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

A.p. Maddison-roberts (no.1) Developments Limited LONDON


Founded in 2007, A.p. Maddison-roberts (no.1) Developments, classified under reg no. 06136678 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for seventeen years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Roger S., appointed on 11 July 2014. There are currently no secretaries appointed. As of 25 April 2024, there were 9 ex directors - Nigel F., David B. and others listed below. There were no ex secretaries.

A.p. Maddison-roberts (no.1) Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06136678
Date of Incorporation Mon, 5th Mar 2007
Industry Development of building projects
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Roger S.

Position: Director

Appointed: 11 July 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2007

Nigel F.

Position: Director

Appointed: 18 May 2020

Resigned: 22 October 2020

David B.

Position: Director

Appointed: 21 January 2014

Resigned: 11 July 2014

Frank S.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Fiona S.

Position: Director

Appointed: 12 September 2011

Resigned: 18 May 2020

Geoffrey L.

Position: Director

Appointed: 06 July 2008

Resigned: 12 September 2011

Leonard Y.

Position: Director

Appointed: 22 August 2007

Resigned: 06 July 2008

Peter R.

Position: Director

Appointed: 05 March 2007

Resigned: 22 August 2007

Steven O.

Position: Director

Appointed: 05 March 2007

Resigned: 21 January 2014

Peter H.

Position: Director

Appointed: 05 March 2007

Resigned: 12 September 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is David M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David M.

Notified on 5 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements