Sean Cunningham Developments Limited LONDON


Sean Cunningham Developments started in year 2005 as Private Limited Company with registration number 05487644. The Sean Cunningham Developments company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The company has one director. Stephen D., appointed on 20 January 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jonathan G. who worked with the the company until 21 February 2006.

Sean Cunningham 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 05487644
Date of Incorporation Wed, 22nd Jun 2005
Industry Development of building projects
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 20 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2006

Gareth M.

Position: Director

Appointed: 22 April 2014

Resigned: 22 October 2020

Gordon C.

Position: Director

Appointed: 16 April 2013

Resigned: 22 October 2020

Oliver E.

Position: Director

Appointed: 16 April 2013

Resigned: 22 April 2014

Stephen D.

Position: Director

Appointed: 02 November 2009

Resigned: 13 September 2010

Oliver E.

Position: Director

Appointed: 02 November 2009

Resigned: 13 September 2010

David A.

Position: Director

Appointed: 09 July 2008

Resigned: 16 April 2013

Dean B.

Position: Director

Appointed: 02 July 2007

Resigned: 20 January 2014

Stephen M.

Position: Director

Appointed: 21 June 2006

Resigned: 02 July 2007

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2005

Resigned: 22 June 2005

Andrew J.

Position: Director

Appointed: 22 June 2005

Resigned: 30 September 2005

Stephen M.

Position: Director

Appointed: 22 June 2005

Resigned: 21 June 2006

Christopher B.

Position: Director

Appointed: 22 June 2005

Resigned: 22 June 2005

Peter R.

Position: Director

Appointed: 22 June 2005

Resigned: 09 July 2008

Mark C.

Position: Director

Appointed: 22 June 2005

Resigned: 16 April 2013

Jonathan G.

Position: Secretary

Appointed: 22 June 2005

Resigned: 21 February 2006

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 June 2005

Resigned: 22 June 2005

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is The Executors Of The Late Mr John Joseph C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Executors Of The Late Mr John Joseph C.

Notified on 22 June 2017
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 Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements