Whalley Developments Ltd

DataGardener
live
Micro

Whalley Developments Ltd

08295895Private Limited With Share Capital

Unit 3 31-33 Kenyon Road, Lomeshaye Industrial Estate, Nelson, BB95SP
Incorporated

15/11/2012

Company Age

13 years

Directors

6

Employees

4

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Whalley Developments Ltd (08295895) is a private limited with share capital incorporated on 15/11/2012 (13 years old) and registered in nelson, BB95SP. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 15/11/2012
BB95SP
4 employees

Financial Overview

Total Assets

£115.1K

Liabilities

£46.3K

Net Assets

£68.8K

Cash

£2.0K

Key Metrics

4

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:12-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2013
Termination Director Company
Category:Officers
Date:18-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2012
Incorporation Company
Category:Incorporation
Date:15-11-2012

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date27/02/2026
Latest Accounts31/05/2025

Trading Addresses

Unit 3 31-33 Kenyon Road, Lomeshaye, Nelson, Lancashire, BB95SZ
Unit 3, Kenyon Business Centre, 5 Kenyon Road, Brierfield, Nelson, BB95SPRegistered

Contact

Unit 3 31-33 Kenyon Road, Lomeshaye Industrial Estate, Nelson, BB95SP