Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADDISON DEVELOPMENTS TWO LIMITED
Company Information for

ADDISON DEVELOPMENTS TWO LIMITED

THE ESTATE OFFICE, MELBURY SAMPFORD, DORCHESTER, DORSET, DT2 0LF,
Company Registration Number
06128925
Private Limited Company
Active

Company Overview

About Addison Developments Two Ltd
ADDISON DEVELOPMENTS TWO LIMITED was founded on 2007-02-27 and has its registered office in Dorchester. The organisation's status is listed as "Active". Addison Developments Two Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADDISON DEVELOPMENTS TWO LIMITED
 
Legal Registered Office
THE ESTATE OFFICE
MELBURY SAMPFORD
DORCHESTER
DORSET
DT2 0LF
Other companies in DT2
 
Filing Information
Company Number 06128925
Company ID Number 06128925
Date formed 2007-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADDISON DEVELOPMENTS TWO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADDISON DEVELOPMENTS TWO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES GRIEVSON
Company Secretary 2007-02-27
RICHARD JAMES GRIEVSON
Director 2007-02-27
ROBERT IAN SANDERSON
Director 2008-03-06
MARCUS KINGSWOOD SCRACE
Director 2007-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-02-27 2007-02-27
LONDON LAW SERVICES LIMITED
Nominated Director 2007-02-27 2007-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES GRIEVSON TEPHI DESIGN LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
RICHARD JAMES GRIEVSON ADDISON DEVELOPMENTS ONE LIMITED Company Secretary 2007-02-26 CURRENT 2007-02-26 Active
RICHARD JAMES GRIEVSON BARCHESTER ESTATES LTD Director 2017-10-05 CURRENT 2017-10-05 Active
RICHARD JAMES GRIEVSON BELTON PROPERTIES LTD Director 2016-09-22 CURRENT 2016-09-22 Active
RICHARD JAMES GRIEVSON FRAMLEY ESTATES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
RICHARD JAMES GRIEVSON CLAVERING PROPERTIES LTD Director 2016-06-16 CURRENT 2016-06-16 Active
RICHARD JAMES GRIEVSON FRAMLEY PROPERTIES LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
RICHARD JAMES GRIEVSON BULHAMPTON PROPERTIES LTD Director 2015-04-09 CURRENT 2015-04-09 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON BARCHESTER PROPERTIES LTD Director 2014-03-31 CURRENT 2014-03-31 Active
RICHARD JAMES GRIEVSON WICKHAMBREAUX LTD Director 2014-01-31 CURRENT 2014-01-31 Active
RICHARD JAMES GRIEVSON PAMBER END LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON HUNGERFORD ESTATES LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
RICHARD JAMES GRIEVSON HELMSDALE INVESTMENTS LIMITED Director 2011-09-06 CURRENT 1964-10-26 Active
RICHARD JAMES GRIEVSON ADDISON DEVELOPMENTS THREE LIMITED Director 2011-07-29 CURRENT 2011-07-29 Active
RICHARD JAMES GRIEVSON SOUTHERN RESIDENTIAL TWO LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
RICHARD JAMES GRIEVSON REDOUBT CLOSE MANAGEMENT LIMITED Director 2010-03-17 CURRENT 1999-06-08 Active
RICHARD JAMES GRIEVSON HUNGERFORD MANAGEMENT LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
RICHARD JAMES GRIEVSON SOUTHERN PROPERTIES RESIDENTIAL LIMITED Director 2008-07-29 CURRENT 2004-10-29 Dissolved 2016-05-24
RICHARD JAMES GRIEVSON SOUTHERN RESIDENTIAL LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
RICHARD JAMES GRIEVSON BRAEBURN PROJECTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Liquidation
RICHARD JAMES GRIEVSON TEPHI DESIGN LIMITED Director 2007-10-22 CURRENT 2007-10-22 Active
RICHARD JAMES GRIEVSON AJMG RESIDENTIAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON ADDISON DEVELOPMENTS ONE LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
RICHARD JAMES GRIEVSON 37 ROSARY GARDENS MANAGEMENT LIMITED Director 2005-06-04 CURRENT 1994-01-27 Active
RICHARD JAMES GRIEVSON 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD Director 2004-08-12 CURRENT 2004-08-12 Active
RICHARD JAMES GRIEVSON RISEHILL LIMITED Director 2002-04-19 CURRENT 2001-02-07 Active
RICHARD JAMES GRIEVSON SOUTHERN DEVELOPMENTS LIMITED Director 2001-08-17 CURRENT 2001-08-17 Liquidation
RICHARD JAMES GRIEVSON MANDRAKE PROPERTIES LIMITED Director 2001-01-26 CURRENT 1997-01-17 Active
RICHARD JAMES GRIEVSON NORTHSTONE PROPERTIES LIMITED Director 1997-06-09 CURRENT 1996-11-26 Active - Proposal to Strike off
RICHARD JAMES GRIEVSON SOUTHERN MANAGEMENT LIMITED Director 1996-09-06 CURRENT 1996-09-06 Active
RICHARD JAMES GRIEVSON MEADVIEW (DEVELOPMENTS) LIMITED Director 1994-01-21 CURRENT 1994-01-21 Active
ROBERT IAN SANDERSON SOUTHERN RESIDENTIAL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2018-03-01 Active
ROBERT IAN SANDERSON ADDISON DEVELOPMENTS FOUR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
ROBERT IAN SANDERSON ILCHESTER FARMS OHIO LIMITED Director 2015-04-02 CURRENT 2014-12-01 Active
ROBERT IAN SANDERSON ADDISON CAPITAL LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
ROBERT IAN SANDERSON MOORCREST SOLUTIONS LTD. Director 2012-02-16 CURRENT 2007-01-02 Active
ROBERT IAN SANDERSON ADDISON DEVELOPMENTS THREE LIMITED Director 2011-08-10 CURRENT 2011-07-29 Active
ROBERT IAN SANDERSON SOUTHERN RESIDENTIAL TWO LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
ROBERT IAN SANDERSON REDOUBT CLOSE MANAGEMENT LIMITED Director 2010-03-17 CURRENT 1999-06-08 Active
ROBERT IAN SANDERSON SOUTHERN RESIDENTIAL LIMITED Director 2008-12-03 CURRENT 2008-04-01 Active
ROBERT IAN SANDERSON ADDISON DEVELOPMENTS ONE LIMITED Director 2008-03-06 CURRENT 2007-02-26 Active
ROBERT IAN SANDERSON JOVE PROPERTIES (2) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
ROBERT IAN SANDERSON JOVE PROPERTIES (1) LIMITED Director 2005-06-13 CURRENT 2003-02-28 Active
ROBERT IAN SANDERSON EVERSHOT CONSTRUCTION LIMITED Director 2000-08-03 CURRENT 2000-08-03 Liquidation
ROBERT IAN SANDERSON ADDISON DEVELOPMENTS LIMITED Director 1997-04-01 CURRENT 1997-04-01 Active
ROBERT IAN SANDERSON MELBURY DEVELOPMENTS LIMITED Director 1997-04-01 CURRENT 1997-04-01 Liquidation
MARCUS KINGSWOOD SCRACE ADDISON DEVELOPMENTS ONE LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
MARCUS KINGSWOOD SCRACE JOVE PROPERTIES (2) LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active
MARCUS KINGSWOOD SCRACE JOVE PROPERTIES (1) LIMITED Director 2005-06-13 CURRENT 2003-02-28 Active
MARCUS KINGSWOOD SCRACE EVERSHOT CONSTRUCTION LIMITED Director 2000-08-03 CURRENT 2000-08-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-08CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-05AD04Register(s) moved to registered office address The Estate Office Melbury Sampford Dorchester Dorset DT2 0LF
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-11-01AP01DIRECTOR APPOINTED THE HONOURABLE MRS CHARLOTTE ANNE TOWNSHEND
2021-10-29AP01DIRECTOR APPOINTED MR JAMES REGINALD TOWNSHEND
2021-10-29AP03Appointment of Mr Kevin Trevor Jutson as company secretary on 2021-10-29
2021-10-29TM02Termination of appointment of Richard James Grievson on 2021-10-29
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GRIEVSON
2021-05-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-08-20AD03Registers moved to registered inspection location of Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
2020-08-20AD02Register inspection address changed to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
2020-08-14CH01Director's details changed for Mr Marcus Kingswood Scrace on 2020-08-14
2020-06-05AP01DIRECTOR APPOINTED MR KEVIN TREVOR JUTSON
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SANTINA RINALDI
2020-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MISS SANTINA RINALDI
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN SANDERSON
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-03AR0127/02/16 ANNUAL RETURN FULL LIST
2015-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10AR0127/02/15 ANNUAL RETURN FULL LIST
2014-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-06AR0127/02/14 ANNUAL RETURN FULL LIST
2013-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-13AR0127/02/13 ANNUAL RETURN FULL LIST
2012-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-22AR0127/02/12 ANNUAL RETURN FULL LIST
2011-09-21MG01Particulars of a mortgage or charge / charge no: 3
2011-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-22AR0127/02/11 ANNUAL RETURN FULL LIST
2010-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-03-15AR0127/02/10 ANNUAL RETURN FULL LIST
2010-03-15CH01Director's details changed for Mr Robert Ian Sanderson on 2010-03-15
2009-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-03-12363aReturn made up to 27/02/09; full list of members
2008-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-03-19363aReturn made up to 27/02/08; full list of members
2008-03-17288aDIRECTOR APPOINTED MR ROBERT IAN SANDERSON
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-26225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-05-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-03-12288bSECRETARY RESIGNED
2007-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ADDISON DEVELOPMENTS TWO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADDISON DEVELOPMENTS TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-21 Outstanding UNITED OVERSEAS BANK LIMITED, LONDON BRANCH (AS SECURITY AGENT)
COMPOSITE DEBENTURE 2008-03-14 Outstanding BANK OF SCOTLAND PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR ITSELF AND FOR THE SECURED PARTIES (SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2007-05-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACHOF THE OTHER SECURED PARTIES
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADDISON DEVELOPMENTS TWO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 1
Shareholder Funds 2013-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADDISON DEVELOPMENTS TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADDISON DEVELOPMENTS TWO LIMITED
Trademarks
We have not found any records of ADDISON DEVELOPMENTS TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADDISON DEVELOPMENTS TWO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ADDISON DEVELOPMENTS TWO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ADDISON DEVELOPMENTS TWO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADDISON DEVELOPMENTS TWO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADDISON DEVELOPMENTS TWO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.