 Jun 2004

Persons with significant control

2

Mr David Christopher Chambers

Active
149-155 Canal Street, NottinghamNG1 7HR
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2026

Mr John Brian Wells

Active
2 Wells Road, NottinghamNG12 4DR
Born April 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

62

Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Certificate Change Of Name Company
23 February 2026
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 November 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
287Change of Registered Office
Legacy
6 July 2004
225Change of Accounting Reference Date
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Incorporation Company
11 June 2004
NEWINCIncorporation