Master Developments Limited

DataGardener
master developments limited
live
Medium

Master Developments Limited

09438297Private Limited With Share Capital

9 Dunlin Court 3 Teal Close, Enfield, EN35TL
Incorporated

13/02/2015

Company Age

11 years

Directors

2

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Master Developments Limited (09438297) is a private limited with share capital incorporated on 13/02/2015 (11 years old) and registered in enfield, EN35TL. The company operates under SIC code 68100 - buying and selling of own real estate.

Master developments is a leading east midlands property development and construction group.

Private Limited With Share Capital
SIC: 68100
Medium
Incorporated 13/02/2015
EN35TL

Financial Overview

Total Assets

£5.31M

Liabilities

£7.41M

Net Assets

£-2.10M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

6

CCJs

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-02-2026
Gazette Notice Compulsory
Category:Gazette
Date:27-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:17-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2015
Incorporation Company
Category:Incorporation
Date:13-02-2015

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/11/2025
Filing Date31/10/2024
Latest Accounts28/02/2024

Trading Addresses

18 Phoenix Business Park, Avenue Close, Birmingham, West Midlands, B74NU
Flat 9, Dunlin Court, 3 Teal Close, Enfield, EN35TLRegistered

Contact

hello@masterdevelopments.co.uk
masterdevelopments.co.uk
9 Dunlin Court 3 Teal Close, Enfield, EN35TL