ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

South Normanton Development Limited

South Normanton Development Limited is an active company incorporated on 27 January 2021 with the registered office located in London, Greater London. South Normanton Development Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13161395
Private limited company
Age
4 years
Incorporated 27 January 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 26 January 2025 (11 months ago)
Next confirmation dated 26 January 2026
Due by 9 February 2026 (27 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
42 Berners Street
5th Floor
London
W1T 3ND
United Kingdom
Address changed on 12 Jul 2022 (3 years ago)
Previous address was 15 Sloane Square London SW1W 8ER England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in Luxembourg • Born in Aug 1966
Director • Czech • Lives in UK • Born in Jul 1980
Director • British • Lives in England • Born in Jun 1990
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rotherham East Development Limited
Apex Group Secretaries (UK) Limited, Mark James Connor, and 2 more are mutual people.
Active
Greenpark (Reading ) Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Holding & Management (Solitaire) Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Adriatic Land 4 (GR2) Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Stockclassy Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
CG Shield House (UK) No.2 Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
CG Cutlers Gardens (UK) No.2 Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
CG Shield House (UK) No.1 Limited
Apex Group Secretaries (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.18M
Decreased by £1.37M (-54%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£63.92M
Decreased by £382K (-1%)
Total Liabilities
-£43.99M
Increased by £1.52M (+4%)
Net Assets
£19.93M
Decreased by £1.91M (-9%)
Debt Ratio (%)
69%
Increased by 2.78% (+4%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 9 Oct 2025
Mrs Lenka Sargon Appointed
6 Months Ago on 24 Jun 2025
Timothy Fredrick Wagstaff Resigned
6 Months Ago on 24 Jun 2025
Confirmation Submitted
11 Months Ago on 5 Feb 2025
Full Accounts Submitted
1 Year Ago on 30 Dec 2024
Apex Group Secretaries (Uk) Limited Details Changed
1 Year 1 Month Ago on 18 Nov 2024
Charge Satisfied
1 Year 2 Months Ago on 25 Oct 2024
Mr Timothy Fredrick Wagstaff Appointed
1 Year 4 Months Ago on 21 Aug 2024
Ravindran Uthayakumar Resigned
1 Year 4 Months Ago on 21 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 2 Feb 2024
Get Credit Report
Discover South Normanton Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 3 Jul 2025
Appointment of Mrs Lenka Sargon as a director on 24 June 2025
Submitted on 26 Jun 2025
Termination of appointment of Timothy Fredrick Wagstaff as a director on 24 June 2025
Submitted on 26 Jun 2025
Confirmation statement made on 26 January 2025 with updates
Submitted on 5 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 30 Dec 2024
Second filing of a statement of capital following an allotment of shares on 14 October 2024
Submitted on 21 Nov 2024
Satisfaction of charge 131613950001 in full
Submitted on 25 Oct 2024
Statement of capital following an allotment of shares on 14 October 2024
Submitted on 17 Oct 2024
Appointment of Mr Timothy Fredrick Wagstaff as a director on 21 August 2024
Submitted on 27 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year