Background WavePink WaveYellow Wave

888 DEVELOPMENTS LIMITED (05635987)

888 DEVELOPMENTS LIMITED (05635987) is an active UK company. incorporated on 25 November 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 888 DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include KERSHAW, Peter John Coombs.

Company Number
05635987
Status
active
Type
ltd
Incorporated
25 November 2005
Age
20 years
Address
Suite1, First Floor, 1, London, W1W 6AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KERSHAW, Peter John Coombs
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

888 DEVELOPMENTS LIMITED

888 DEVELOPMENTS LIMITED is an active company incorporated on 25 November 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 888 DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05635987

LTD Company

Age

20 Years

Incorporated 25 November 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Suite1, First Floor, 1 Duchess Street London, W1W 6AN,

Previous Addresses

C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA England
From: 4 May 2021To: 5 June 2022
First Floor 47-57 Marylebone Lane London W1U 2NT
From: 30 August 2012To: 4 May 2021
51 Queen Anne Street London W1G 9HS
From: 25 November 2005To: 30 August 2012
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NORRIS, David John

Active
51 Queen Anne Street, LondonW1G 9HS
Secretary
Appointed 01 Apr 2009

KERSHAW, Peter John Coombs

Active
Green Court, EsherKT10 9NT
Born March 1953
Director
Appointed 01 Apr 2009

INGMAN, Philip Michael

Resigned
Holland Park Mews, LondonW11 3SS
Secretary
Appointed 25 Nov 2005
Resigned 04 Mar 2014

INGMAN, Philip Michael

Resigned
Holland Park Mews, LondonW11 3SS
Born July 1955
Director
Appointed 25 Nov 2005
Resigned 30 Mar 2009

LEPPARD, David Ronald

Resigned
16 Hereford Road, LondonW2 4AA
Born November 1954
Director
Appointed 25 Nov 2005
Resigned 30 Mar 2009

Persons with significant control

1

Mr Peter John Coombs Kershaw

Active
Duchess Street, LondonW1W 6AN
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
17 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
287Change of Registered Office
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288cChange of Particulars
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Small
8 December 2008
AAAnnual Accounts
Legacy
6 October 2008
288cChange of Particulars
Legacy
6 October 2008
288cChange of Particulars
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
13 March 2006
88(2)R88(2)R
Legacy
27 February 2006
225Change of Accounting Reference Date
Incorporation Company
25 November 2005
NEWINCIncorporation