Background WavePink WaveYellow Wave

MCINTOSH DEVELOPMENTS (SOMERSET) LTD (10095147)

MCINTOSH DEVELOPMENTS (SOMERSET) LTD (10095147) is an active UK company. incorporated on 31 March 2016. with registered office in Frome. The company operates in the Construction sector, engaged in development of building projects. MCINTOSH DEVELOPMENTS (SOMERSET) LTD has been registered for 10 years. Current directors include SHARP, Dominic James, SHARP, Geoffrey Philip.

Company Number
10095147
Status
active
Type
ltd
Incorporated
31 March 2016
Age
10 years
Address
Unit 11 Keyford Court, Frome
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHARP, Dominic James, SHARP, Geoffrey Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCINTOSH DEVELOPMENTS (SOMERSET) LTD

MCINTOSH DEVELOPMENTS (SOMERSET) LTD is an active company incorporated on 31 March 2016 with the registered office located in Frome. The company operates in the Construction sector, specifically engaged in development of building projects. MCINTOSH DEVELOPMENTS (SOMERSET) LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10095147

LTD Company

Age

10 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Unit 11 Keyford Court Frome, ,

Previous Addresses

Unit a3 Southgate Commerce Park Frome Somerset BA11 2RY United Kingdom
From: 31 March 2016To: 29 September 2020
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Cleared
Feb 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SHARP, Dominic James

Active
Keyford Court, Frome
Born February 1976
Director
Appointed 31 Mar 2016

SHARP, Geoffrey Philip

Active
Keyford Court, Frome
Born January 1946
Director
Appointed 31 Mar 2016

Persons with significant control

1

Mr Geoffery Sharp

Active
Keyford Court, Frome
Born January 1946

Nature of Control

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

Filing History

36

Dissolved Compulsory Strike Off Suspended
3 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
19 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2019
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Incorporation Company
31 March 2016
NEWINCIncorporation