UKBizDB.co.uk

CRADLEY HEATH DEVELOPMENT LIMITED

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

This company is commonly known as Cradley Heath Development Limited. The company was founded 9 years ago and was given the registration number 09319340. The firm's registered office is in STANMORE. You can find them at 9a The Broadway, , Stanmore, Middlesex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CRADLEY HEATH DEVELOPMENT LIMITED
Company Number:09319340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:9a The Broadway, Stanmore, Middlesex, England, HA7 4DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY

Secretary19 November 2014Active
5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY

Director19 November 2014Active
5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY

Director19 November 2014Active
5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY

Director16 February 2015Active
9a, The Broadway, Stanmore, England, HA7 4DA

Director16 February 2015Active
9a, The Broadway, Stanmore, England, HA7 4DA

Director16 February 2015Active

People with Significant Control

Mr Niraj Dhirajlal Shah
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Hitenkumar Mansukhlal Shah
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Mahesh Raojibhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:5th Floor The Union Building, 51-59 Ros Lane, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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
2024-03-07Gazette

Gazette dissolved liquidation.

Download
2023-12-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-16Address

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

Download
2023-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-25Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.