Background WavePink WaveYellow Wave

STAPLEHURST DEVELOPMENTS LIMITED (09405620)

STAPLEHURST DEVELOPMENTS LIMITED (09405620) is an active UK company. incorporated on 26 January 2015. with registered office in Ilford. The company operates in the Construction sector, engaged in development of building projects. STAPLEHURST DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include DAWSON, Alex Martin, GOLDSTEIN, Vincent Daniel, SELLER, Sam Richard Max and 1 others.

Company Number
09405620
Status
active
Type
ltd
Incorporated
26 January 2015
Age
11 years
Address
Treviot House, Ilford, IG1 1LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAWSON, Alex Martin, GOLDSTEIN, Vincent Daniel, SELLER, Sam Richard Max, SHAFRON, Adam Joel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAPLEHURST DEVELOPMENTS LIMITED

STAPLEHURST DEVELOPMENTS LIMITED is an active company incorporated on 26 January 2015 with the registered office located in Ilford. The company operates in the Construction sector, specifically engaged in development of building projects. STAPLEHURST DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09405620

LTD Company

Age

11 Years

Incorporated 26 January 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Treviot House 186-192 High Road Ilford, IG1 1LR,

Previous Addresses

119 High Road Loughton IG10 4LT England
From: 11 November 2021To: 22 April 2025
96-98 York Hill Loughton IG10 1JA England
From: 6 May 2021To: 11 November 2021
, 119 High Street, Loughton, IG10 4LT, United Kingdom
From: 26 January 2015To: 6 May 2021
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
New Owner
Aug 22
Owner Exit
Jan 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAWSON, Alex Martin

Active
186-192 High Road, IlfordIG1 1LR
Born January 1972
Director
Appointed 09 Apr 2021

GOLDSTEIN, Vincent Daniel

Active
High Street, LoughtonIG10 4LT
Born May 1960
Director
Appointed 26 Jan 2015

SELLER, Sam Richard Max

Active
186-192 High Road, IlfordIG1 1LR
Born August 1988
Director
Appointed 09 Apr 2021

SHAFRON, Adam Joel

Active
High Street, LoughtonIG10 4LT
Born December 1983
Director
Appointed 26 Jan 2015

ALEX DAWSON TRADING LTD

Resigned
Cranbrook Road, IlfordIG1 4TG
Corporate director
Appointed 26 Jan 2015
Resigned 09 Apr 2021

RMP PROP LTD

Resigned
Cranbrook Road, IlfordIG1 4TG
Corporate director
Appointed 26 Jan 2015
Resigned 09 Apr 2021

Persons with significant control

5

3 Active
2 Ceased
Tottenham Court Road, LondonW1T 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jan 2024
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2022
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2022

Vincent Goldstein

Ceased
High Road, LoughtonIG10 4LT
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2021
Ceased 18 Jan 2024
High Street, LoughtonIG10 4LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 June 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
21 April 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
21 April 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Incorporation Company
26 January 2015
NEWINCIncorporation