Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SP DEVELOPMENTS LIMITED
Company Information for

SP DEVELOPMENTS LIMITED

69 WEST CROSS LANE, WEST CROSS, SWANSEA, SA3 5LU,
Company Registration Number
02951399
Private Limited Company
Active

Company Overview

About Sp Developments Ltd
SP DEVELOPMENTS LIMITED was founded on 1994-07-22 and has its registered office in Swansea. The organisation's status is listed as "Active". Sp Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SP DEVELOPMENTS LIMITED
 
Legal Registered Office
69 WEST CROSS LANE
WEST CROSS
SWANSEA
SA3 5LU
Other companies in SA3
 
Filing Information
Company Number 02951399
Company ID Number 02951399
Date formed 1994-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 10:13:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SP DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SP DEVELOPMENTS LIMITED
The following companies were found which have the same name as SP DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SP DEVELOPMENTS (BARWELL) LTD 42 BARDON ROAD BARWELL LEICESTER LE9 8FF Active Company formed on the 2005-02-10
SP DEVELOPMENTS (NORFOLK) LIMITED UNIT 3 NORTH LYNN BUSINESS VILLAGE BERGEN WAY NORTH LYNN INDUSTRIAL ESTATE KING'S LYNN PE30 2JG Active Company formed on the 2006-05-10
SP DEVELOPMENTS (N.I.) LTD 16 MOUNT CHARLES BELFAST BT7 1NZ Active Company formed on the 2015-08-25
SP DEVELOPMENTS PTY LTD SA 5000 Active Company formed on the 2001-08-30
SP DEVELOPMENTS VIC PTY LTD External administration (in receivership/liquidation Company formed on the 2016-05-04
SP DEVELOPMENTS (NO 7) LTD 238A KINGSWAY DUNMURRY BELFAST BT17 9AE Active Company formed on the 2016-09-05
SP DEVELOPMENTS (ANNADALE) LIMITED 16 MOUNT CHARLES BELFAST BT7 1NZ Active Company formed on the 2016-12-14
SP DEVELOPMENTS (GWYNEDD)) LIMITED UH ACCOUNTANTS COLE STREET STUDIOS LONDON SE1 4YH Active - Proposal to Strike off Company formed on the 2018-09-17
SP DEVELOPMENTS (NORTH WEST) LIMITED 61 PLODDER LANE BOLTON BL4 0BX Active - Proposal to Strike off Company formed on the 2018-11-15
SP DEVELOPMENTS REVELSTOKE LTD British Columbia Dissolved

Company Officers of SP DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
STUART NEAL MITCHELL
Company Secretary 1994-08-03
STEPHEN JOHN ELWORTHY
Director 2005-03-30
STUART NEAL MITCHELL
Director 1994-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE PAMELA MITCHELL
Director 1994-08-03 2005-03-30
GILLIAN SARAH DAVIES
Company Secretary 1994-07-22 1994-08-03
JEFFREY GORDON JENKINS
Director 1994-07-22 1994-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART NEAL MITCHELL SSB 2012 LTD Company Secretary 1994-11-11 CURRENT 1994-11-01 Dissolved 2017-06-13
STUART NEAL MITCHELL HERITAGE GATE ESTATE LTD Director 2016-06-23 CURRENT 2010-11-05 Active
STUART NEAL MITCHELL TRM TRADING LIMITED Director 2010-09-30 CURRENT 1999-06-30 Dissolved 2014-05-27
STUART NEAL MITCHELL SSB 2012 LTD Director 1994-11-11 CURRENT 1994-11-01 Dissolved 2017-06-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-17DIRECTOR APPOINTED MRS CLAIRE LOUISE HUGHES
2023-07-17DIRECTOR APPOINTED MR NEIL JOHN ELWORTHY
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-08-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ELWORTHY
2021-12-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN ELWORTHY
2021-11-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14AP01DIRECTOR APPOINTED MRS SUSAN MARY MITCHELL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-08-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MARY MITCHELL
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART NEAL MITCHELL
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25AR0129/06/16 ANNUAL RETURN FULL LIST
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-02LATEST SOC02/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-02AR0121/07/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0121/07/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0121/07/13 ANNUAL RETURN FULL LIST
2013-09-09CH01Director's details changed for Mr Stuart Neal Mitchell on 2013-07-28
2013-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART NEAL MITCHELL on 2013-07-28
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM 31 Heathfield Swansea SA1 6EJ
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0121/07/12 ANNUAL RETURN FULL LIST
2011-10-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0121/07/11 ANNUAL RETURN FULL LIST
2010-12-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AR0121/07/10 ANNUAL RETURN FULL LIST
2009-10-10AA31/03/09 TOTAL EXEMPTION FULL
2009-08-17363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-10-20AA31/03/08 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-23363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-04-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-0688(2)RAD 30/03/05--------- £ SI 98@1=98 £ IC 2/100
2004-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-17363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/03
2003-10-06363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-02363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-14363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-09363sRETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-13363sRETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-11363sRETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-11363sRETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS
1996-03-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/95
1995-10-02363sRETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS
1995-03-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-08-15288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-08-15287REGISTERED OFFICE CHANGED ON 15/08/94 FROM: BRADLEY COURT PARK PLACE CARDIFF CF1 3DP
1994-08-15288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-08-09CERTNMCOMPANY NAME CHANGED M.B.H.10 LIMITED CERTIFICATE ISSUED ON 10/08/94
1994-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SP DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SP DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SP DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-03-31 £ 22,478
Creditors Due Within One Year 2012-03-31 £ 3,945

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SP DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,079
Current Assets 2013-03-31 £ 54,338
Current Assets 2012-03-31 £ 29,335
Debtors 2013-03-31 £ 52,259
Debtors 2012-03-31 £ 28,661
Shareholder Funds 2013-03-31 £ 379,860
Shareholder Funds 2012-03-31 £ 373,390
Tangible Fixed Assets 2013-03-31 £ 348,000
Tangible Fixed Assets 2012-03-31 £ 348,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SP DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SP DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SP DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SP DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SP DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SP DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SP DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SP DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.