Background WavePink WaveYellow Wave

VESTAL DEVELOPMENTS LIMITED (05509078)

VESTAL DEVELOPMENTS LIMITED (05509078) is an active UK company. incorporated on 14 July 2005. with registered office in Portsmouth. The company operates in the Construction sector, engaged in development of building projects. VESTAL DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include BALL, David Graham, PERRY, Mark Christopher, SHEPHERD, Michael John.

Company Number
05509078
Status
active
Type
ltd
Incorporated
14 July 2005
Age
20 years
Address
Peninsular House, Portsmouth, PO2 8HB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BALL, David Graham, PERRY, Mark Christopher, SHEPHERD, Michael John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTAL DEVELOPMENTS LIMITED

VESTAL DEVELOPMENTS LIMITED is an active company incorporated on 14 July 2005 with the registered office located in Portsmouth. The company operates in the Construction sector, specifically engaged in development of building projects. VESTAL DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05509078

LTD Company

Age

20 Years

Incorporated 14 July 2005

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 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Peninsular House Wharf Road Portsmouth, PO2 8HB,

Previous Addresses

56 Kingsclere Road Basingstoke Hampshire RG21 6XG
From: 14 July 2005To: 22 November 2017
Timeline

68 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
Aug 13
Director Joined
Jun 14
Director Left
Jul 14
Loan Secured
Jul 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Jul 17
Loan Secured
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Mar 19
Loan Secured
May 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Jul 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Mar 24
Director Joined
Sept 24
Funding Round
Oct 24
Director Left
May 25
Director Joined
May 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BALL, David Graham

Active
Wharf Road, PortsmouthPO2 8HB
Secretary
Appointed 16 May 2025

BALL, David Graham

Active
Wharf Road, PortsmouthPO2 8HB
Born February 1970
Director
Appointed 01 Jan 2023

PERRY, Mark Christopher

Active
Wharf Road, PortsmouthPO2 8HB
Born May 1964
Director
Appointed 16 May 2025

SHEPHERD, Michael John

Active
Wharf Road, PortsmouthPO2 8HB
Born January 1979
Director
Appointed 31 Jan 2026

BAGNALL, Gerald Valentine

Resigned
31 Namu Road, BournemouthBH9 2QU
Secretary
Appointed 25 Oct 2007
Resigned 25 Jun 2010

BROWN, Duncan Neil

Resigned
Wharf Road, PortsmouthPO2 8HB
Secretary
Appointed 26 Apr 2018
Resigned 16 May 2025

BROWN, Duncan Neil

Resigned
56 Kingsclere Road, HampshireRG21 6XG
Secretary
Appointed 07 Apr 2017
Resigned 10 May 2017

HILL, Alexandra Abigail

Resigned
56 Kingsclere Road, HampshireRG21 6XG
Secretary
Appointed 20 Sept 2012
Resigned 31 Aug 2014

MONCRIEFF, Zoe Nadine

Resigned
56 Kingsclere Road, HampshireRG21 6XG
Secretary
Appointed 25 Jun 2010
Resigned 24 Aug 2012

MORTON, Patricia Ann

Resigned
56 Kingsclere Road, HampshireRG21 6XG
Secretary
Appointed 16 Oct 2014
Resigned 07 Apr 2017

RAJPUT, Puneet

Resigned
11 Redcrest Gardens, CamberleyGU15 2DU
Secretary
Appointed 14 Jul 2005
Resigned 25 Oct 2007

SANDERSON, John Anthony

Resigned
Wharf Road, PortsmouthPO2 8HB
Secretary
Appointed 10 May 2017
Resigned 26 Apr 2018

BAGNALL, Gerald Valentine

Resigned
56 Kingsclere Road, HampshireRG21 6XG
Born August 1963
Director
Appointed 14 Jul 2005
Resigned 21 Aug 2013

BARTON, Robert Jeremy

Resigned
56 Kingsclere Road, HampshireRG21 6XG
Born October 1968
Director
Appointed 11 Sept 2008
Resigned 24 Sept 2015

BATCHELOR, Mark Richard

Resigned
Wharf Road, PortsmouthPO2 8HB
Born April 1973
Director
Appointed 21 Apr 2017
Resigned 07 Dec 2017

BROWN, Duncan Neil

Resigned
Wharf Road, PortsmouthPO2 8HB
Born March 1975
Director
Appointed 21 Apr 2017
Resigned 16 May 2025

CHUN, Julian David

Resigned
56 Kingsclere Road, HampshireRG21 6XG
Born January 1972
Director
Appointed 24 Jun 2014
Resigned 21 Apr 2017

COOKE, Jane Lesley

Resigned
56 Kingsclere Road, HampshireRG21 6XG
Born January 1948
Director
Appointed 27 Oct 2011
Resigned 31 Mar 2017

FLOOD, William James

Resigned
56 Kingsclere Road, HampshireRG21 6XG
Born September 1965
Director
Appointed 11 Sept 2008
Resigned 31 Aug 2011

HANCE, Lynda Sharon

Resigned
56 Kingsclere Road, HampshireRG21 6XG
Born April 1958
Director
Appointed 11 Sept 2008
Resigned 24 Jul 2014

MACRO, Julian James, Revd

Resigned
14 Lake Road, VerwoodBH31 6BU
Born August 1942
Director
Appointed 14 Jul 2005
Resigned 11 Sept 2008

MITCHELL, Anthony Albert

Resigned
56 Kingsclere Road, HampshireRG21 6XG
Born August 1935
Director
Appointed 28 Oct 2010
Resigned 15 Sept 2011

NORRIS, Thomas Christopher

Resigned
Wharf Road, PortsmouthPO2 8HB
Born August 1986
Director
Appointed 29 Oct 2018
Resigned 04 Mar 2019

RAW, Philip Hugh

Resigned
Wharf Road, PortsmouthPO2 8HB
Born August 1952
Director
Appointed 21 Apr 2017
Resigned 13 Sept 2018

SAMUELS, Tristan Lee Valentine

Resigned
Wharf Road, PortsmouthPO2 8HB
Born August 1971
Director
Appointed 18 Jul 2024
Resigned 31 Jan 2026

SHEPHERD, Michael John

Resigned
Wharf Road, PortsmouthPO2 8HB
Born January 1979
Director
Appointed 07 Dec 2017
Resigned 31 Dec 2022

SHEPHERD, Michael John

Resigned
56 Kingsclere Road, HampshireRG21 6XG
Born January 1979
Director
Appointed 08 Dec 2011
Resigned 10 May 2017

STANCOMBE, Michael Francis

Resigned
56 Kingsclere Road, HampshireRG21 6XG
Born October 1953
Director
Appointed 03 Dec 2015
Resigned 21 Apr 2017

TILLER, Caroline Jane

Resigned
Appletree Cottage, BasingstokeRG25 2DZ
Born January 1956
Director
Appointed 14 Jul 2005
Resigned 19 Oct 2005

WALLIS, William Oscar Francis

Resigned
Saulgrove House, HookRG29 1SR
Born April 1937
Director
Appointed 24 Jan 2008
Resigned 27 Mar 2008

WYLIE, Richard

Resigned
4 St Marys Road, BasingstokeRG27 8EZ
Born May 1940
Director
Appointed 14 Jul 2005
Resigned 16 Sept 2010

Persons with significant control

1

0 Active
1 Ceased
Kingsclere Road, BasingstokeRG21 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Made Up Date
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Accounts With Made Up Date
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Secretary Company With Name
11 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Accounts With Made Up Date
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Miscellaneous
1 December 2011
MISCMISC
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Made Up Date
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Legacy
22 March 2011
MG01MG01
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Accounts With Made Up Date
23 July 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 September 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
30 January 2007
AAAnnual Accounts
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
225Change of Accounting Reference Date
Incorporation Company
14 July 2005
NEWINCIncorporation