Background WavePink WaveYellow Wave

WOKING 20 DEVELOPMENTS LIMITED (05452679)

WOKING 20 DEVELOPMENTS LIMITED (05452679) is an active UK company. incorporated on 13 May 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WOKING 20 DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include MCPHAIL, Malcolm Mcleod Scott, MCPHAIL, Norah O'Brien.

Company Number
05452679
Status
active
Type
ltd
Incorporated
13 May 2005
Age
20 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCPHAIL, Malcolm Mcleod Scott, MCPHAIL, Norah O'Brien
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOKING 20 DEVELOPMENTS LIMITED

WOKING 20 DEVELOPMENTS LIMITED is an active company incorporated on 13 May 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WOKING 20 DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05452679

LTD Company

Age

20 Years

Incorporated 13 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

LAMRON DEVELOPMENTS (WOKING 20) LIMITED
From: 1 August 2005To: 30 June 2009
LAMRON DEVELOPMENTS LIMITED
From: 13 May 2005To: 1 August 2005
Contact
Address

55 Loudoun Road St John's Wood London, NW8 0DL,

Previous Addresses

73/75 Mortimer Street London W1W 7SQ United Kingdom
From: 14 May 2010To: 17 December 2013
73-75 Mortimer Street London W1W 7SQ
From: 13 May 2005To: 14 May 2010
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Nov 14
New Owner
May 20
New Owner
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCPHAIL, Norah O'Brien

Active
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 13 May 2005

MCPHAIL, Malcolm Mcleod Scott

Active
Loudoun Road, LondonNW8 0DL
Born September 1954
Director
Appointed 13 May 2005

MCPHAIL, Norah O'Brien

Active
Loudoun Road, LondonNW8 0DL
Born April 1956
Director
Appointed 13 May 2005

MUIR, Peter Robert James

Resigned
Yew Cottage, GodalmingGU8 6QA
Born April 1949
Director
Appointed 09 Mar 2007
Resigned 11 Mar 2007

Persons with significant control

5

1 Active
4 Ceased
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2025

Mr Kristoffer Malcolm Mcphail

Ceased
Loudoun Road, LondonNW8 0DL
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2024
Ceased 27 Aug 2025

Ms Kirsty Lynn Mcphail

Ceased
Loudoun Road, LondonNW8 0DL
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2024
Ceased 27 Aug 2025

Mr Malcolm Mcleod Scott Mcphail

Ceased
Loudoun Road, LondonNW8 0DL
Born September 1954

Nature of Control

Significant influence or control
Notified 08 Apr 2020
Ceased 27 Aug 2025

Mrs Norah O'Brien Mcphail

Ceased
Loudoun Road, LondonNW8 0DL
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2024
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 January 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
12 March 2009
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Small
11 February 2008
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
288cChange of Particulars
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 March 2007
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 2005
NEWINCIncorporation