Background WavePink WaveYellow Wave

WAINSTONE DEVELOPMENTS LIMITED (05509141)

WAINSTONE DEVELOPMENTS LIMITED (05509141) is an active UK company. incorporated on 14 July 2005. with registered office in Tyne And Wear. The company operates in the Construction sector, engaged in development of building projects. WAINSTONE DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include PENDLEBURY, Andrew Gordon.

Company Number
05509141
Status
active
Type
ltd
Incorporated
14 July 2005
Age
20 years
Address
246 Park View, Tyne And Wear, NE26 3QX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PENDLEBURY, Andrew Gordon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAINSTONE DEVELOPMENTS LIMITED

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

Status

active

Active since 20 years ago

Company No

05509141

LTD Company

Age

20 Years

Incorporated 14 July 2005

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 4 December 2025 (4 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CONTROLLED PROJECT MANAGEMENT LTD.
From: 14 July 2005To: 27 July 2005
Contact
Address

246 Park View Whitley Bay Tyne And Wear, NE26 3QX,

Timeline

3 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Aug 10
New Owner
Aug 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HECKELSMULLER, Kerstin

Active
246 Park View, Tyne And WearNE26 3QX
Secretary
Appointed 25 Jan 2008

PENDLEBURY, Andrew Gordon

Active
246 Park View, Tyne And WearNE26 3QX
Born April 1974
Director
Appointed 22 Dec 2005

PENDLEBURY, Andrew Gordon

Resigned
18 Balmoral Gardens, Whitley BayNE26 3LU
Secretary
Appointed 14 Jul 2005
Resigned 25 Jan 2008

DENT, David Ian

Resigned
6 Angerstein Court, DurhamDH1 2QD
Born January 1967
Director
Appointed 14 Jul 2005
Resigned 25 Jan 2008

Persons with significant control

2

Kerstin Heckelsmuller

Active
246 Park View, Tyne And WearNE26 3QX
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017

Mr Andrew Gordon Pendlebury

Active
246 Park View, Tyne And WearNE26 3QX
Born April 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Capital Allotment Shares
20 August 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 August 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
17 June 2008
225Change of Accounting Reference Date
Legacy
19 March 2008
288cChange of Particulars
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288cChange of Particulars
Legacy
4 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
22 March 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
5 January 2006
288cChange of Particulars
Legacy
4 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 2005
NEWINCIncorporation