Background WavePink WaveYellow Wave

MICHAEL SAINT DEVELOPMENTS (RETIRED) LIMITED (06005369)

MICHAEL SAINT DEVELOPMENTS (RETIRED) LIMITED (06005369) is an active UK company. incorporated on 21 November 2006. with registered office in Derby. The company operates in the Construction sector, engaged in development of building projects. MICHAEL SAINT DEVELOPMENTS (RETIRED) LIMITED has been registered for 19 years.

Company Number
06005369
Status
active
Type
ltd
Incorporated
21 November 2006
Age
19 years
Address
The Mills, Derby, DE1 2RJ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL SAINT DEVELOPMENTS (RETIRED) LIMITED

MICHAEL SAINT DEVELOPMENTS (RETIRED) LIMITED is an active company incorporated on 21 November 2006 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in development of building projects. MICHAEL SAINT DEVELOPMENTS (RETIRED) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06005369

LTD Company

Age

19 Years

Incorporated 21 November 2006

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 20 May 2025 (10 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

Previous Company Names

CHURCH CONVERTS DEVELOPMENTS LIMITED
From: 21 November 2011To: 9 July 2025
CHURCH CONVERTS (COVENTRY) LIMITED
From: 22 March 2007To: 21 November 2011
WILLOUGHBY (552) LIMITED
From: 21 November 2006To: 22 March 2007
Contact
Address

The Mills Canal Street Derby, DE1 2RJ,

Previous Addresses

St Michaels Queen Street Derby Derbyshire DE1 3SU
From: 21 November 2006To: 2 June 2015
Timeline

3 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Nov 06
New Owner
Nov 17
New Owner
Nov 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Resolution
8 December 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2007
88(2)R88(2)R
Resolution
26 February 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
287Change of Registered Office
Incorporation Company
21 November 2006
NEWINCIncorporation