Background WavePink WaveYellow Wave

TEAKWOOD DEVELOPMENTS LIMITED (08470641)

TEAKWOOD DEVELOPMENTS LIMITED (08470641) is an active UK company. incorporated on 3 April 2013. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects. TEAKWOOD DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include MARTIN, Daniel James, RUDOLPH, David Mark.

Company Number
08470641
Status
active
Type
ltd
Incorporated
3 April 2013
Age
13 years
Address
2 Duchy Road, Harrogate, HG1 2EP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARTIN, Daniel James, RUDOLPH, David Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAKWOOD DEVELOPMENTS LIMITED

TEAKWOOD DEVELOPMENTS LIMITED is an active company incorporated on 3 April 2013 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects. TEAKWOOD DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08470641

LTD Company

Age

13 Years

Incorporated 3 April 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

CRM LAND AND DEVELOPMENTS LIMITED
From: 3 April 2013To: 6 April 2016
Contact
Address

2 Duchy Road Harrogate, HG1 2EP,

Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
May 14
Director Left
May 14
Director Left
Jan 15
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Feb 23
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RUDOLPH, David Mark, Mr.

Active
Duchy Road, HarrogateHG1 2EP
Secretary
Appointed 03 Apr 2013

MARTIN, Daniel James

Active
Kirkby Lane, WetherbyLS22 4BR
Born July 1965
Director
Appointed 03 Apr 2013

RUDOLPH, David Mark

Active
Duchy Road, HarrogateHG1 2EP
Born May 1962
Director
Appointed 03 Apr 2013

CHAPLIN, Chris John

Resigned
Vale Road, HartfordCW8 1PL
Born February 1962
Director
Appointed 03 Apr 2013
Resigned 06 Mar 2014

RUDOLPH, Simon Devilliers

Resigned
127 Repulse Bay Road, Repulse Bay
Born October 1960
Director
Appointed 03 Apr 2013
Resigned 06 Jan 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Rudolph

Ceased
Duchy Road, HarrogateHG1 2EP
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2023

Mr Daniel James Martin

Active
Duchy Road, HarrogateHG1 2EP
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Mark Rudolph

Active
Duchy Road, HarrogateHG1 2EP
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Resolution
7 April 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 February 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Micro Entity
19 January 2023
AAMDAAMD
Change Account Reference Date Company Previous Extended
4 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2018
AAAnnual Accounts
Resolution
19 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Resolution
6 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Incorporation Company
3 April 2013
NEWINCIncorporation