Company NameIdeahl Developments Limited
DirectorsNicholas Roger Wood and Dominic John Squire
Company StatusActive
Company Number09245307
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Roger Wood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Able & Young, Airport House Purley Way
Croydon
CR0 0XZ
Director NameMr Dominic John Squire
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(6 days after company formation)
Appointment Duration9 years, 6 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressC/O Able & Young, Airport House Purley Way
Croydon
CR0 0XZ
Director NameMs Alison Margaret Wood
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(same day as company formation)
RoleInvestment Trader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Watchouse Soar, Marlborough
Kingsbridge
Devon
TQ7 3DS
Director NamePhillipa Cherry Squire
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(6 days after company formation)
Appointment Duration7 years, 8 months (resigned 14 June 2022)
RoleFinance Associate
Country of ResidenceUnited Kingdom
Correspondence Address112 Durnford Street
Plymouth
Devon
PL1 3QP

Location

Registered AddressC/O Able & Young, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

24 February 2023Delivered on: 3 March 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property being apartment 2, boisdale house, 78 north road, saltash, cornwall, PL12 6BE.
Outstanding
24 February 2023Delivered on: 3 March 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property being apartment 8, boisdale house, 78 north road, saltash, cornwall, PL12 6BE.
Outstanding
10 November 2022Delivered on: 21 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Apartment 9, boisdale house, 78 north road, saltash PL12 6BE.
Outstanding
10 November 2022Delivered on: 21 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Apartment 7, boisdale house, 78 north road, saltash PL12 6BE.
Outstanding
20 April 2020Delivered on: 21 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold 78 north road saltash cornwall title no CL141795.
Outstanding
7 April 2020Delivered on: 10 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

3 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
3 March 2023Registration of charge 092453070005, created on 24 February 2023 (4 pages)
3 March 2023Registration of charge 092453070006, created on 24 February 2023 (4 pages)
21 November 2022Registration of charge 092453070003, created on 10 November 2022 (4 pages)
21 November 2022Registration of charge 092453070004, created on 10 November 2022 (4 pages)
11 October 2022Change of details for Mr Nicholas Roger Wood as a person with significant control on 1 September 2022 (2 pages)
11 October 2022Director's details changed for Mr Dominic John Squire on 1 September 2022 (2 pages)
11 October 2022Director's details changed for Mr Nicholas Roger Wood on 1 September 2022 (2 pages)
11 October 2022Confirmation statement made on 2 October 2022 with updates (4 pages)
11 October 2022Director's details changed for Mr Nicholas Roger Wood on 1 September 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
20 July 2022Amended total exemption full accounts made up to 31 October 2020 (10 pages)
17 June 2022Termination of appointment of Phillipa Cherry Squire as a director on 14 June 2022 (1 page)
17 June 2022Termination of appointment of Alison Margaret Wood as a director on 14 June 2022 (1 page)
13 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
12 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 April 2020Registration of charge 092453070002, created on 20 April 2020 (36 pages)
10 April 2020Registration of charge 092453070001, created on 7 April 2020 (41 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
19 August 2019Registered office address changed from 57 High Street London SE25 6EF to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 19 August 2019 (1 page)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(6 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(6 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(6 pages)
11 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 4
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 4
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 4
(4 pages)
6 November 2014Appointment of Phillipa Cherry Squire as a director on 8 October 2014 (3 pages)
6 November 2014Appointment of Mr Dominic John Squire as a director on 8 October 2014 (3 pages)
6 November 2014Appointment of Phillipa Cherry Squire as a director on 8 October 2014 (3 pages)
6 November 2014Appointment of Phillipa Cherry Squire as a director on 8 October 2014 (3 pages)
6 November 2014Appointment of Mr Dominic John Squire as a director on 8 October 2014 (3 pages)
6 November 2014Appointment of Mr Dominic John Squire as a director on 8 October 2014 (3 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(26 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
(26 pages)