Background WavePink WaveYellow Wave

DENTON ROAD DEVELOPMENTS LIMITED (11211295)

DENTON ROAD DEVELOPMENTS LIMITED (11211295) is an active UK company. incorporated on 19 February 2018. with registered office in Newhaven. The company operates in the Construction sector, engaged in development of building projects. DENTON ROAD DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include PFEIFFER, Stephan Paul.

Company Number
11211295
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
Chapel Barn Lewes Road, Newhaven, BN9 9AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PFEIFFER, Stephan Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTON ROAD DEVELOPMENTS LIMITED

DENTON ROAD DEVELOPMENTS LIMITED is an active company incorporated on 19 February 2018 with the registered office located in Newhaven. The company operates in the Construction sector, specifically engaged in development of building projects. DENTON ROAD DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11211295

LTD Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Chapel Barn Lewes Road Piddinghoe Newhaven, BN9 9AL,

Previous Addresses

3 High Street Ditchling Hassocks East Sussex BN6 8SY United Kingdom
From: 5 February 2019To: 23 July 2020
4 West Street Ditchling Hassocks BN6 8TS England
From: 19 February 2018To: 5 February 2019
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Left
May 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Secured
Aug 18
Loan Cleared
Apr 20
Loan Secured
May 20
Director Joined
Jun 20
Owner Exit
Jul 20
New Owner
Aug 20
Director Left
Jun 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PFEIFFER, Stephan Paul

Active
Lewes Road, NewhavenBN9 9AL
Born December 1966
Director
Appointed 18 Jun 2020

BARKER, Adam Bernard

Resigned
High Street, HassocksBN6 8SY
Born February 1961
Director
Appointed 19 Feb 2018
Resigned 24 Jun 2023

PFEIFFER, Stephan Paul

Resigned
Ditchling, HassocksBN6 8TS
Born December 1966
Director
Appointed 19 Feb 2018
Resigned 25 Jul 2018

SCOVILLE, Julia

Resigned
Ditchling, HassocksBN6 8TS
Born July 1979
Director
Appointed 02 Mar 2018
Resigned 12 May 2018

YAKOVLEVA, Christina

Resigned
Ditchling, HassocksBN6 8TS
Born August 1980
Director
Appointed 02 Mar 2018
Resigned 12 May 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Stephan Paul Pfeiffer

Active
Lewes Road, NewhavenBN9 9AL
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2020

Mr Adam Bernard Barker

Ceased
High Street, HassocksBN6 8SY
Born February 1961

Nature of Control

Significant influence or control
Notified 19 Feb 2018
Ceased 29 Oct 2019

Mr Stephan Paul Pfeiffer

Ceased
Ditchling, HassocksBN6 8TS
Born December 1966

Nature of Control

Significant influence or control
Notified 19 Feb 2018
Ceased 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Incorporation Company
19 February 2018
NEWINCIncorporation