Company NameSedgeminster Developments Limited
DirectorEdward McLellan
Company StatusActive
Company Number02426829
CategoryPrivate Limited Company
Incorporation Date27 September 1989(34 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Edward McLellan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Secretary NameMrs Tracy McLellan
StatusCurrent
Appointed25 August 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameMr Michael Joseph Dooley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1992(3 years after company formation)
Appointment Duration1 year (resigned 28 September 1993)
RoleEngineer Consultant
Correspondence Address4 Oakfield
Dukinfield
Cheshire
SK16 5LD
Director NameMr Malcolm Standish
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1992(3 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RolePrinter
Correspondence Address2 Kenyon Avenue
Dukinfield
Cheshire
SK16 5AR
Secretary NameMr Michael Joseph Dooley
NationalityEnglish
StatusResigned
Appointed27 September 1992(3 years after company formation)
Appointment Duration1 year (resigned 28 September 1993)
RoleCompany Director
Correspondence Address4 Oakfield
Dukinfield
Cheshire
SK16 5LD
Director NameJoseph Anthony Gildart
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(4 years after company formation)
Appointment Duration25 years, 5 months (resigned 05 March 2019)
RoleProperties And Investments
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarendon Road
Audenshaw
Manchester
Lancashire
M34 5PP
Secretary NameMr Malcolm Standish
NationalityEnglish
StatusResigned
Appointed28 September 1993(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1999)
RoleInsurance Agent
Correspondence Address2 Kenyon Avenue
Dukinfield
Cheshire
SK16 5AR
Director NameRaymond Shaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(10 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 07 October 2021)
RoleSelf Employed Travel Agent
Country of ResidenceSpain
Correspondence AddressApartment 411b Los Alisisos
Graviejo @ Guazo
Los Cristianos
Tenerife
Spain
Secretary NameJoseph Anthony Gildart
NationalityBritish
StatusResigned
Appointed31 December 1999(10 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 05 March 2019)
RoleWholesale Newsagent
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarendon Road
Audenshaw
Manchester
Lancashire
M34 5PP

Location

Registered Address30-32 Booth Street
Booth Street Chambers
Ashton Under Lyme
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£44,596
Cash£1,380
Current Liabilities£1,784

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

24 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 October 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
11 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
7 October 2019Termination of appointment of Joseph Anthony Gildart as a director on 5 March 2019 (1 page)
7 October 2019Termination of appointment of Joseph Anthony Gildart as a secretary on 5 March 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 45,000
(5 pages)
2 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 45,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 45,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 45,000
(5 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 45,000
(5 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 45,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Director's details changed for Joseph Anthony Gildart on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Raymond Shaw on 27 September 2010 (2 pages)
28 September 2010Director's details changed for Joseph Anthony Gildart on 27 September 2010 (2 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Raymond Shaw on 27 September 2010 (2 pages)
28 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
17 December 2008Return made up to 27/09/08; full list of members (4 pages)
17 December 2008Director's change of particulars / raymond shaw / 17/12/2008 (1 page)
17 December 2008Director's change of particulars / raymond shaw / 17/12/2008 (1 page)
17 December 2008Return made up to 27/09/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Return made up to 27/09/07; no change of members (7 pages)
23 October 2007Return made up to 27/09/07; no change of members (7 pages)
11 November 2006Return made up to 27/09/06; full list of members (8 pages)
11 November 2006Return made up to 27/09/06; full list of members (8 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2005Return made up to 27/09/05; full list of members (8 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2005Return made up to 27/09/05; full list of members (8 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Return made up to 27/09/03; full list of members (8 pages)
15 October 2003Return made up to 27/09/03; full list of members (8 pages)
8 October 2003Registered office changed on 08/10/03 from: 35/37 stamford street mossley ashton under lyne lancashire OL5 0LN (1 page)
8 October 2003Registered office changed on 08/10/03 from: 35/37 stamford street mossley ashton under lyne lancashire OL5 0LN (1 page)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 October 2002Return made up to 27/09/02; full list of members (8 pages)
22 October 2002Return made up to 27/09/02; full list of members (8 pages)
3 October 2001Return made up to 27/09/01; full list of members (7 pages)
3 October 2001Return made up to 27/09/01; full list of members (7 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 October 2000Return made up to 27/09/00; full list of members (7 pages)
2 October 2000Return made up to 27/09/00; full list of members (7 pages)
29 August 2000Secretary resigned;director resigned (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned;director resigned (2 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
29 August 2000New director appointed (2 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 September 1999Return made up to 27/09/99; full list of members (6 pages)
23 September 1999Return made up to 27/09/99; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 October 1998Registered office changed on 15/10/98 from: c/o geoffrey beech and co 7 stamford square ashton under lyne lancashire OL6 6QU (2 pages)
15 October 1998Return made up to 27/09/98; no change of members (4 pages)
15 October 1998Registered office changed on 15/10/98 from: c/o geoffrey beech and co 7 stamford square ashton under lyne lancashire OL6 6QU (2 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 October 1998Return made up to 27/09/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 September 1997Return made up to 27/09/97; full list of members (6 pages)
29 September 1997Return made up to 27/09/97; full list of members (6 pages)
30 May 1997Return made up to 27/09/96; no change of members (4 pages)
30 May 1997Return made up to 27/09/96; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
15 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
4 October 1995Return made up to 27/09/95; full list of members (6 pages)
4 October 1995Return made up to 27/09/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
8 August 1995Return made up to 27/09/94; no change of members (4 pages)
8 August 1995Return made up to 27/09/94; no change of members (4 pages)
19 July 1995Registered office changed on 19/07/95 from: 4 oakfield cheetham hill road cheshire SK16 5LD (1 page)
19 July 1995Registered office changed on 19/07/95 from: 4 oakfield cheetham hill road cheshire SK16 5LD (1 page)
12 September 1990Ad 18/07/90--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
12 September 1990Ad 18/07/90--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
1 November 1989£ nc 1000/45000 11/10/89 (1 page)
1 November 1989£ nc 1000/45000 11/10/89 (1 page)
27 September 1989Incorporation (16 pages)
27 September 1989Incorporation (16 pages)