Background WavePink WaveYellow Wave

REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED (07200697)

REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED (07200697) is an active UK company. incorporated on 24 March 2010. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED has been registered for 16 years.

Company Number
07200697
Status
active
Type
ltd
Incorporated
24 March 2010
Age
16 years
Address
9th Floor, 80 Mosley Street, Manchester, M2 3FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED

REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED is an active company incorporated on 24 March 2010 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07200697

LTD Company

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 25/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

9th Floor, 80 Mosley Street Manchester, M2 3FX,

Previous Addresses

40 King Street Manchester M2 6BA England
From: 15 November 2016To: 8 August 2018
The Edge Clowes Street Salford M3 5NA
From: 24 March 2010To: 15 November 2016
Timeline

12 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
May 10
Funding Round
May 10
Funding Round
Apr 13
Loan Secured
Mar 14
Loan Cleared
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Director Left
Jun 17
Director Left
Apr 19
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Capital Name Of Class Of Shares
12 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2015
RESOLUTIONSResolutions
Resolution
8 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Mortgage Satisfy Charge Full
30 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 December 2013
AA01Change of Accounting Reference Date
Resolution
9 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Secretary Company With Change Date
25 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Sail Address Company
25 March 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Resolution
13 May 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Incorporation Company
24 March 2010
NEWINCIncorporation