Background WavePink WaveYellow Wave

J. CUSHLEY COMMERCIAL (NO.1) DEVELOPMENTS LIMITED (06502130)

J. CUSHLEY COMMERCIAL (NO.1) DEVELOPMENTS LIMITED (06502130) is an active UK company. incorporated on 12 February 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. J. CUSHLEY COMMERCIAL (NO.1) DEVELOPMENTS LIMITED has been registered for 18 years.

Company Number
06502130
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
80 Strand, London, WC2R 0DT
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
J

J. CUSHLEY COMMERCIAL (NO.1) DEVELOPMENTS LIMITED

J. CUSHLEY COMMERCIAL (NO.1) DEVELOPMENTS LIMITED is an active company incorporated on 12 February 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. J. CUSHLEY COMMERCIAL (NO.1) DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06502130

LTD Company

Age

18 Years

Incorporated 12 February 2008

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 10 June 2025 (9 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

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 9 April 2014To: 17 December 2025
7 Swallow Street London W1B 4DE
From: 3 March 2011To: 9 April 2014
10 Crown Place London EC2A 4FT
From: 12 February 2008To: 3 March 2011
Timeline

10 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Sept 11
Director Left
Dec 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 14
Director Left
May 14
New Owner
Mar 18
Director Left
Nov 20
Director Joined
Dec 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 December 2025
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
4 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Second Filing Of Form With Form Type
28 November 2011
RP04RP04
Change Corporate Secretary Company
7 November 2011
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
27 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
26 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
5 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
16 July 2009
288cChange of Particulars
Legacy
13 February 2009
363aAnnual Return
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Legacy
15 February 2008
225Change of Accounting Reference Date
Incorporation Company
12 February 2008
NEWINCIncorporation