Company NamePromise Development Limited
DirectorsAlan Paul Butland and Stephanie Butland
Company StatusActive
Company Number05168308
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Previous NamePromise Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan Paul Butland
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House South Broomhill
Morpeth
Northumberland
NE65 9RR
Director NameMrs Stephanie Butland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House South Broomhill
Morpeth
Northumberland
NE65 9RR
Secretary NameMrs Stephanie Butland
NationalityBritish
StatusCurrent
Appointed01 July 2004(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House South Broomhill
Morpeth
Northumberland
NE65 9RR
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.promisedevelopment.com
Telephone01670 762083
Telephone regionMorpeth

Location

Registered AddressOld School House
South Broomhill
Morpeth
Northumberland
NE65 9RR
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishEast Chevington
WardDruridge Bay
Built Up AreaHadston

Financials

Year2012
Net Worth-£9,641
Cash£4
Current Liabilities£10,414

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

17 August 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
4 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 August 2017Notification of Alan Paul Butland as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Stephanie Butland as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Alan Paul Butland as a person with significant control on 3 July 2016 (2 pages)
9 August 2017Notification of Alan Paul Butland as a person with significant control on 3 July 2016 (2 pages)
9 August 2017Notification of Stephanie Butland as a person with significant control on 3 July 2016 (2 pages)
9 August 2017Notification of Stephanie Butland as a person with significant control on 3 July 2016 (2 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Registered office address changed from Old School House Old School House South Broomhill Morpeth Northumberland NE65 9RR to Old School House South Broomhill Morpeth Northumberland NE65 9RR on 24 July 2014 (1 page)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Registered office address changed from Old School House Old School House South Broomhill Morpeth Northumberland NE65 9RR to Old School House South Broomhill Morpeth Northumberland NE65 9RR on 24 July 2014 (1 page)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 July 2011Director's details changed for Mrs Stephanie Butland on 17 October 2010 (2 pages)
27 July 2011Director's details changed for Mr Alan Paul Butland on 17 October 2010 (2 pages)
27 July 2011Director's details changed for Mr Alan Paul Butland on 17 October 2010 (2 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
27 July 2011Director's details changed for Mrs Stephanie Butland on 17 October 2010 (2 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
27 July 2011Secretary's details changed for Mrs Stephanie Butland on 17 October 2010 (1 page)
27 July 2011Secretary's details changed for Mrs Stephanie Butland on 17 October 2010 (1 page)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 November 2010Registered office address changed from 148 Haydons Road London SW19 1AE on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 148 Haydons Road London SW19 1AE on 29 November 2010 (1 page)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Stephanie Butland on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Stephanie Butland on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Stephanie Butland on 1 July 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 July 2009Return made up to 01/07/09; full list of members (4 pages)
22 July 2009Return made up to 01/07/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 July 2008Return made up to 01/07/08; full list of members (4 pages)
7 July 2008Return made up to 01/07/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 July 2007Return made up to 01/07/07; full list of members (2 pages)
30 July 2007Return made up to 01/07/07; full list of members (2 pages)
15 August 2006Return made up to 01/07/06; full list of members (2 pages)
15 August 2006Return made up to 01/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 August 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(7 pages)
22 August 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(7 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Company name changed promise developments LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Company name changed promise developments LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: promise developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: promise developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
6 July 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004Incorporation (19 pages)
1 July 2004Incorporation (19 pages)