Background WavePink WaveYellow Wave

EH DEVELOPMENT LIMITED (12007418)

EH DEVELOPMENT LIMITED (12007418) is an active UK company. incorporated on 21 May 2019. with registered office in Bury St. Edmunds. The company operates in the Construction sector, engaged in development of building projects. EH DEVELOPMENT LIMITED has been registered for 6 years. Current directors include CHAMBERS, Paul Bertram, MUTTY, Richard Paul.

Company Number
12007418
Status
active
Type
ltd
Incorporated
21 May 2019
Age
6 years
Address
Greenwood House, Bury St. Edmunds, IP32 7GY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHAMBERS, Paul Bertram, MUTTY, Richard Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EH DEVELOPMENT LIMITED

EH DEVELOPMENT LIMITED is an active company incorporated on 21 May 2019 with the registered office located in Bury St. Edmunds. The company operates in the Construction sector, specifically engaged in development of building projects. EH DEVELOPMENT LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12007418

LTD Company

Age

6 Years

Incorporated 21 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Greenwood House Greenwood Court Bury St. Edmunds, IP32 7GY,

Timeline

15 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Funding Round
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAMBERS, Paul Bertram

Active
Greenwood Court, Bury St. EdmundsIP32 7GY
Born March 1953
Director
Appointed 21 May 2019

MUTTY, Richard Paul

Active
Greenwood Court, Bury St EdmundsIP32 7GY
Born April 1961
Director
Appointed 08 Sept 2020

DAZELEY, Simon James

Resigned
Greenwood Court, Bury St EdmundsIP32 7GY
Born May 1958
Director
Appointed 08 Sept 2020
Resigned 13 Jun 2021

FOORD, David James

Resigned
Greenwood Court, Bury St. EdmundsIP32 7GY
Born November 1961
Director
Appointed 29 Jun 2021
Resigned 21 Dec 2021

Persons with significant control

1

Greenwood Court, Bury St. EdmundsIP32 7GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Incorporation Company
21 May 2019
NEWINCIncorporation