Background WavePink WaveYellow Wave

ARTHUR MARY DEVELOPMENTS LIMITED (09960397)

ARTHUR MARY DEVELOPMENTS LIMITED (09960397) is an active UK company. incorporated on 20 January 2016. with registered office in Dorking. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ARTHUR MARY DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include PATTERSON, Florence Marilyn, PATTERSON, James.

Company Number
09960397
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
Oakgreen House, Dorking, RH4 1QT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATTERSON, Florence Marilyn, PATTERSON, James
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR MARY DEVELOPMENTS LIMITED

ARTHUR MARY DEVELOPMENTS LIMITED is an active company incorporated on 20 January 2016 with the registered office located in Dorking. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ARTHUR MARY DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41100, 68209)

Status

active

Active since 10 years ago

Company No

09960397

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Oakgreen House 250-256 High Street Dorking, RH4 1QT,

Previous Addresses

Oakgreen House 250-256 High Street Dorking Surrey RH4 1QT
From: 5 January 2018To: 10 January 2018
9 Donnington Park 85 Birdham Road Chichester PO20 7AJ England
From: 27 January 2017To: 5 January 2018
Spoffoths 9 Donnington Park 85 Birdham Road Chichester PO20 7AJ United Kingdom
From: 20 January 2016To: 27 January 2017
Timeline

23 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jul 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Nov 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PATTERSON, Florence Marilyn

Active
Seafront Road, HolywoodBT18 0BB
Born April 1965
Director
Appointed 01 Aug 2018

PATTERSON, James

Active
Seafront Road, HolywoodBT18 0BB
Born March 1968
Director
Appointed 28 Apr 2017

CALVERT, Alistair David

Resigned
85 Birdham Road, ChichesterPO20 7AJ
Born October 1976
Director
Appointed 20 Jan 2016
Resigned 28 Apr 2017

CALVERT, Amelia Lawson

Resigned
85 Birdham Road, ChichesterPO20 7AJ
Born July 1979
Director
Appointed 20 Jan 2016
Resigned 28 Apr 2017

CURWEN, Stephen Howard

Resigned
High Street, DorkingRH4 1QT
Born April 1974
Director
Appointed 28 Apr 2017
Resigned 25 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
250-256 High Street, DorkingRH4 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Cultra Avenue, HolywoodBT18 0AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2017
Ceased 15 Jan 2019
85 Birdham Road, ChichesterPO20 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Resolution
31 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Incorporation Company
20 January 2016
NEWINCIncorporation