Background WavePink WaveYellow Wave

SOUTHCOURT DEVELOPMENTS LIMITED (05239480)

SOUTHCOURT DEVELOPMENTS LIMITED (05239480) is an active UK company. incorporated on 23 September 2004. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. SOUTHCOURT DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include DRANSFIELD, Mark, STEAD, Steven John, UPTON, Alasdair Douglas.

Company Number
05239480
Status
active
Type
ltd
Incorporated
23 September 2004
Age
21 years
Address
Norfolk House, Newcastle Upon Tyne, NE1 6BZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DRANSFIELD, Mark, STEAD, Steven John, UPTON, Alasdair Douglas
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHCOURT DEVELOPMENTS LIMITED

SOUTHCOURT DEVELOPMENTS LIMITED is an active company incorporated on 23 September 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. SOUTHCOURT DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 21 years ago

Company No

05239480

LTD Company

Age

21 Years

Incorporated 23 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 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

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Norfolk House 90 Grey Street Newcastle Upon Tyne, NE1 6BZ,

Previous Addresses

Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ England
From: 6 November 2018To: 27 December 2023
27 Reid Park Road Newcastle upon Tyne NE2 2ER
From: 22 November 2011To: 6 November 2018
Akenside House 22 Akenside Terrace Newcastle upon Tyne Tyne and Wear NE2 1TN
From: 23 September 2004To: 22 November 2011
Timeline

13 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Nov 11
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Director Left
Nov 18
Director Left
Jan 25
Director Joined
Jan 25
Capital Update
Mar 25
Director Left
Apr 26
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DRANSFIELD, Mark

Active
St. Marys Street, SheffieldS36 6DT
Born October 1962
Director
Appointed 08 Feb 2016

STEAD, Steven John

Active
St. Marys Street, SheffieldS36 6DT
Born December 1978
Director
Appointed 08 Feb 2016

UPTON, Alasdair Douglas

Active
90 Grey Street, Newcastle Upon TyneNE1 6BZ
Born March 1989
Director
Appointed 14 Jan 2025

UPTON, Philip Peter Ferguson

Resigned
Front Street, Newcastle Upon TyneNE7 7TZ
Secretary
Appointed 08 Feb 2016
Resigned 01 Apr 2019

UPTON, Philip Peter Ferguson

Resigned
Reid Park Road, Newcastle Upon TyneNE2 2ER
Secretary
Appointed 21 Feb 2005
Resigned 31 Mar 2015

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 23 Sept 2004
Resigned 21 Feb 2005

BISSETT, Matthew Alexander

Resigned
90 Grey Street, Newcastle Upon TyneNE1 6BZ
Born March 1949
Director
Appointed 08 Feb 2016
Resigned 31 Mar 2026

UPTON, Nigel Matthew

Resigned
Reid Park Road, Newcastle Upon TyneNE2 2ER
Born June 1963
Director
Appointed 21 Feb 2005
Resigned 05 Nov 2018

UPTON, Peter Roy

Resigned
65 Manor Road, LeicesterLE2 2SB
Born June 1924
Director
Appointed 21 Feb 2005
Resigned 22 Nov 2011

UPTON, Philip Peter Ferguson

Resigned
90 Grey Street, Newcastle Upon TyneNE1 6BZ
Born May 1958
Director
Appointed 21 Feb 2005
Resigned 14 Jan 2025

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 23 Sept 2004
Resigned 21 Feb 2005

Persons with significant control

1

Fox Valley Way, SheffieldS36 2AB

Nature of Control

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

Filing History

80

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 March 2025
SH19Statement of Capital
Legacy
19 March 2025
SH20SH20
Legacy
19 March 2025
CAP-SSCAP-SS
Resolution
19 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2016
AP03Appointment of Secretary
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2012
AR01AR01
Change Person Director Company With Change Date
28 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
27 September 2005
190190
Legacy
27 September 2005
353353
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
88(2)R88(2)R
Legacy
1 March 2005
225Change of Accounting Reference Date
Legacy
1 March 2005
287Change of Registered Office
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Incorporation Company
23 September 2004
NEWINCIncorporation