You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21c Developments Limited CHICHESTER


21c Developments started in year 2005 as Private Limited Company with registration number 05580930. The 21c Developments company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Chichester at 9 Donnington Park. Postal code: PO20 7AJ.

There is a single director in the company at the moment - Nicholas S., appointed on 3 October 2005. In addition, a secretary was appointed - Nicholas S., appointed on 3 October 2005. As of 15 July 2025, there was 1 ex director - Charlotte S.. There were no ex secretaries.

21c Developments Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05580930
Date of Incorporation Mon, 3rd Oct 2005
Industry Other engineering activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (196 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Nicholas S.

Position: Director

Appointed: 03 October 2005

Nicholas S.

Position: Secretary

Appointed: 03 October 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2005

Resigned: 03 October 2005

Charlotte S.

Position: Director

Appointed: 03 October 2005

Resigned: 24 September 2010

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Nicholas S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Charlotte S. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Charlotte S.

Notified on 6 April 2016
Ceased on 30 September 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2024-03-312025-03-31
Balance Sheet
Cash Bank On Hand2 285571
Net Assets Liabilities-309 474-306 713
Other
Accumulated Depreciation Impairment Property Plant Equipment854854
Average Number Employees During Period11
Creditors311 759307 284
Other Creditors311 553306 636
Other Taxation Payable206648
Property Plant Equipment Gross Cost854854
Useful Life Property Plant Equipment Years 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st March 2025
filed on: 26th, June 2025
Free Download (8 pages)

Company search