Background WavePink WaveYellow Wave

SLADE HOUSE DEVELOPMENTS LTD (11198172)

SLADE HOUSE DEVELOPMENTS LTD (11198172) is an active UK company. incorporated on 9 February 2018. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SLADE HOUSE DEVELOPMENTS LTD has been registered for 8 years. Current directors include O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury.

Company Number
11198172
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 years
Address
Unit 5 Victoria Grove, Bristol, BS3 4AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'BRIEN, Paul Dean, PHELPS, Adam James Salisbury
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLADE HOUSE DEVELOPMENTS LTD

SLADE HOUSE DEVELOPMENTS LTD is an active company incorporated on 9 February 2018 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SLADE HOUSE DEVELOPMENTS LTD was registered 8 years ago.(SIC: 41100, 68209)

Status

active

Active since 8 years ago

Company No

11198172

LTD Company

Age

8 Years

Incorporated 9 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Unit 5 Victoria Grove Bedminster Bristol, BS3 4AN,

Previous Addresses

Bath House 6 - 8 Bath Street Bristol Somerset BS1 6HL England
From: 9 December 2019To: 24 November 2023
5 Victoria Grove Bedminster Bristol BS3 4AN United Kingdom
From: 9 February 2018To: 9 December 2019
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Jul 18
Owner Exit
Feb 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

O'BRIEN, Paul Dean

Active
Tower House Lane, BristolBS48 1JR
Born March 1966
Director
Appointed 09 Feb 2018

PHELPS, Adam James Salisbury

Active
Clifton Park Road, BristolBS8 3HN
Born January 1971
Director
Appointed 09 Feb 2018

EDWARDS, David Julian

Resigned
Stafford Place, Weston-Super-MareBS23 2QZ
Born November 1971
Director
Appointed 09 Feb 2018
Resigned 03 Apr 2018

MILLIER, Phillip Martin

Resigned
Stafford Place, Weston-Super-MareBS23 2QZ
Born October 1967
Director
Appointed 09 Feb 2018
Resigned 03 Apr 2018

Persons with significant control

3

2 Active
1 Ceased
6-8 Bath Street, RedcliffeBS1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018
6-8 Bath Street, BristolBS1 6HL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 09 Feb 2018
Ceased 03 Apr 2018
6-8 Bath Street, BristolBS1 6HL

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Incorporation Company
9 February 2018
NEWINCIncorporation