SMALLER DEVELOPMENTS LIMITED
Development of building projects
SMALLER DEVELOPMENTS LIMITED
Development of building projects
Contact & Details
Contact
Registered Address
1 Langley Court Pyle Street Newport Isle Of Wight PO30 1LA United Kingdom
Full company profile for SMALLER DEVELOPMENTS LIMITED (09887761), an active company based in Newport, United Kingdom. Incorporated 25 Nov 2015. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Cash in Bank
£58.88k
Net Assets
£954.17k
Total Liabilities
£1.02M
Turnover
N/A
Employees
2
Debt Ratio
52%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ian Robert Smith | Director | British | England | 25 Nov 2015 | Active |
| Steven Paul Waller | Director | British | United Kingdom | 25 Nov 2015 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Steven Paul Waller
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Maria Elaine Windmill
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
83 William Street, Sittingbourne (ME10 1HS) SWALE | Freehold | £175,000 | 25 Jul 2023 |
11 Victory Street, Sheerness (ME12 1NZ) SWALE | Freehold | £110,000 | 14 Jan 2021 |
Land adjoining 13 High Street, Sheerness SWALE | Freehold | - | 23 Apr 2018 |
13 High Street, Sheerness (ME12 1NY) SWALE | Freehold | £150,000 | 23 Apr 2018 |
45 High Street, Eastchurch, Sheerness (ME12 4BN) SWALE | Freehold | £96,000 | 30 Nov 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Nov 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 17 Nov 2025 | Officers | Change to director Mr Steven Paul Waller on 17 Oct 2025 | |
| 17 Nov 2025 | Persons With Significant Control | Change to Mr Steven Paul Waller as a person with significant control on 17 Oct 2025 | |
| 17 Nov 2025 | Confirmation Statement | Confirmation statement made on 17 Nov 2025 with updates | |
| 17 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 31 Mar 2025
Change to director Mr Steven Paul Waller on 17 Oct 2025
Change to Mr Steven Paul Waller as a person with significant control on 17 Oct 2025
Confirmation statement made on 17 Nov 2025 with updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
5 months ago on 19 Nov 2025
Change to director Mr Steven Paul Waller on 17 Oct 2025
5 months ago on 17 Nov 2025
Change to Mr Steven Paul Waller as a person with significant control on 17 Oct 2025
5 months ago on 17 Nov 2025
Confirmation statement made on 17 Nov 2025 with updates
5 months ago on 17 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 17 Oct 2025
