ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spitalgate Developments Limited

Spitalgate Developments Limited is an active company incorporated on 10 December 2009 with the registered office located in Grantham, Leicestershire. Spitalgate Developments Limited was registered 16 years ago.
Status
Active
Active since 4 years ago
Company No
07100463
Private limited company
Age
16 years
Incorporated 10 December 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 December 2025 (1 month ago)
Next confirmation dated 10 December 2026
Due by 24 December 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 6 Apr5 Apr 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 5 April 2026
Due by 5 January 2027 (11 months remaining)
Contact
Address
Grange Farmyard Main Street
Buckminster
Grantham
NG33 5SD
England
Address changed on 23 Apr 2024 (1 year 9 months ago)
Previous address was 71 Queen Victoria Street London EC4V 4BE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
3
Director • British • Lives in UK • Born in Sep 1961
Director • British • Lives in UK • Born in May 1966
Mr James Michael Ross Saunders Watson
PSC • British • Lives in UK • Born in Sep 1961
Mr Peter Thomas Watts Mackie
PSC • British • Lives in UK • Born in Mar 1963
Sir Richard John Tollemache
PSC • British • Lives in UK • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Buckminster Developments Limited
Sir Richard John Tollemache is a mutual person.
Active
Buckminster Management Limited
Sir Richard John Tollemache is a mutual person.
Active
Buckminster Farming Company Limited
Sir Richard John Tollemache is a mutual person.
Active
Rockingham Agriculture Limited
James Michael Ross Saunders Watson is a mutual person.
Active
Burghley Estate Farms Limited
James Michael Ross Saunders Watson is a mutual person.
Active
Historic Houses Association
James Michael Ross Saunders Watson is a mutual person.
Active
Nameco (No.394) Limited
Sir Richard John Tollemache is a mutual person.
Active
Ham Nominees Limited
Sir Richard John Tollemache is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
5 Apr 2025
For period 5 Apr5 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Dec 2025
Micro Accounts Submitted
1 Month Ago on 11 Dec 2025
Mr James Michael Ross Saunders Watson Details Changed
1 Month Ago on 10 Dec 2025
Confirmation Submitted
1 Year 1 Month Ago on 10 Dec 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 9 Dec 2024
Registered Address Changed
1 Year 9 Months Ago on 23 Apr 2024
Confirmation Submitted
2 Years 1 Month Ago on 20 Dec 2023
Edward Aston Wass (PSC) Resigned
2 Years 1 Month Ago on 7 Dec 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 26 Nov 2023
Confirmation Submitted
3 Years Ago on 12 Dec 2022
Get Credit Report
Discover Spitalgate Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 December 2025 with no updates
Submitted on 15 Dec 2025
Director's details changed for Mr James Michael Ross Saunders Watson on 10 December 2025
Submitted on 12 Dec 2025
Micro company accounts made up to 5 April 2025
Submitted on 11 Dec 2025
Cessation of Edward Aston Wass as a person with significant control on 7 December 2023
Submitted on 16 Jan 2025
Confirmation statement made on 10 December 2024 with updates
Submitted on 10 Dec 2024
Micro company accounts made up to 5 April 2024
Submitted on 9 Dec 2024
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 23 April 2024
Submitted on 23 Apr 2024
Confirmation statement made on 10 December 2023 with no updates
Submitted on 20 Dec 2023
Micro company accounts made up to 5 April 2023
Submitted on 26 Nov 2023
Confirmation statement made on 10 December 2022 with no updates
Submitted on 12 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year