Background WavePink WaveYellow Wave

FERENSWAY DEVELOPMENT LIMITED (11711957)

FERENSWAY DEVELOPMENT LIMITED (11711957) is an active UK company. incorporated on 5 December 2018. with registered office in East Yorkshire. The company operates in the Construction sector, engaged in development of building projects. FERENSWAY DEVELOPMENT LIMITED has been registered for 7 years. Current directors include HUDGELL, Neil Michael, LARVIN, Shaun Derek, LUNT, Simon William and 1 others.

Company Number
11711957
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
19 Cave Road, East Yorkshire, HU15 1HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUDGELL, Neil Michael, LARVIN, Shaun Derek, LUNT, Simon William, MOWBRAY, Andrew Graham
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERENSWAY DEVELOPMENT LIMITED

FERENSWAY DEVELOPMENT LIMITED is an active company incorporated on 5 December 2018 with the registered office located in East Yorkshire. The company operates in the Construction sector, specifically engaged in development of building projects. FERENSWAY DEVELOPMENT LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11711957

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

19 Cave Road Brough East Yorkshire, HU15 1HA,

Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Feb 19
Director Joined
Jun 20
Funding Round
Jul 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

HUDGELL, Neil Michael

Active
Brough, East YorkshireHU15 1HA
Born May 1966
Director
Appointed 05 Dec 2018

LARVIN, Shaun Derek

Active
Brough, East YorkshireHU15 1HA
Born May 1976
Director
Appointed 05 Dec 2018

LUNT, Simon William

Active
Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 05 Dec 2018

MOWBRAY, Andrew Graham

Active
612 Hull, HullHU9 9PL
Born January 1973
Director
Appointed 10 Jun 2020

Persons with significant control

3

2 Active
1 Ceased
46 Humber Street, HullHU1 1TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2019

Mr Neil Hudgell

Ceased
Brough, East YorkshireHU15 1HA
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2018
Ceased 25 Feb 2019
Cave Road, HullHU1 3DZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 July 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 November 2020
RP04CS01RP04CS01
Resolution
3 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 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
Incorporation Company
5 December 2018
NEWINCIncorporation