Background WavePink WaveYellow Wave

E & F DEVELOPMENTS LTD (12258329)

E & F DEVELOPMENTS LTD (12258329) is an active UK company. incorporated on 12 October 2019. with registered office in Potters Bar. The company operates in the Construction sector, engaged in construction of domestic buildings. E & F DEVELOPMENTS LTD has been registered for 6 years. Current directors include HARRISON, Neil Eric.

Company Number
12258329
Status
active
Type
ltd
Incorporated
12 October 2019
Age
6 years
Address
Suite 2c, Brosnan House, Potters Bar, EN6 1BW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HARRISON, Neil Eric
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E & F DEVELOPMENTS LTD

E & F DEVELOPMENTS LTD is an active company incorporated on 12 October 2019 with the registered office located in Potters Bar. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. E & F DEVELOPMENTS LTD was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

12258329

LTD Company

Age

6 Years

Incorporated 12 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Suite 2c, Brosnan House 175 Darkes Lane Potters Bar, EN6 1BW,

Previous Addresses

Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England
From: 21 February 2020To: 30 March 2022
Studio 210 134-146 Curtain Road London EC2A 3AR England
From: 12 October 2019To: 21 February 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Oct 19
New Owner
Jan 20
Director Joined
Aug 21
Director Left
Jul 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HARRISON, Neil Eric

Active
175 Darkes Lane, Potters BarEN6 1BW
Born September 1960
Director
Appointed 11 Jun 2025

HARRISON, Elaine

Resigned
175 Darkes Lane, Potters BarEN6 1BW
Born February 1959
Director
Appointed 12 Oct 2019
Resigned 11 Jun 2025

WESTALL, Fay

Resigned
175 Darkes Lane, Potters BarEN6 1BW
Born March 1979
Director
Appointed 12 Oct 2019
Resigned 11 Jun 2025

WESTALL, Jason James

Resigned
175 Darkes Lane, Potters BarEN6 1BW
Born April 1977
Director
Appointed 15 Aug 2021
Resigned 01 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Elaine Harrison

Active
175 Darkes Lane, Potters BarEN6 1BW
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Oct 2019

Fay Westall

Ceased
134-146 Curtain Road, LondonEC2A 3AR
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Oct 2019
Ceased 16 Oct 2019
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 October 2019
NEWINCIncorporation