ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Master Developments Limited

Master Developments Limited is an active company incorporated on 13 February 2015 with the registered office located in Enfield, Greater London. Master Developments Limited was registered 10 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 11 months ago
Company No
09438297
Private limited company
Age
10 years
Incorporated 13 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (5 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
9 Dunlin Court
3 Teal Close
Enfield
EN3 5TL
England
Address changed on 16 Feb 2024 (1 year 7 months ago)
Previous address was 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Property Developer • British • Lives in England • Born in May 1979
Director • British • Lives in England • Born in Apr 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lombard House Management Company Ltd
Peter James Steer is a mutual person.
Active
Lombard House Developments Ltd
Peter James Steer is a mutual person.
Active
Atlantic House Management Ltd
Peter James Steer is a mutual person.
Active
Threadneedle House Management Company Limited
Peter James Steer is a mutual person.
Active
Rowley Property Management Ltd
Peter James Steer is a mutual person.
Active
129 Holdings Sutton Coldfield Ltd
Peter James Steer is a mutual person.
Active
Res Capitis Holdings Limited
Peter James Steer is a mutual person.
Active
Imperium Holdings Ltd
Peter James Steer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
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
£5.31M
Decreased by £393 (-0%)
Total Liabilities
-£7.41M
Increased by £519.63K (+8%)
Net Assets
-£2.1M
Decreased by £520.02K (+33%)
Debt Ratio (%)
140%
Increased by 9.8% (+8%)
Latest Activity
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Micro Accounts Submitted
10 Months Ago on 31 Oct 2024
Micro Accounts Submitted
10 Months Ago on 31 Oct 2024
Compulsory Strike-Off Discontinued
11 Months Ago on 21 Sep 2024
Compulsory Gazette Notice
12 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 May 2024
Registered Address Changed
1 Year 7 Months Ago on 16 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 27 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 5 Oct 2023
Get Credit Report
Discover Master 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 12 April 2025 with no updates
Submitted on 22 Apr 2025
Micro company accounts made up to 28 February 2023
Submitted on 31 Oct 2024
Micro company accounts made up to 28 February 2024
Submitted on 31 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 21 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 17 Sep 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 15 May 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
Submitted on 16 Feb 2024
Total exemption full accounts made up to 28 February 2022
Submitted on 9 Feb 2024
Registered office address changed from 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023
Submitted on 27 Oct 2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Midland Drive Midland Drive Sutton Coldfield B72 1TX on 5 October 2023
Submitted on 5 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year