Background WavePink WaveYellow Wave

DUMFRIES DEVELOPMENTS LIMITED (07780114)

DUMFRIES DEVELOPMENTS LIMITED (07780114) is an active UK company. incorporated on 20 September 2011. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DUMFRIES DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph.

Company Number
07780114
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
3rd Floor, Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONWAY, Gary Alexander, LOPES-DIAS, Eli Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUMFRIES DEVELOPMENTS LIMITED

DUMFRIES DEVELOPMENTS LIMITED is an active company incorporated on 20 September 2011 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DUMFRIES DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07780114

LTD Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

3rd Floor, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

The Annexe 51 Sheering Road Harlow CM17 0JN England
From: 11 November 2021To: 11 April 2024
81a High Street Harlow CM17 0DP England
From: 11 May 2021To: 11 November 2021
The Haybarn Threshers Bush Harlow Essex CM17 0NS
From: 10 December 2012To: 11 May 2021
249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom
From: 20 September 2011To: 10 December 2012
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Dec 12
Director Joined
Dec 12
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
May 21
Director Joined
May 21
New Owner
Sept 23
Owner Exit
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CONWAY, Gary Alexander

Active
Langston Road, LoughtonIG10 3TS
Born September 1973
Director
Appointed 01 Mar 2024

LOPES-DIAS, Eli Joseph

Active
Langston Road, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

TAYLOR, Nicola Susanne

Resigned
51 Sheering Road, HarlowCM17 0JN
Secretary
Appointed 21 Sept 2011
Resigned 24 Mar 2023

ALDER - BARBER, Keith

Resigned
High Street, HarlowCM17 0DP
Born March 1962
Director
Appointed 21 Sept 2011
Resigned 25 Jan 2021

ALDER-BARBER, Elaine Margaret

Resigned
51 Sheering Road, HarlowCM17 0JN
Born October 1960
Director
Appointed 28 Dec 2020
Resigned 11 Apr 2024

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 01 Mar 2024
Resigned 31 Mar 2025

HAYWARD, Anthony Albert

Resigned
Theydon Park Road, Theydon BoisCM16 7LP
Born August 1950
Director
Appointed 20 Sept 2011
Resigned 21 Sept 2011

Persons with significant control

3

1 Active
2 Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2024

Mrs Elaine Margaret Alder-Barber

Ceased
51 Sheering Road, HarlowCM17 0JN
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2023
Ceased 11 Apr 2024

Mr Keith Neville Alder-Barber

Ceased
51 Sheering Road, HarlowCM17 0JN
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2016
Ceased 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
8 December 2012
TM01Termination of Director
Incorporation Company
20 September 2011
NEWINCIncorporation