Background WavePink WaveYellow Wave

REG DAMERY DEVELOPERS LIMITED (12218596)

REG DAMERY DEVELOPERS LIMITED (12218596) is an active UK company. incorporated on 20 September 2019. with registered office in Berkeley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REG DAMERY DEVELOPERS LIMITED has been registered for 6 years. Current directors include CROCKFORD, David Edward, PARTRIDGE, Matthew Richard, WANNOP, Simon Thomas.

Company Number
12218596
Status
active
Type
ltd
Incorporated
20 September 2019
Age
6 years
Address
Unit 3b, Damery Works Damery Lane, Berkeley, GL13 9JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROCKFORD, David Edward, PARTRIDGE, Matthew Richard, WANNOP, Simon Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REG DAMERY DEVELOPERS LIMITED

REG DAMERY DEVELOPERS LIMITED is an active company incorporated on 20 September 2019 with the registered office located in Berkeley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REG DAMERY DEVELOPERS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12218596

LTD Company

Age

6 Years

Incorporated 20 September 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 3b, Damery Works Damery Lane Woodford Berkeley, GL13 9JR,

Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Jan 20
New Owner
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Director Left
Apr 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CROCKFORD, David Edward

Active
Damery Lane, BerkeleyGL13 9JR
Born November 1972
Director
Appointed 20 Sept 2019

PARTRIDGE, Matthew Richard

Active
Damery Lane, BerkeleyGL13 9JR
Born September 1971
Director
Appointed 20 Sept 2019

WANNOP, Simon Thomas

Active
Damery Lane, BerkeleyGL13 9JR
Born May 1979
Director
Appointed 20 Sept 2019

WHALLEY, Andrew Nicholas

Resigned
Damery Lane, BerkeleyGL13 9JR
Born September 1964
Director
Appointed 20 Sept 2019
Resigned 15 Apr 2020

Persons with significant control

3

Mr David Edward Crockford

Active
Damery Lane, BerkeleyGL13 9JR
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2020

Mr Matthew Richard Partridge

Active
Damery Lane, BerkeleyGL13 9JR
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2020

Simon Thomas Wannop

Active
Damery Lane, BerkeleyGL13 9JR
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2019
NEWINCIncorporation