Background WavePink WaveYellow Wave

ERASMUS DEVELOPMENTS LIMITED (05309015)

ERASMUS DEVELOPMENTS LIMITED (05309015) is an active UK company. incorporated on 9 December 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ERASMUS DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include DANIELS, Stephen Richards, CTC DIRECTORSHIPS LTD.

Company Number
05309015
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DANIELS, Stephen Richards, CTC DIRECTORSHIPS LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERASMUS DEVELOPMENTS LIMITED

ERASMUS DEVELOPMENTS LIMITED is an active company incorporated on 9 December 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ERASMUS DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05309015

LTD Company

Age

21 Years

Incorporated 9 December 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG United Kingdom
From: 18 December 2025To: 24 December 2025
6th Floor 338 Euston Road London NW1 3BG
From: 14 April 2014To: 18 December 2025
7 Swallow Street London W1B 4DE
From: 2 March 2011To: 14 April 2014
10 Crown Place London EC2A 4FT
From: 9 December 2004To: 2 March 2011
Timeline

10 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Sept 13
New Owner
Feb 18
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Active
338 Euston Road, LondonNW1 3BG
Corporate secretary
Appointed 20 Mar 2006

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 23 Aug 2013

CTC DIRECTORSHIPS LTD

Active
Strand, LondonWC2R 0DT
Corporate director
Appointed 22 Oct 2020

MCGLOGAN, Bruce

Resigned
39 Moreton Road, Worcester ParkKT4 8EY
Secretary
Appointed 09 Dec 2004
Resigned 26 Apr 2005

OLIVER, William

Resigned
60 Constable Court, BermondseySE16 3EG
Secretary
Appointed 26 Apr 2005
Resigned 20 Mar 2006

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 09 Dec 2004
Resigned 09 Dec 2004

AGNEW, David Richard Charles

Resigned
Thatchover, LangportTA10 9HZ
Born June 1953
Director
Appointed 01 Nov 2006
Resigned 16 Apr 2013

CLEMENTS, Gordon Forbes

Resigned
338 Euston Road, LondonNW1 3BG
Born February 1965
Director
Appointed 16 Apr 2013
Resigned 22 Oct 2020

FURLONG, Gwynne Patrick

Resigned
Triggs Farm Fishwick Lane, ChorleyPR6 8HT
Born January 1948
Director
Appointed 18 Aug 2006
Resigned 05 Sept 2008

JACKSON-STOPS, Timothy William Ashworth

Resigned
Wood Burcote Court, TowcesterNN12 6JP
Born August 1942
Director
Appointed 09 Dec 2004
Resigned 01 Nov 2006

JENKINS, Nicholas Edward Vellacott

Resigned
Crown Place, LondonEC2A 4FT
Born May 1978
Director
Appointed 05 Sept 2008
Resigned 04 Jan 2010

LARKIN, Kieran Thomas

Resigned
5 Smabridge Walk, Milton KeynesMK15 9LT
Born August 1953
Director
Appointed 09 Dec 2004
Resigned 09 Jul 2008

LEWIS, Gary William Mccann

Resigned
4 Bowes Road, Walton On ThamesKT12 3HS
Born June 1970
Director
Appointed 31 Jan 2006
Resigned 18 Aug 2006

MCKEEVER, Stephen Michael

Resigned
11 Springfield Lane, WeybridgeKT13 8AW
Born March 1970
Director
Appointed 09 Dec 2004
Resigned 31 Jan 2006

TAYLOR, Christopher James

Resigned
Swallow Street, LondonW1B 4DE
Born January 1980
Director
Appointed 04 Jan 2010
Resigned 23 Aug 2013

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 09 Dec 2004
Resigned 09 Dec 2004

Persons with significant control

1

Mrs Barbara Jean Tomlinson

Active
Strand, LondonWC2R 0DT
Born October 1927

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2017
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 December 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Corporate Secretary Company
5 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Second Filing Of Form With Form Type
17 November 2011
RP04RP04
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
6 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 May 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Legacy
11 November 2005
288cChange of Particulars
Legacy
10 November 2005
225Change of Accounting Reference Date
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
88(2)R88(2)R
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Incorporation Company
9 December 2004
NEWINCIncorporation