Background WavePink WaveYellow Wave

BANKFOOT DEVELOPMENTS LIMITED (10142815)

BANKFOOT DEVELOPMENTS LIMITED (10142815) is an active UK company. incorporated on 22 April 2016. with registered office in Chertsey. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BANKFOOT DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include MOORE, Christopher Neil.

Company Number
10142815
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
Mill House, Chertsey, KT16 9BE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MOORE, Christopher Neil
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANKFOOT DEVELOPMENTS LIMITED

BANKFOOT DEVELOPMENTS LIMITED is an active company incorporated on 22 April 2016 with the registered office located in Chertsey. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BANKFOOT DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10142815

LTD Company

Age

9 Years

Incorporated 22 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Mill House 58 Guildford Street Chertsey, KT16 9BE,

Timeline

5 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jun 17
Share Issue
Nov 17
Funding Round
Nov 17
Director Left
Sept 19
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOORE, Christopher Neil

Active
58 Guildford Street, ChertseyKT16 9BE
Born December 1985
Director
Appointed 22 Apr 2016

MARSHALL, Alexander Fraser

Resigned
58 Guildford Street, ChertseyKT16 9BE
Born October 1985
Director
Appointed 01 Jun 2017
Resigned 06 Sept 2019

Persons with significant control

1

Mr Christopher Neil Moore

Active
58 Guildford Street, ChertseyKT16 9BE
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Incorporation Company
22 April 2016
NEWINCIncorporation