Background WavePink WaveYellow Wave

VAN MILDERT DEVELOPMENTS LIMITED (07329086)

VAN MILDERT DEVELOPMENTS LIMITED (07329086) is an active UK company. incorporated on 28 July 2010. with registered office in Doncaster. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. VAN MILDERT DEVELOPMENTS LIMITED has been registered for 15 years. Current directors include BAILEY, Benjamin Jonathan, BAILEY, Kathryn Angharad.

Company Number
07329086
Status
active
Type
ltd
Incorporated
28 July 2010
Age
15 years
Address
The Old Rectory, Doncaster, DN10 4QP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAILEY, Benjamin Jonathan, BAILEY, Kathryn Angharad
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAN MILDERT DEVELOPMENTS LIMITED

VAN MILDERT DEVELOPMENTS LIMITED is an active company incorporated on 28 July 2010 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. VAN MILDERT DEVELOPMENTS LIMITED was registered 15 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 15 years ago

Company No

07329086

LTD Company

Age

15 Years

Incorporated 28 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

The Old Rectory High Street, Gringley On The Hill Doncaster, DN10 4QP,

Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Aug 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAILEY, Benjamin Jonathan

Active
High Street, DoncasterDN10 4QP
Born October 1971
Director
Appointed 28 Jul 2010

BAILEY, Kathryn Angharad

Active
High Street, DoncasterDN10 4QP
Born January 1973
Director
Appointed 28 Jul 2010

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 28 Jul 2010
Resigned 28 Jul 2010

Persons with significant control

1

Mr Benjamin Jonathan Bailey

Active
High Street, Gringley On The Hill, DoncasterDN10 4QP
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Incorporation Company
28 July 2010
NEWINCIncorporation