Sturton Developments Limited DONCASTER


Sturton Developments Limited is a private limited company situated at Empire House, 92-98 Cleveland Street, Doncaster DN1 3DP. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-06-16, this 6-year-old company is run by 1 director.
Director Paul R., appointed on 08 April 2021.
The company is officially classified as "development of building projects" (Standard Industrial Classification code: 41100). According to official records there was a name change on 2019-08-07 and their previous name was Jamie & Natasha Investments Limited.
The latest confirmation statement was sent on 2023-08-07 and the date for the subsequent filing is 2024-08-21. Moreover, the statutory accounts were filed on 29 July 2022 and the next filing is due on 29 April 2024.

Sturton Developments Limited Address / Contact

Office Address Empire House
Office Address2 92-98 Cleveland Street
Town Doncaster
Post code DN1 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10823524
Date of Incorporation Fri, 16th Jun 2017
Industry Development of building projects
End of financial Year 29th July
Company age 7 years old
Account next due date Mon, 29th Apr 2024 (30 days after)
Account last made up date Fri, 29th Jul 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Paul R.

Position: Director

Appointed: 08 April 2021

Neville B.

Position: Director

Appointed: 04 August 2019

Resigned: 08 April 2021

Carl O.

Position: Director

Appointed: 04 August 2019

Resigned: 08 April 2021

Kim S.

Position: Director

Appointed: 02 August 2017

Resigned: 04 August 2019

Ryan C.

Position: Director

Appointed: 02 August 2017

Resigned: 04 August 2019

Natasha C.

Position: Director

Appointed: 16 June 2017

Resigned: 04 August 2019

James S.

Position: Director

Appointed: 16 June 2017

Resigned: 04 August 2019

People with significant control

The list of PSCs who own or control the company consists of 6 names. As we discovered, there is Feather Foot Developments Ltd from Peterlee, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Belle Vue Property Limited that entered Doncaster, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Natasha C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Feather Foot Developments Ltd

30 Yoden Way, Peterlee, SR8 1AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12260867
Notified on 8 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Belle Vue Property Limited

13-15 Nether Hall Road, Doncaster, DN1 2PH, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales Company Register
Registration number 04039333
Notified on 4 August 2019
Ceased on 8 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Natasha C.

Notified on 16 June 2017
Ceased on 4 August 2019
Nature of control: significiant influence or control

James S.

Notified on 16 June 2017
Ceased on 4 August 2019
Nature of control: significiant influence or control

Ryan C.

Notified on 2 August 2017
Ceased on 4 August 2019
Nature of control: significiant influence or control

Kim S.

Notified on 2 August 2017
Ceased on 4 August 2019
Nature of control: significiant influence or control

Company previous names

Jamie & Natasha Investments August 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-07-312020-07-312021-07-302022-07-292023-07-29
Balance Sheet
Current Assets556 172603 050603 0502 231 6974 609 3206 266 947
Cash Bank On Hand     60 300
Debtors  603 050756 405173 058217 114
Total Inventories   1 475 2924 436 2625 989 533
Net Assets Liabilities59 893303 050    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal700     
Creditors615 365300 000 1 629 4474 008 3695 668 380
Net Current Assets Liabilities59 193303 050603 050602 250600 951598 567
Total Assets Less Current Liabilities59 193303 050603 050602 250600 951598 567
Accrued Liabilities   587 5792 0002 443
Amounts Owed By Associates    173 058182 781
Amounts Owed By Group Undertakings   153 355 34 333
Amounts Owed To Group Undertakings    1 068 0041 642 457
Bank Borrowings   1 041 8681 696 9642 146 097
Bank Borrowings Overdrafts   1 041 8681 696 9642 146 097
Corporation Tax Payable     100
Merchandise    4 436 2625 989 533
Other Creditors    24 47524 475
Other Remaining Borrowings    401 350855 765
Total Borrowings    2 098 3143 001 862
Trade Creditors Trade Payables    767 658652 271
Trade Debtors Trade Receivables  603 050603 050  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 29th July 2022
filed on: 27th, October 2023
Free Download (7 pages)

Company search