Background WavePink WaveYellow Wave

YATTON DEVELOPMENTS LIMITED (10536984)

YATTON DEVELOPMENTS LIMITED (10536984) is an active UK company. incorporated on 22 December 2016. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings. YATTON DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include NEWMAN, Martin Adrian, PEARCE, Robert Gary.

Company Number
10536984
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
Suite 5b Westbury Court Church Road, Bristol, BS9 3EF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NEWMAN, Martin Adrian, PEARCE, Robert Gary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YATTON DEVELOPMENTS LIMITED

YATTON DEVELOPMENTS LIMITED is an active company incorporated on 22 December 2016 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. YATTON DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10536984

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Suite 5b Westbury Court Church Road Westbury-On-Trym Bristol, BS9 3EF,

Previous Addresses

Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom
From: 22 December 2016To: 14 September 2022
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Dec 18
Loan Secured
Jul 19
Loan Secured
Aug 19
Director Left
Nov 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Jan 24
Director Left
Jul 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NEWMAN, Martin Adrian

Active
Church Road, BristolBS9 3EF
Born August 1955
Director
Appointed 22 Dec 2016

PEARCE, Robert Gary

Active
Church Road, BristolBS9 3EF
Born September 1966
Director
Appointed 06 Jun 2018

HURST, Peter Kevin

Resigned
West Rise, CardiffCF14 0RE
Born February 1959
Director
Appointed 06 Jun 2018
Resigned 31 Dec 2023

ROND, Mark David

Resigned
Church Road, BristolBS9 3EF
Born October 1966
Director
Appointed 06 Jun 2018
Resigned 31 May 2024

SHEASBY, Jonathan Alex

Resigned
Rose Cottages, RedbrookNP25 4LW
Born March 1980
Director
Appointed 06 Jun 2018
Resigned 18 Jul 2019

Persons with significant control

1

Church Road, BristolBS9 3EF

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
23 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Resolution
10 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Resolution
26 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2016
NEWINCIncorporation