Sturton Developments Limited

DataGardener
live
Micro

Sturton Developments Limited

10823524Private Limited With Share Capital

Empire House, 92-98 Cleveland Street, Doncaster, DN13DP
Incorporated

16/06/2017

Company Age

8 years

Directors

2

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Sturton Developments Limited (10823524) is a private limited with share capital incorporated on 16/06/2017 (8 years old) and registered in doncaster, DN13DP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 16/06/2017
DN13DP

Financial Overview

Total Assets

£8.32M

Liabilities

£7.59M

Net Assets

£731.2K

Cash

£2.0K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

69
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-08-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Memorandum Articles
Category:Incorporation
Date:28-04-2021
Resolution
Category:Resolution
Date:28-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2019
Resolution
Category:Resolution
Date:07-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2017
Capital Allotment Shares
Category:Capital
Date:02-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Capital Allotment Shares
Category:Capital
Date:06-07-2017
Capital Allotment Shares
Category:Capital
Date:26-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2017
Incorporation Company
Category:Incorporation
Date:16-06-2017

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/04/2026
Filing Date29/04/2025
Latest Accounts29/07/2024

Trading Addresses

Empire House, 92-98 Cleveland Street, Doncaster, DN13DPRegistered

Contact

belleheleneproperties.com
Empire House, 92-98 Cleveland Street, Doncaster, DN13DP