This company is commonly known as Antellas Developments Ltd. The company was founded 14 years ago and was given the registration number 07264971. The firm's registered office is in WICKFORD. You can find them at Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | ANTELLAS DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 07264971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2010 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex, SS12 9JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Matura, High Road, Fobbing, Stanford Le Hope, United Kingdom, SS17 9JE | Director | 25 May 2010 | Active |
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 JJR | Director | 21 June 2019 | Active |
Granite Trustee Company Limited | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Braybrooke Road, Dingley, United Kingdom, LE16 8PF |
Nature of control | : |
|
Mr Michele Christopher Valente | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | Knightlands, North Benfleet Hall Road, Wickford, SS12 9JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Capital | Capital name of class of shares. | Download |
2019-09-26 | Resolution | Resolution. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-28 | Gazette | Gazette filings brought up to date. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.