Background WavePink WaveYellow Wave

BUILT DEVELOPMENTS LTD (13958509)

BUILT DEVELOPMENTS LTD (13958509) is an active UK company. incorporated on 6 March 2022. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. BUILT DEVELOPMENTS LTD has been registered for 4 years. Current directors include FOSTER, Hugh David, MCCABE, Marcus Anthony.

Company Number
13958509
Status
active
Type
ltd
Incorporated
6 March 2022
Age
4 years
Address
Manchester Buildings 71-73 Hyde Road, Manchester, M12 6BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOSTER, Hugh David, MCCABE, Marcus Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILT DEVELOPMENTS LTD

BUILT DEVELOPMENTS LTD is an active company incorporated on 6 March 2022 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. BUILT DEVELOPMENTS LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13958509

LTD Company

Age

4 Years

Incorporated 6 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026
Contact
Address

Manchester Buildings 71-73 Hyde Road Manchester, M12 6BH,

Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Apr 23
New Owner
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Owner Exit
Jan 25
Director Left
Jan 25
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOSTER, Hugh David

Active
Hyde Road, ManchesterM12 6BH
Born May 1962
Director
Appointed 06 Mar 2022

MCCABE, Marcus Anthony

Active
Hyde Road, ManchesterM12 6BH
Born May 1972
Director
Appointed 01 Sept 2024

HUYNH, Curtis Craig John

Resigned
Hyde Road, ManchesterM12 6BH
Born July 1987
Director
Appointed 06 Mar 2022
Resigned 24 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Marcus Anthony Mccabe

Active
Hyde Road, ManchesterM12 6BH
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2024

Mr Curtis Craig John Huynh

Ceased
Hyde Road, ManchesterM12 6BH
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2022
Ceased 24 Jan 2025

Mr Hugh David Foster

Active
Hyde Road, ManchesterM12 6BH
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Mar 2022
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Incorporation Company
6 March 2022
NEWINCIncorporation