Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Monde Developments Limited
Monde Developments Limited is a liquidation company incorporated on 8 October 1971 with the registered office located in Bolton, Greater Manchester. Monde Developments Limited was registered 54 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year ago
Company No
01026755
Private limited company
Age
54 years
Incorporated
8 October 1971
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
286 days
Dated
2 January 2024
(1 year 10 months ago)
Next confirmation dated
2 January 2025
Was due on
16 January 2025
(9 months ago)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jun
⟶
10 Oct 2024
(1 year 4 months)
Accounts type is
Total Exemption Full
Next accounts for period
10 October 2025
Due by
10 July 2026
(8 months remaining)
Learn more about Monde Developments Limited
Contact
Update Details
Address
IDEAL CORPORATE SOLUTIONS LIMITED
Lancaster House 171 Chorley New Road
Bolton
BL1 4QZ
Address changed on
23 Oct 2024
(1 year ago)
Previous address was
78 Chorley New Road Bolton BL1 4BY
Companies in BL1 4QZ
Telephone
01625582548
Email
Unreported
Website
Bluemantlegroup.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
James Stanley Caldwell
Director • British • Lives in England • Born in Apr 1944
Mark James Caldwell
Director • British • Lives in UK • Born in Sep 1973
Margaret Elaine Caldwell
Secretary • British
Mr James Stanley Caldwell
PSC • British • Lives in England • Born in Apr 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sandy Lane Developments Limited
Margaret Elaine Caldwell, , and 1 more are mutual people.
Active
Foden Investments Limited
Margaret Elaine Caldwell and are mutual people.
Active
Alpha Investments (North West) Ltd
Margaret Elaine Caldwell, James Stanley Caldwell, and 1 more are mutual people.
Active
Manchester Metropolitan Estates Limited
Margaret Elaine Caldwell, James Stanley Caldwell, and 1 more are mutual people.
Active
Blueindale Limited
Margaret Elaine Caldwell, James Stanley Caldwell, and 1 more are mutual people.
Active
Bluesilk Developments Limited
James Stanley Caldwell and Mark James Caldwell are mutual people.
Active
The Oaks Business Park Management Company Limited
Margaret Elaine Caldwell and James Stanley Caldwell are mutual people.
Active
Bluemantle Ltd
Margaret Elaine Caldwell and James Stanley Caldwell are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
10 Oct 2024
For period
10 May
⟶
10 Oct 2024
Traded for
17 months
Cash in Bank
£1.31K
Increased by £531 (+69%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£399.02K
Decreased by £1.81M (-82%)
Total Liabilities
£0
Decreased by £1.22M (-100%)
Net Assets
£399.02K
Decreased by £592.6K (-60%)
Debt Ratio (%)
0%
Decreased by 55.08% (-100%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 3 Feb 2025
Accounting Period Extended
8 Months Ago on 3 Feb 2025
Registered Address Changed
1 Year Ago on 23 Oct 2024
Declaration of Solvency
1 Year Ago on 23 Oct 2024
Voluntary Liquidator Appointed
1 Year Ago on 23 Oct 2024
Charge Satisfied
1 Year 1 Month Ago on 25 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 25 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 10 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Get Alerts
Get Credit Report
Discover Monde Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 8 Oct 2025
Total exemption full accounts made up to 10 October 2024
Submitted on 3 Feb 2025
Previous accounting period extended from 31 May 2024 to 10 October 2024
Submitted on 3 Feb 2025
Appointment of a voluntary liquidator
Submitted on 23 Oct 2024
Registered office address changed from 78 Chorley New Road Bolton BL1 4BY to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 October 2024
Submitted on 23 Oct 2024
Resolutions
Submitted on 23 Oct 2024
Declaration of solvency
Submitted on 23 Oct 2024
Satisfaction of charge 010267550039 in full
Submitted on 25 Sep 2024
Satisfaction of charge 010267550040 in full
Submitted on 25 Sep 2024
Satisfaction of charge 010267550038 in full
Submitted on 10 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs