Background WavePink WaveYellow Wave

SHOPLAND DEVELOPMENTS LIMITED (10364137)

SHOPLAND DEVELOPMENTS LIMITED (10364137) is an active UK company. incorporated on 7 September 2016. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SHOPLAND DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include SHOPLAND, Joseph David, SHOPLAND, Nicholas James.

Company Number
10364137
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 years
Address
Quarry Lane, Chichester, PO19 8NY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHOPLAND, Joseph David, SHOPLAND, Nicholas James
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOPLAND DEVELOPMENTS LIMITED

SHOPLAND DEVELOPMENTS LIMITED is an active company incorporated on 7 September 2016 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SHOPLAND DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 9 years ago

Company No

10364137

LTD Company

Age

9 Years

Incorporated 7 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Quarry Lane Chichester, PO19 8NY,

Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Dec 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Dec 19
Loan Secured
Mar 22
Loan Secured
Oct 23
Loan Secured
Nov 23
Director Left
Dec 24
Loan Secured
Apr 25
Loan Secured
May 25
Director Joined
Nov 25
Loan Secured
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHOPLAND, Nicholas James

Active
Drayton Lane, ChichesterPO20 2EW
Secretary
Appointed 07 Sept 2016

SHOPLAND, Joseph David

Active
Drayton Lane, ChichesterPO20 2EW
Born February 1992
Director
Appointed 21 Nov 2025

SHOPLAND, Nicholas James

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967
Director
Appointed 07 Sept 2016

HOBBS, Mark Edmond

Resigned
WhiteleyPO15 7HJ
Born September 1971
Director
Appointed 10 Dec 2018
Resigned 12 Dec 2024

Persons with significant control

1

Mr Nicholas James Shopland

Active
ChichesterPO19 8NY
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

Legacy
25 March 2026
RPCH01RPCH01
Legacy
9 March 2026
RPCH01RPCH01
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 October 2020
AAAnnual Accounts
Change Person Director Company
16 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
7 September 2016
NEWINCIncorporation