Background WavePink WaveYellow Wave

EAST DULWICH STATION DEVELOPMENTS LTD (12095496)

EAST DULWICH STATION DEVELOPMENTS LTD (12095496) is an active UK company. incorporated on 10 July 2019. with registered office in Beckenham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EAST DULWICH STATION DEVELOPMENTS LTD has been registered for 6 years. Current directors include MAJOR, Andrew Albert, SEAMAN, Graham Donald Crisp, STEWART, Rowan Torrell and 1 others.

Company Number
12095496
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
Angels House, Beckenham, BR3 5HZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAJOR, Andrew Albert, SEAMAN, Graham Donald Crisp, STEWART, Rowan Torrell, WATERS, Alan Peter
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST DULWICH STATION DEVELOPMENTS LTD

EAST DULWICH STATION DEVELOPMENTS LTD is an active company incorporated on 10 July 2019 with the registered office located in Beckenham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. EAST DULWICH STATION DEVELOPMENTS LTD was registered 6 years ago.(SIC: 41100, 41201)

Status

active

Active since 6 years ago

Company No

12095496

LTD Company

Age

6 Years

Incorporated 10 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Angels House 5 Albemarle Road Beckenham, BR3 5HZ,

Previous Addresses

The Old Barn Off Wood Street Swanley Village Kent BR8 7PA England
From: 10 July 2019To: 26 July 2019
Timeline

5 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MAJOR, Andrew Albert

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born March 1967
Director
Appointed 10 Jul 2019

SEAMAN, Graham Donald Crisp

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1946
Director
Appointed 10 Jul 2019

STEWART, Rowan Torrell

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985
Director
Appointed 10 Jul 2019

WATERS, Alan Peter

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1966
Director
Appointed 10 Jul 2019

Persons with significant control

1

5 Albemarle Road, BeckenhamBR3 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Incorporation Company
10 July 2019
NEWINCIncorporation