Background WavePink WaveYellow Wave

EXCELSIOR DEVELOPMENTS LIMITED (14188992)

EXCELSIOR DEVELOPMENTS LIMITED (14188992) is an active UK company. incorporated on 22 June 2022. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EXCELSIOR DEVELOPMENTS LIMITED has been registered for 3 years. Current directors include GREENWOOD, Matthew Paul, WINTERBOTTOM, James Adam.

Company Number
14188992
Status
active
Type
ltd
Incorporated
22 June 2022
Age
3 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENWOOD, Matthew Paul, WINTERBOTTOM, James Adam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELSIOR DEVELOPMENTS LIMITED

EXCELSIOR DEVELOPMENTS LIMITED is an active company incorporated on 22 June 2022 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EXCELSIOR DEVELOPMENTS LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14188992

LTD Company

Age

3 Years

Incorporated 22 June 2022

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 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

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

Leigh House 28-32 St. Paul's Street Leeds, LS1 2JT,

Previous Addresses

Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS United Kingdom
From: 22 June 2022To: 4 March 2025
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
New Owner
Feb 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GREENWOOD, Matthew Paul

Active
28-32 St. Paul's Street, LeedsLS1 2JT
Born September 1970
Director
Appointed 02 May 2023

WINTERBOTTOM, James Adam

Active
28-32 St. Paul's Street, LeedsLS1 2JT
Born November 1982
Director
Appointed 22 Jun 2022

WINTERBOTTOM, Louise

Resigned
Horley Green Road, HalifaxHX3 6AS
Born March 1984
Director
Appointed 22 Jun 2022
Resigned 02 May 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Paul Greenwood

Active
28-32 St. Paul's Street, LeedsLS1 2JT
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 02 May 2023

Mrs Louise Winterbottom

Ceased
Horley Green Road, HalifaxHX3 6AS
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jun 2022
Ceased 02 May 2023

Mr James Adam Winterbottom

Active
28-32 St. Paul's Street, LeedsLS1 2JT
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Incorporation Company
22 June 2022
NEWINCIncorporation