Background WavePink WaveYellow Wave

TIGER DEVELOPMENTS LIMITED (07984112)

TIGER DEVELOPMENTS LIMITED (07984112) is an active UK company. incorporated on 9 March 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TIGER DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include NESBITT, John Oliver, O'FLYNN, Michael Joseph.

Company Number
07984112
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NESBITT, John Oliver, O'FLYNN, Michael Joseph
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGER DEVELOPMENTS LIMITED

TIGER DEVELOPMENTS LIMITED is an active company incorporated on 9 March 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TIGER DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 41100, 68320)

Status

active

Active since 14 years ago

Company No

07984112

LTD Company

Age

14 Years

Incorporated 9 March 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

STONEHAVEN DEVELOPMENT PARTNERS LIMITED
From: 8 March 2013To: 23 June 2015
OFCPM LIMITED
From: 9 March 2012To: 8 March 2013
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

C/O Begbies 9 Bonhill Street London EC2A 4DJ United Kingdom
From: 21 November 2014To: 9 March 2015
Epworth House 25 City Road London EC1Y 1AR
From: 8 June 2012To: 21 November 2014
Accounts House 16 Dalling Road Hammersmith London W6 0JB United Kingdom
From: 9 March 2012To: 8 June 2012
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Aug 16
Loan Secured
Jan 17
Loan Cleared
Nov 17
Loan Secured
Mar 18
Share Issue
Jun 19
Loan Cleared
Jun 19
New Owner
Jul 19
Share Buyback
Jul 19
Capital Reduction
Jul 19
Director Left
Oct 21
Loan Secured
Nov 21
Loan Cleared
Dec 23
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NESBITT, John Oliver

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1961
Director
Appointed 09 Mar 2012

O'FLYNN, Michael Joseph

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1957
Director
Appointed 01 Feb 2015

PARKER, Richard John Innes

Resigned
Bonhill Street, LondonEC2A 4DJ
Secretary
Appointed 09 Mar 2012
Resigned 01 Feb 2015

PARKER, Richard John Innes

Resigned
Bonhill Street, LondonEC2A 4DJ
Born June 1950
Director
Appointed 01 Aug 2016
Resigned 06 Oct 2021

PARKER, Richard John Innes

Resigned
Bonhill Street, LondonEC2A 4DJ
Born June 1950
Director
Appointed 09 Mar 2012
Resigned 01 Feb 2015

Persons with significant control

3

Mr John Oliver Nesbitt

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2017

Mr Michael Joseph O'Flynn

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2017

Mr John Francis O'Flynn

Active
Bonhill Street, LondonEC2A 4DJ
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Capital Cancellation Shares
16 July 2019
SH06Cancellation of Shares
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Capital Return Purchase Own Shares
9 July 2019
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
10 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
12 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Certificate Change Of Name Company
23 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Secretary Company With Change Date
17 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Certificate Change Of Name Company
8 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Incorporation Company
9 March 2012
NEWINCIncorporation