ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

South Shore Developments Limited

South Shore Developments Limited is an active company incorporated on 21 April 2004 with the registered office located in Gateshead, Tyne and Wear. South Shore Developments Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05108355
Private limited company
Age
21 years
Incorporated 21 April 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 April 2025 (9 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
C/O Matt Dawson Level 6 West Baltic Place
South Shore Road
Gateshead
NE8 3AE
England
Address changed on 20 Feb 2024 (1 year 12 months ago)
Previous address was Baltic Place Matt Dawson Level 6 West South Shore Road Gateshead Tyne and Wear NE8 3AE England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • PSC • Managing Director • British • Lives in Scotland • Born in Apr 1945
Director • Lives in Scotland • Born in Dec 1948
Director • British • Lives in UK • Born in Dec 1973
Director • British • Lives in Scotland • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newlands (Elgin) Holdings Limited
William George Robertson, Sonya Billie Edgar, and 1 more are mutual people.
Active
Robertson Group Limited
William George Robertson and Hilda Mary Robertson are mutual people.
Active
Robertson Homes Limited
William George Robertson and Sonya Billie Edgar are mutual people.
Active
Robertson Nominees Limited
William George Robertson and Hilda Mary Robertson are mutual people.
Active
Donnachaidh Limited
William George Robertson and Hilda Mary Robertson are mutual people.
Active
Donnachaidh Property Limited
William George Robertson and Hilda Mary Robertson are mutual people.
Active
Robertson Group (Holdings) Limited
Sonya Billie Edgar and Hilda Mary Robertson are mutual people.
Active
Robertson Residential Group Limited
William George Robertson and Hilda Mary Robertson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.86M
Increased by £154K (+6%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£21.8M
Increased by £408K (+2%)
Total Liabilities
-£8.04M
Increased by £386K (+5%)
Net Assets
£13.76M
Increased by £22K (0%)
Debt Ratio (%)
37%
Increased by 1.1% (+3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Dec 2025
Confirmation Submitted
9 Months Ago on 22 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 3 Jan 2025
Confirmation Submitted
1 Year 9 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 12 Months Ago on 20 Feb 2024
Registered Address Changed
1 Year 12 Months Ago on 20 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 13 Jan 2024
Confirmation Submitted
2 Years 9 Months Ago on 12 May 2023
Full Accounts Submitted
3 Years Ago on 7 Jan 2023
Get Credit Report
Discover South Shore Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 23 Dec 2025
Confirmation statement made on 22 April 2025 with no updates
Submitted on 22 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Jan 2025
Confirmation statement made on 1 May 2024 with no updates
Submitted on 1 May 2024
Confirmation statement made on 27 April 2024 with no updates
Submitted on 29 Apr 2024
Registered office address changed from Baltic Place Matt Dawson Level 6 West South Shore Road Gateshead Tyne and Wear NE8 3AE England to C/O Matt Dawson Level 6 West Baltic Place South Shore Road Gateshead NE8 3AE on 20 February 2024
Submitted on 20 Feb 2024
Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE99 1YQ to Baltic Place Matt Dawson Level 6 West South Shore Road Gateshead Tyne and Wear NE8 3AE on 20 February 2024
Submitted on 20 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 13 Jan 2024
Confirmation statement made on 27 April 2023 with no updates
Submitted on 12 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 7 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year