UKBizDB.co.uk

COMPASS PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED

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

This company is commonly known as Compass Property Developments (midlands) Limited. The company was founded 6 years ago and was given the registration number 11224380. The firm's registered office is in NORTHWOOD. You can find them at Lindens House, 16 Copse Wood Way, Northwood, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COMPASS PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED
Company Number:11224380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lindens House, 16 Copse Wood Way, Northwood, Middlesex, England, HA6 2UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindens House, 16 Copse Wood Way, Northwood, England, HA6 2UE

Director26 February 2018Active
Lindens House, 16 Copse Wood Way, Northwood, England, HA6 2UE

Director26 February 2018Active

People with Significant Control

Mr Ciaran Durkin
Notified on:01 February 2020
Status:Active
Date of birth:January 1984
Nationality:Irish
Country of residence:United Kingdom
Address:16 Copse Wood Way, Northwood, United Kingdom, HA6 2UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Annette Lally
Notified on:01 February 2020
Status:Active
Date of birth:June 1960
Nationality:Irish
Country of residence:United Kingdom
Address:16 Copse Wood Way, Northwood, United Kingdom, HA6 2UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Compass Property Solutions (Midlands) Ltd
Notified on:01 March 2018
Status:Active
Country of residence:England
Address:Upper 12 Hewell Road, Barnt Green, Birmingham, England, B45 8NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ciaran Durkin
Notified on:26 February 2018
Status:Active
Date of birth:January 1984
Nationality:Irish
Country of residence:England
Address:Lindens House, 16 Copse Wood Way, Northwood, England, HA6 2UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Annette Lally
Notified on:26 February 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Lindens House, 16 Copse Wood Way, Northwood, England, HA6 2UE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type dormant.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2022-05-04Address

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

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-02-18Officers

Change person director company with change date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Change person director company with change date.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.