UKBizDB.co.uk

ABERDARE DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR

Secretary01 November 2020Active
Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR

Director08 December 2003Active
91 Sandygate Mill, Kingsteignton, Newton Abbot, TQ12 3PE

Secretary08 December 2003Active
Highdale House, Main Avenue 7 Centre Court, Treforest Industrial Estate, Pontypridd, CF37 5YR

Secretary01 January 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary08 December 2003Active
Highdale House, Main Avenue 7 Centre Court, Treforest Industrial Estate, Pontypridd, CF37 5YR

Director20 February 2013Active
Avenel House, Long Drag Hill, Tiverton, EX16 5NQ

Director08 December 2003Active
Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales, CF37 5YR

Director22 January 2004Active
Tredilion Park House, Tredilion Park, Abercaveny, NP7 8BB

Director08 December 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director08 December 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Gazette

Gazette filings brought up to date.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Officers

Appoint person secretary company with name date.

Download
2021-02-12Officers

Termination secretary company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Officers

Change person secretary company with change date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.