Background WavePink WaveYellow Wave

SPION LODGE DEVELOPMENTS LTD (12508268)

SPION LODGE DEVELOPMENTS LTD (12508268) is an active UK company. incorporated on 10 March 2020. with registered office in Plymouth. The company operates in the Construction sector, engaged in development of building projects. SPION LODGE DEVELOPMENTS LTD has been registered for 6 years. Current directors include ALFORD, Nicholas Brian Treseder, BARONS, Colin Henry, BARRAND, Carl Ashley Woolrych and 4 others.

Company Number
12508268
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
Abacus House, Plymouth, PL4 8JY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALFORD, Nicholas Brian Treseder, BARONS, Colin Henry, BARRAND, Carl Ashley Woolrych, HARPER, Duncan Robert Dean, HITCHENS, Andrew Charles, RAYMOND, Thomas Ralston Peter, VALENTINE, James Warren Harben
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPION LODGE DEVELOPMENTS LTD

SPION LODGE DEVELOPMENTS LTD is an active company incorporated on 10 March 2020 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in development of building projects. SPION LODGE DEVELOPMENTS LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12508268

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 January 2025 - 31 January 2026(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Abacus House 129 North Hill Plymouth, PL4 8JY,

Previous Addresses

Unit 5C South Hams Business Park Kingsbridge Devon TQ7 3QH United Kingdom
From: 22 June 2020To: 30 March 2023
Horswell House South Milton Devon TQ7 3JU England
From: 10 March 2020To: 22 June 2020
Timeline

8 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

ALFORD, Nicholas Brian Treseder

Active
South MiltonTQ7 3JU
Born September 1964
Director
Appointed 10 Mar 2020

BARONS, Colin Henry

Active
Higher Moor, South BrentTQ10 9FE
Born May 1987
Director
Appointed 21 Jul 2020

BARRAND, Carl Ashley Woolrych

Active
South MiltonTQ7 3JU
Born January 1964
Director
Appointed 21 Jul 2020

HARPER, Duncan Robert Dean

Active
Bowcombe Road, KingsbridgeTQ7 2DJ
Born November 1967
Director
Appointed 21 Jul 2020

HITCHENS, Andrew Charles

Active
Woolston, KingsbridgeTQ7 3BH
Born November 1963
Director
Appointed 21 Jul 2020

RAYMOND, Thomas Ralston Peter

Active
Slapton, Nr KingsbridgeTQ7 2RD
Born June 1974
Director
Appointed 21 Jul 2020

VALENTINE, James Warren Harben

Active
Salcombe Heights Close, SalcombeTQ8 8EL
Born August 1964
Director
Appointed 10 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
South MiltonTQ7 3JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2020

Mr Nicholas Brian Treseder Alford

Ceased
South MiltonTQ7 3JU
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 21 Jul 2020

Mr James Warren Harben Valentine

Ceased
Highfield Village, DartmouthTQ6 0LU
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 21 Jul 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2023
RESOLUTIONSResolutions
Memorandum Articles
14 August 2023
MAMA
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Incorporation Company
10 March 2020
NEWINCIncorporation