Company NameSparkes Developments Limited
DirectorsJane Catriona Jackson and William Nicholas Jackson
Company StatusActive
Company Number07710590
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jane Catriona Jackson
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Wigmore Street
London
W1U 1FB
Director NameMr William Nicholas Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1FB
Secretary NameMr William Nicholas Jackson
StatusCurrent
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
W1U 1FB

Location

Registered AddressSuite 101, Highfield House Highfield
Cheadle Royal Business Park
Cheadle
SK8 3GY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr William Jackson
50.00%
Ordinary
1 at £1Mrs Jane Catriona Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£47,016
Current Liabilities£770,534

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due29 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

2 August 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
27 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
2 August 2022Change of details for Mr William Jackson as a person with significant control on 6 April 2016 (2 pages)
2 August 2022Change of details for Mrs Jane Catriona Jackson as a person with significant control on 6 April 2016 (2 pages)
1 August 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
26 July 2022Registered office address changed from 66 Prescot Street London E1 8NN to Suite 101, Highfield House Highfield Cheadle Royal Business Park Cheadle SK8 3GY on 26 July 2022 (1 page)
27 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
5 August 2021Change of details for Mrs Jane Catriona Jackson as a person with significant control on 5 August 2021 (2 pages)
5 August 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
5 August 2021Change of details for Mr William Jackson as a person with significant control on 5 August 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
27 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
10 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
31 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
3 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
25 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
31 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 October 2014Director's details changed for Mrs Jane Catriona Jackson on 23 September 2014 (2 pages)
20 October 2014Director's details changed for Mrs Jane Catriona Jackson on 23 September 2014 (2 pages)
5 August 2014Director's details changed for Mr William Nicholas Jackson on 1 December 2013 (2 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Director's details changed for Mr William Nicholas Jackson on 1 December 2013 (2 pages)
5 August 2014Secretary's details changed for Mr William Nicholas Jackson on 1 December 2013 (1 page)
5 August 2014Secretary's details changed for Mr William Nicholas Jackson on 1 December 2013 (1 page)
5 August 2014Secretary's details changed for Mr William Nicholas Jackson on 1 December 2013 (1 page)
5 August 2014Director's details changed for Mr William Nicholas Jackson on 1 December 2013 (2 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
28 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page)
17 March 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
17 March 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
13 August 2012Director's details changed for Mr William Nicholas Jackson on 1 July 2012 (2 pages)
13 August 2012Director's details changed for Mr William Nicholas Jackson on 1 July 2012 (2 pages)
13 August 2012Director's details changed for Mrs Jane Catriona Jackson on 1 July 2012 (2 pages)
13 August 2012Director's details changed for Mrs Jane Catriona Jackson on 1 July 2012 (2 pages)
13 August 2012Director's details changed for Mr William Nicholas Jackson on 1 July 2012 (2 pages)
13 August 2012Director's details changed for Mrs Jane Catriona Jackson on 1 July 2012 (2 pages)
20 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
19 July 2011Incorporation (45 pages)
19 July 2011Incorporation (45 pages)