UKBizDB.co.uk

COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED

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

This company is commonly known as Communique (property Developments) Limited. The company was founded 30 years ago and was given the registration number 02847798. The firm's registered office is in LEEDS. You can find them at 635b Roundhay Road, , Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COMMUNIQUE (PROPERTY DEVELOPMENTS) LIMITED
Company Number:02847798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1993
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:635b Roundhay Road, Leeds, West Yorkshire, England, LS8 4BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
635b, Roundhay Road, Leeds, England, LS8 4BA

Secretary31 October 2003Active
635b, Roundhay Road, Leeds, England, LS8 4BA

Director30 August 2003Active
635b, Roundhay Road, Leeds, England, LS8 4BA

Director30 August 2003Active
56 Bath Hill Court, Bath Road, Bournemouth, BH1 2HS

Secretary18 January 1995Active
13 Market Place, Knaresborough, HG5 8AL

Secretary07 December 1993Active
49 D'Arcy Road, Selby, YO8 8BS

Secretary07 December 1993Active
2 Falkland Mount, Moortown, Leeds, LS17 6JG

Secretary30 August 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 August 1993Active
56 Bath Hill Court, Bath Road, Bournemouth, BH1 2HS

Director18 January 1995Active
56 Bath Hill Court, Bath Road, Bournemouth, BH1 2HS

Director25 October 1994Active
13 Market Place, Knaresborough, HG5 8AL

Director07 December 1993Active
49 D'Arcy Road, Selby, YO8 8BS

Director07 December 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 August 1993Active

People with Significant Control

Mr Thomas Hardy
Notified on:06 October 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:635b, Roundhay Road, Leeds, England, LS8 4BA
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
2023-08-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-07Dissolution

Dissolution application strike off company.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Mortgage

Mortgage satisfy charge full.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Address

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

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-19Accounts

Accounts with accounts type total exemption small.

Download
2013-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.