Background WavePink WaveYellow Wave

COMPASS PROPERTY DEVELOPMENT LIMITED (10786434)

COMPASS PROPERTY DEVELOPMENT LIMITED (10786434) is an active UK company. incorporated on 24 May 2017. with registered office in Barnstaple. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. COMPASS PROPERTY DEVELOPMENT LIMITED has been registered for 8 years. Current directors include DAVIES, Timothy Charles, DAVIS, Benjamin John.

Company Number
10786434
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
Unit 5 Benning Court, Barnstaple, EX31 1AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DAVIES, Timothy Charles, DAVIS, Benjamin John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS PROPERTY DEVELOPMENT LIMITED

COMPASS PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 24 May 2017 with the registered office located in Barnstaple. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. COMPASS PROPERTY DEVELOPMENT LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10786434

LTD Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

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

Unit 5 Benning Court Pottington Business Park Barnstaple, EX31 1AB,

Previous Addresses

Oakfield House Stoke Hill Exeter EX4 9JN England
From: 20 November 2020To: 15 June 2023
5 Benning Court Pottington Business Park Barnstaple EX31 1AB England
From: 1 October 2018To: 20 November 2020
3 Benning Court Pottington Business Park Barnstaple EX31 1AB England
From: 6 August 2018To: 1 October 2018
4 Taw Vale Barnstaple EX32 8NJ United Kingdom
From: 24 May 2017To: 6 August 2018
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
May 18
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Secured
May 19
Loan Cleared
Nov 19
Loan Secured
Feb 20
Funding Round
Jun 20
Director Joined
Dec 23
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Funding Round
Jan 26
Capital Update
Jan 26
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Timothy Charles

Active
Benning Court, BarnstapleEX31 1AB
Born August 1985
Director
Appointed 24 May 2017

DAVIS, Benjamin John

Active
Benning Court, BarnstapleEX31 1AB
Born July 1971
Director
Appointed 01 May 2024

DAVIES, Zoe Victoria Elizabeth

Resigned
Taw Vale, BarnstapleEX32 8NJ
Born July 1985
Director
Appointed 24 May 2017
Resigned 17 May 2018

GORDON, Timothy John Rowe

Resigned
Benning Court, BarnstapleEX31 1AB
Born March 1959
Director
Appointed 13 Dec 2023
Resigned 01 May 2024

Persons with significant control

2

1 Active
1 Ceased
Benning Court, BarnstapleEX31 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2024

Mr Timothy Charles Davies

Ceased
Benning Court, BarnstapleEX31 1AB
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2017
Ceased 08 May 2024
Fundings
Financials
Latest Activities

Filing History

48

Resolution
29 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Legacy
22 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 January 2026
SH19Statement of Capital
Legacy
22 January 2026
CAP-SSCAP-SS
Resolution
22 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 February 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Resolution
14 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 May 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 March 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
9 March 2021
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
8 November 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Incorporation Company
24 May 2017
NEWINCIncorporation