Richard Ellis Developments Limited

DataGardener
live
Micro

Richard Ellis Developments Limited

09648790Private Limited With Share Capital

Office 2, Ground Floor, Lakeside Point, Cannock, WS110XE
Incorporated

19/06/2015

Company Age

10 years

Directors

2

Employees

2

SIC Code

41202

Risk

very low risk

Company Overview

Registration, classification & business activity

Richard Ellis Developments Limited (09648790) is a private limited with share capital incorporated on 19/06/2015 (10 years old) and registered in cannock, WS110XE. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 19/06/2015
WS110XE
2 employees

Financial Overview

Total Assets

£909.2K

Liabilities

£692.3K

Net Assets

£216.8K

Est. Turnover

£499.9K

AI Estimated
Unreported
Cash

£77.1K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

51
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2016
Incorporation Company
Category:Incorporation
Date:19-06-2015

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Office 2, Ground Floor, Lakeside Point, Cannock, Staffordshire Ws11 0, WS110XERegistered
Unit 8, Laceby Business Park, Grimsby Road, Grimsby, South Humberside, DN377DP

Related Companies

1

Contact

redlocksmiths.co.uk
Office 2, Ground Floor, Lakeside Point, Cannock, WS110XE