Sophisticated Developments Limited

General information

Name:

Sophisticated Developments Ltd

Office Address:

Mill Stream House Schoolfields TA6 6QJ North Petherton

Number: 04703322

Incorporation date: 2003-03-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in North Petherton with reg. no. 04703322. This firm was set up in the year 2003. The office of this company is situated at Mill Stream House Schoolfields. The area code for this address is TA6 6QJ. The enterprise's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. May 31, 2022 is the last time when account status updates were filed.

Our information describing this company's MDs reveals a leadership of two directors: Martine P. and Richard P. who became the part of the company on Mon, 1st Jun 2015 and Fri, 6th Jun 2003. To help the directors in their tasks, this particular company has been using the skills of Richard P. as a secretary since the appointment on Fri, 6th Jun 2003.

Executives with significant control over the firm are: Martine P. owns 1/2 or less of company shares. Richard P. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Martine P.

Role: Director

Appointed: 01 June 2015

Latest update: 20 January 2025

Richard P.

Role: Director

Appointed: 06 June 2003

Latest update: 20 January 2025

Richard P.

Role: Secretary

Appointed: 06 June 2003

Latest update: 20 January 2025

People with significant control

Martine P.
Notified on 1 February 2021
Nature of control:
1/2 or less of shares
Richard P.
Notified on 11 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 February 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 February 2013
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 October 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on May 31, 2024 (AA)
filed on: 7th, January 2025
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Hazeldene 14 Bridgwater Road

Post code:

TA6 6RD

City / Town:

North Petherton

HQ address,
2013

Address:

Hazeldene 14 Bridgwater Road

Post code:

TA6 6RD

City / Town:

North Petherton

HQ address,
2014

Address:

Hazeldene 14 Bridgwater Road

Post code:

TA6 6RD

City / Town:

North Petherton

HQ address,
2015

Address:

Hazeldene 14 Bridgwater Road

Post code:

TA6 6RD

City / Town:

North Petherton

HQ address,
2016

Address:

Hazeldene 14 Bridgwater Road

Post code:

TA6 6RD

City / Town:

North Petherton

Accountant/Auditor,
2012 - 2014

Name:

Phillips Dinnes Limited

Address:

Incorporating Patricia Todd 115 South Road

Post code:

TA1 3EA

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
22
Company Age

Closest Companies - by postcode