This company is commonly known as Aberdare Developments Limited. The company was founded 20 years ago and was given the registration number 04987763. The firm's registered office is in PONTYPRIDD. You can find them at Highdale House Main Avenue 7 Centre Court, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff. This company's SIC code is 41100 - Development of building projects.
Name | : | ABERDARE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04987763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highdale House Main Avenue 7 Centre Court, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, CF37 5YR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR | Secretary | 01 November 2020 | Active |
Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR | Director | 08 December 2003 | Active |
91 Sandygate Mill, Kingsteignton, Newton Abbot, TQ12 3PE | Secretary | 08 December 2003 | Active |
Highdale House, Main Avenue 7 Centre Court, Treforest Industrial Estate, Pontypridd, CF37 5YR | Secretary | 01 January 2009 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 08 December 2003 | Active |
Highdale House, Main Avenue 7 Centre Court, Treforest Industrial Estate, Pontypridd, CF37 5YR | Director | 20 February 2013 | Active |
Avenel House, Long Drag Hill, Tiverton, EX16 5NQ | Director | 08 December 2003 | Active |
Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR | Director | 22 January 2004 | Active |
Tredilion Park House, Tredilion Park, Abercaveny, NP7 8BB | Director | 08 December 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 08 December 2003 | Active |
Mr Colin Thomas Davies | ||
Notified on | : | 28 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1, Thomas Street, Aberdare, Wales, CF44 8EY |
Nature of control | : |
|
Mr Abdul Jamal | ||
Notified on | : | 28 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Mr Steve Reed, Graeme John Solicitors, Aberdare, Wales, CF44 7LA |
Nature of control | : |
|
Mr Steve Reed | ||
Notified on | : | 28 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Mr Steve Reed, Graeme John Solicitors, Aberdare, Wales, CF44 7LA |
Nature of control | : |
|
Mr Gregory Birchmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | South Wales |
Address | : | 7 Centre Court, Main Avenue, Pontypridd, South Wales, CF37 5YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Gazette | Gazette filings brought up to date. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Officers | Appoint person secretary company with name date. | Download |
2021-02-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-19 | Officers | Change person secretary company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.