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
Super Developments Limited
Super Developments Limited is an active company incorporated on 9 November 2016 with the registered office located in Chichester, West Sussex. Super Developments Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10470912
Private limited company
Age
8 years
Incorporated
9 November 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 November 2024
(10 months ago)
Next confirmation dated
8 November 2025
Due by
22 November 2025
(2 months remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Super Developments Limited
Contact
Address
Evans Weir The Victoria
25 St Pancras
Chichester
West Sussex
PO19 7LT
United Kingdom
Address changed on
22 Feb 2023
(2 years 6 months ago)
Previous address was
Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT United Kingdom
Companies in PO19 7LT
Telephone
01243 512263
Email
Unreported
Website
Superdevelopments.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Christopher James Laslett
Director • PSC • British • Lives in England • Born in Apr 1979
Mr Steven Ying-Pak Lai
Director • PSC • British • Lives in England • Born in Oct 1972
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
Super Living Property Limited
Mr Steven Ying-Pak Lai and Mr Christopher James Laslett are mutual people.
Active
Dinky Ideas Limited
Mr Steven Ying-Pak Lai is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£7.76K
Decreased by £13.75K (-64%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£51.44K
Decreased by £27.15K (-35%)
Total Liabilities
-£45.6K
Decreased by £17.72K (-28%)
Net Assets
£5.84K
Decreased by £9.43K (-62%)
Debt Ratio (%)
89%
Increased by 8.08% (+10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
13 Days Ago on 29 Aug 2025
Confirmation Submitted
10 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 13 Nov 2023
Full Accounts Submitted
2 Years Ago on 22 Aug 2023
Kitty Wai-Tak Lai Resigned
2 Years 2 Months Ago on 22 Jun 2023
Mr Steven Ying-Pak Lai Details Changed
2 Years 6 Months Ago on 22 Feb 2023
Mr Steven Ying-Pak Lai Details Changed
2 Years 6 Months Ago on 22 Feb 2023
Mr Christopher James Laslett (PSC) Details Changed
2 Years 6 Months Ago on 22 Feb 2023
Mr Christopher James Laslett Details Changed
4 Years Ago on 10 Jun 2021
Get Alerts
Get Credit Report
Discover Super 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
Total exemption full accounts made up to 30 November 2024
Submitted on 29 Aug 2025
Confirmation statement made on 8 November 2024 with updates
Submitted on 15 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 22 Mar 2024
Confirmation statement made on 8 November 2023 with updates
Submitted on 13 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 22 Aug 2023
Termination of appointment of Kitty Wai-Tak Lai as a director on 22 June 2023
Submitted on 26 Jun 2023
Director's details changed for Mr Christopher James Laslett on 10 June 2021
Submitted on 14 Jun 2023
Change of details for Mr Christopher James Laslett as a person with significant control on 22 February 2023
Submitted on 23 Feb 2023
Director's details changed for Mr Steven Ying-Pak Lai on 22 February 2023
Submitted on 23 Feb 2023
Director's details changed for Mr Steven Ying-Pak Lai on 22 February 2023
Submitted on 23 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs