Realising Development Potential Limited

DataGardener
live
Micro

Realising Development Potential Limited

06851240Private Limited With Share Capital

Helford House, May Court, Threemilestone Business Park, Truro,, TR49LD
Incorporated

18/03/2009

Company Age

17 years

Directors

4

Employees

25

SIC Code

71111

Risk

very low risk

Company Overview

Registration, classification & business activity

Realising Development Potential Limited (06851240) is a private limited with share capital incorporated on 18/03/2009 (17 years old) and registered in N/A, TR49LD. The company operates under SIC code 71111 and is classified as Micro.

Laurence associates is an award-winning planning-led architectural practice which achieves bespoke, high-quality results for residential and commercial property schemes across the uk.our highly experienced team of in-house planners, architectural designers, architect and landscape architects work co...

Private Limited With Share Capital
SIC: 71111
Micro
Incorporated 18/03/2009
TR49LD
25 employees

Financial Overview

Total Assets

£927.8K

Liabilities

£180.8K

Net Assets

£747.0K

Est. Turnover

£1.15M

AI Estimated
Unreported
Cash

£443.8K

Key Metrics

25

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

87
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2026
Resolution
Category:Resolution
Date:22-02-2026
Memorandum Articles
Category:Incorporation
Date:22-02-2026
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Capital Return Purchase Own Shares
Category:Capital
Date:24-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2014
Resolution
Category:Resolution
Date:01-12-2014
Capital Cancellation Shares
Category:Capital
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-12-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:02-12-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Capital Allotment Shares
Category:Capital
Date:31-01-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Legacy
Category:Mortgage
Date:24-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2011
Termination Director Company With Name
Category:Officers
Date:15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2010
Legacy
Category:Capital
Date:21-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2010
Legacy
Category:Accounts
Date:30-06-2009
Resolution
Category:Resolution
Date:29-04-2009
Legacy
Category:Officers
Date:29-04-2009
Legacy
Category:Officers
Date:29-04-2009
Legacy
Category:Officers
Date:29-04-2009
Legacy
Category:Address
Date:29-04-2009
Legacy
Category:Officers
Date:29-04-2009
Legacy
Category:Officers
Date:29-04-2009
Resolution
Category:Resolution
Date:25-03-2009
Incorporation Company
Category:Incorporation
Date:18-03-2009

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date20/10/2025
Latest Accounts30/04/2025

Trading Addresses

Helford House, May Court, Threemilestone Business Park, Truro,, Cornwall Tr4 9Ld, TR49LDRegistered

Contact

01872225259
hello@laurenceassociates.co.uk
laurenceassociates.co.uk
Helford House, May Court, Threemilestone Business Park, Truro,, TR49LD