Company NameCommon Development Limited
DirectorsSteven Christopher Sanham and Alexander Hall
Company StatusActive
Company Number09584484
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Christopher Sanham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMr Alexander Hall
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 October 2022Change of share class name or designation (2 pages)
24 October 2022Cessation of Sanham Projects Ltd as a person with significant control on 18 October 2022 (1 page)
24 October 2022Notification of Ruskin Group Limited as a person with significant control on 18 October 2022 (2 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
10 March 2022Appointment of Mr Alexander Hall as a director on 13 October 2021 (2 pages)
16 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-13
(3 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 July 2021Change of details for Sanham Projects Ltd as a person with significant control on 28 June 2021 (2 pages)
1 July 2021Change of details for Sanham Projects Ltd as a person with significant control on 29 June 2021 (2 pages)
1 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
19 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 May 2020Change of details for Stijl Ltd as a person with significant control on 18 September 2019 (2 pages)
18 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
21 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
(3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 May 2019Change of name notice (2 pages)
24 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-09
(2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
16 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 16 August 2018 (1 page)
17 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
13 May 2018Notification of Stijl Ltd as a person with significant control on 1 May 2018 (2 pages)
13 May 2018Cessation of Steven Christopher Sanham as a person with significant control on 1 May 2018 (1 page)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 August 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
25 August 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 January 2017Director's details changed for Mr Steven Sanham on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Steven Sanham on 17 January 2017 (2 pages)
4 December 2016Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
4 December 2016Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(3 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(3 pages)
7 April 2016Registered office address changed from 49 Valiant House Vicarage Crescent London SW11 3LU United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 49 Valiant House Vicarage Crescent London SW11 3LU United Kingdom to Manger House 62a Highgate High Street London N6 5HX on 7 April 2016 (1 page)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)