Background WavePink WaveYellow Wave

LONDON ROAD MITCHAM DEVELOPMENTS LIMITED (13691294)

LONDON ROAD MITCHAM DEVELOPMENTS LIMITED (13691294) is an active UK company. incorporated on 20 October 2021. with registered office in Beckenham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LONDON ROAD MITCHAM DEVELOPMENTS LIMITED has been registered for 4 years. Current directors include MAJOR, Andrew Albert, SEAMAN, Grahame Donald Crisp, STEWART, Rowan Torrell and 1 others.

Company Number
13691294
Status
active
Type
ltd
Incorporated
20 October 2021
Age
4 years
Address
Angels House, Beckenham, BR3 5HZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAJOR, Andrew Albert, SEAMAN, Grahame 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
L

LONDON ROAD MITCHAM DEVELOPMENTS LIMITED

LONDON ROAD MITCHAM DEVELOPMENTS LIMITED is an active company incorporated on 20 October 2021 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. LONDON ROAD MITCHAM DEVELOPMENTS LIMITED was registered 4 years ago.(SIC: 41100, 41201)

Status

active

Active since 4 years ago

Company No

13691294

LTD Company

Age

4 Years

Incorporated 20 October 2021

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 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

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 19 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Angels House 5 Albemarle Road Beckenham, BR3 5HZ,

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Jan 22
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

MAJOR, Andrew Albert

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born March 1967
Director
Appointed 20 Oct 2021

SEAMAN, Grahame Donald Crisp

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1946
Director
Appointed 20 Oct 2021

STEWART, Rowan Torrell

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985
Director
Appointed 20 Oct 2021

WATERS, Alan Peter

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1966
Director
Appointed 20 Oct 2021

Persons with significant control

5

2 Active
3 Ceased
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 21 Oct 2021

Mr Rowan Torrell Stewart

Ceased
5 Albemarle Road, BeckenhamBR3 5HZ
Born December 1985

Nature of Control

Significant influence or control
Notified 20 Oct 2021
Ceased 21 Oct 2021

Mr Andrew Albert Major

Ceased
5 Albemarle Road, BeckenhamBR3 5HZ
Born March 1967

Nature of Control

Significant influence or control
Notified 20 Oct 2021
Ceased 21 Oct 2021

Mr Grahame Donald Crisp Seaman

Ceased
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1946

Nature of Control

Significant influence or control
Notified 20 Oct 2021
Ceased 21 Oct 2021

Mr Alan Peter Waters

Active
5 Albemarle Road, BeckenhamBR3 5HZ
Born February 1966

Nature of Control

Significant influence or control
Notified 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 August 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2022
MR01Registration of a Charge
Incorporation Company
20 October 2021
NEWINCIncorporation