UKBizDB.co.uk

CODSALL DEVELOPMENTS LIMITED

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

This company is commonly known as Codsall Developments Limited. The company was founded 10 years ago and was given the registration number 09035730. The firm's registered office is in WOLVERHAMPTON. You can find them at 7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CODSALL DEVELOPMENTS LIMITED
Company Number:09035730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom, WV9 5HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Nightingale Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HF

Secretary12 May 2014Active
7 Nightingale Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HF

Director12 May 2014Active
7 Nightingale Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HF

Director30 May 2014Active
7 Nightingale Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HF

Director12 May 2014Active
7 Nightingale Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HF

Director30 May 2014Active

People with Significant Control

Hovi Luxury Homes Limited
Notified on:28 September 2016
Status:Active
Country of residence:United Kingdom
Address:7 Nightingale Place, Pendeford Business Park, Wolverhampton, United Kingdom, WV9 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Three Pines Building Co Ltd
Notified on:28 September 2016
Status:Active
Country of residence:United Kingdom
Address:Cullwick Court, Cullwick Street, Wolverhampton, United Kingdom, WV1 2UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hovi Luxury Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Barberry House, 4 Harbour Buildings, Brierley Hill, United Kingdom, DY5 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Three Pines Building Co Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cullwick Court, Cullwick Street, Wolverhampton, United Kingdom, WV1 2UR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Gazette

Gazette filings brought up to date.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-10-13Accounts

Change account reference date company previous shortened.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person director company with change date.

Download
2018-07-10Officers

Change person secretary company with change date.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-25Address

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

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.