Background WavePink WaveYellow Wave

SHOTFIELD DEVELOPMENT BUSINESS PARTNERSHIP LIMITED (06789016)

SHOTFIELD DEVELOPMENT BUSINESS PARTNERSHIP LIMITED (06789016) is an active UK company. incorporated on 12 January 2009. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHOTFIELD DEVELOPMENT BUSINESS PARTNERSHIP LIMITED has been registered for 17 years. Current directors include CRAWLEY, Alexander Graham, DAVIES, Mark Anthony Philip, NOBLE, Steven David and 1 others.

Company Number
06789016
Status
active
Type
ltd
Incorporated
12 January 2009
Age
17 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRAWLEY, Alexander Graham, DAVIES, Mark Anthony Philip, NOBLE, Steven David, TURNER, Alex James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOTFIELD DEVELOPMENT BUSINESS PARTNERSHIP LIMITED

SHOTFIELD DEVELOPMENT BUSINESS PARTNERSHIP LIMITED is an active company incorporated on 12 January 2009 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHOTFIELD DEVELOPMENT BUSINESS PARTNERSHIP LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06789016

LTD Company

Age

17 Years

Incorporated 12 January 2009

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 2 January 2026 (2 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington WA4 6HL England
From: 1 April 2021To: 2 July 2023
Jubilee Health Centre West Shotfield Wallington Surrey SM6 0HY
From: 1 March 2013To: 1 April 2021
Shotfield Health Centre Shotfield Wallington Surrey SM6 0HY
From: 12 January 2009To: 1 March 2013
Timeline

44 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Nov 09
Funding Round
Nov 09
Director Left
Nov 09
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Jun 21
Director Joined
Aug 21
Owner Exit
Nov 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Funding Round
May 24
Owner Exit
May 24
Capital Update
May 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
4
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CRAWLEY, Alexander Graham

Active
Barrington Road, AltrinchamWA14 1GY
Born July 1989
Director
Appointed 21 May 2024

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 31 Dec 2025

NOBLE, Steven David

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1978
Director
Appointed 31 Dec 2025

TURNER, Alex James

Active
Barrington Road, AltrinchamWA14 1GY
Born August 1972
Director
Appointed 21 May 2024

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 12 Jan 2009
Resigned 12 Jan 2009

AHMED, Muhammad Mansoor, Dr

Resigned
Butlers Dene Road, WoldinghamCR3 7HG
Born November 1962
Director
Appointed 19 May 2009
Resigned 26 Mar 2021

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 26 Mar 2021
Resigned 31 Dec 2025

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 26 Mar 2021
Resigned 21 May 2024

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 12 Jan 2009
Resigned 12 Jan 2009

DUNMORE, James

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born January 1971
Director
Appointed 09 Aug 2021
Resigned 31 Mar 2022

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 26 Mar 2021
Resigned 18 Jun 2021

JAMES, Robert

Resigned
Barrington Road, AltrinchamWA14 1GY
Born September 1969
Director
Appointed 24 May 2022
Resigned 21 May 2024

LEWIS, Bernard Patrick, Dr

Resigned
Copse Hill, PurleyCR8 4LH
Born March 1962
Director
Appointed 12 Jan 2009
Resigned 26 Mar 2021

LINGS, Heather Ruth, Dr

Resigned
Oakhurst Rise, Carshalton BeechesSM5 4AG
Born May 1961
Director
Appointed 12 Jan 2009
Resigned 26 Mar 2021

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 26 Mar 2021
Resigned 01 Apr 2023

MUNDEN, Joanna Elizabeth, Dr

Resigned
Abbey Road, SheringhamNR26 8NN
Born October 1962
Director
Appointed 12 Jan 2009
Resigned 26 Mar 2021

MURPHY, Jonathan Stewart

Resigned
Barrington Road, AltrinchamWA14 1GY
Born June 1972
Director
Appointed 21 May 2024
Resigned 31 Dec 2025

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 26 Mar 2021
Resigned 24 Nov 2022

ROACH, Owen

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1990
Director
Appointed 21 Aug 2023
Resigned 21 May 2024

TAYLOR, Sarah

Resigned
Barrington Road, AltrinchamWA14 1GY
Born October 1969
Director
Appointed 10 Mar 2023
Resigned 21 May 2024

TAYLOR, Sian

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1980
Director
Appointed 07 Nov 2023
Resigned 21 May 2024

UDDIN, Salma Sayeeda, Dr

Resigned
Conifer Lodge 2 Furze Hill, PurleyCR8 3LA
Born August 1962
Director
Appointed 12 Jan 2009
Resigned 26 Oct 2009

WILSON, Ian Martin, Dr

Resigned
Court Hill, CoulsdonCR5 3NQ
Born December 1956
Director
Appointed 19 May 2009
Resigned 26 Mar 2021

ASSURA CS LIMITED

Resigned
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 09 Mar 2023
Resigned 21 May 2024

Persons with significant control

4

1 Active
3 Ceased
Barrington Road, AltrinchamWA14 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2024
Barrington Road, AltrinchamWA14 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021
Ceased 21 May 2024
Greenalls Avenue, WarringtonWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021
Ceased 15 Nov 2021

Dr Muhammad Mansoor Ahmed

Ceased
Shotfield, WallingtonSM6 0HY
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 May 2024
SH19Statement of Capital
Legacy
24 May 2024
SH20SH20
Legacy
24 May 2024
CAP-SSCAP-SS
Resolution
24 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Memorandum Articles
24 May 2024
MAMA
Resolution
24 May 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 July 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
9 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
9 March 2023
AP02Appointment of Corporate Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Memorandum Articles
4 May 2021
MAMA
Statement Of Companys Objects
30 April 2021
CC04CC04
Resolution
30 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 April 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2012
AAAnnual Accounts
Memorandum Articles
29 March 2012
MEM/ARTSMEM/ARTS
Resolution
29 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Resolution
1 December 2009
RESOLUTIONSResolutions
Legacy
1 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Incorporation Company
12 January 2009
NEWINCIncorporation