Background WavePink WaveYellow Wave

OLD SHIRE HALL DEVELOPMENTS LIMITED (11775558)

OLD SHIRE HALL DEVELOPMENTS LIMITED (11775558) is an active UK company. incorporated on 18 January 2019. with registered office in Stowmarket. The company operates in the Construction sector, engaged in development of building projects. OLD SHIRE HALL DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include CORNISH, Austin Marc.

Company Number
11775558
Status
active
Type
ltd
Incorporated
18 January 2019
Age
7 years
Address
Fasbourn Farm Valley Lane, Stowmarket, IP14 3EB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORNISH, Austin Marc
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD SHIRE HALL DEVELOPMENTS LIMITED

OLD SHIRE HALL DEVELOPMENTS LIMITED is an active company incorporated on 18 January 2019 with the registered office located in Stowmarket. The company operates in the Construction sector, specifically engaged in development of building projects. OLD SHIRE HALL DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11775558

LTD Company

Age

7 Years

Incorporated 18 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Fasbourn Farm Valley Lane Buxhall Stowmarket, IP14 3EB,

Previous Addresses

Unit 14 Moseleys Farm Offices Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY England
From: 18 January 2019To: 1 November 2021
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Owner Exit
Jan 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CORNISH, Austin Marc

Active
Valley Lane, StowmarketIP14 3EB
Born June 1970
Director
Appointed 18 Jan 2019

STEWART, Mathew Alexander

Resigned
Fornham All Saints, Bury St. EdmundsIP28 6JY
Born July 1969
Director
Appointed 18 Jan 2019
Resigned 09 Nov 2022

WILLIAMS, Matthew Tomos

Resigned
Fornham All Saints, Bury St. EdmundsIP28 6JY
Born May 1993
Director
Appointed 18 Jan 2019
Resigned 09 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Valley Lane, StowmarketIP14 3EB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Nov 2022
Valley Lane, StowmarketIP14 3EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2019
Ceased 08 Dec 2023

Mr Quentin Richard Stewart

Ceased
Fornham All Saints, Bury St. EdmundsIP28 6JY
Born February 1968

Nature of Control

Significant influence or control
Notified 18 Jan 2019
Ceased 09 Nov 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
29 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Incorporation Company
18 January 2019
NEWINCIncorporation