Background WavePink WaveYellow Wave

CHRISP STREET DEVELOPMENTS LIMITED (09268982)

CHRISP STREET DEVELOPMENTS LIMITED (09268982) is an active UK company. incorporated on 17 October 2014. with registered office in Waltham Cross. The company operates in the Construction sector, engaged in development of building projects. CHRISP STREET DEVELOPMENTS LIMITED has been registered for 11 years.

Company Number
09268982
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
Telford House Queensgate, Waltham Cross, EN8 7TF
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISP STREET DEVELOPMENTS LIMITED

CHRISP STREET DEVELOPMENTS LIMITED is an active company incorporated on 17 October 2014 with the registered office located in Waltham Cross. The company operates in the Construction sector, specifically engaged in development of building projects. CHRISP STREET DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09268982

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Telford House Queensgate Britannia Road Waltham Cross, EN8 7TF,

Previous Addresses

One Southampton Street London WC2R 0LR United Kingdom
From: 13 February 2015To: 7 October 2015
United House Goldsel Road Swanley Kent BR8 8EX United Kingdom
From: 17 October 2014To: 13 February 2015
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Jun 18
Owner Exit
Aug 18
Director Joined
Oct 18
Loan Secured
May 19
Director Left
Jul 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2022
AAAnnual Accounts
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Legacy
19 August 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Legacy
21 December 2020
GUARANTEE2GUARANTEE2
Legacy
21 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
12 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Legacy
28 August 2019
PARENT_ACCPARENT_ACC
Legacy
28 August 2019
AGREEMENT2AGREEMENT2
Legacy
28 August 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Change To A Person With Significant Control
20 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Legacy
29 August 2018
PARENT_ACCPARENT_ACC
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
14 August 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2017
AAAnnual Accounts
Legacy
29 November 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Legacy
27 September 2017
AGREEMENT2AGREEMENT2
Legacy
27 September 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2016
AAAnnual Accounts
Legacy
19 July 2016
PARENT_ACCPARENT_ACC
Legacy
19 July 2016
GUARANTEE2GUARANTEE2
Legacy
19 July 2016
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
4 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2014
NEWINCIncorporation