This company is commonly known as Defined Developments Limited. The company was founded 9 years ago and was given the registration number 09236122. The firm's registered office is in CHESHUNT. You can find them at The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | DEFINED DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 09236122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England, EN8 9SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, Covent Garden, London, WC2H 9JQ | Director | 26 September 2014 | Active |
76, Lawrence Avenue, Stanstead Abbotts, Ware, England, SG12 8TY | Director | 29 October 2015 | Active |
34 Barlings Road, Harpenden, England, AL5 2AP | Director | 26 September 2014 | Active |
5, Vicarage Road, Ware, England, SG12 7BG | Director | 13 March 2015 | Active |
76 Lawrence Avenue, Stanstead Abbotts, England, SG12 8TY | Director | 26 September 2014 | Active |
Mr Kevin Ian Keates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Lawrence Avenue, Ware, England, SG12 8TY |
Nature of control | : |
|
Mr David Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Lawrence Avenue, Ware, England, SG12 8TY |
Nature of control | : |
|
Mr Mark Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Lawrence Avenue, Ware, England, SG12 8TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-29 | Officers | Termination director company with name termination date. | Download |
2015-10-29 | Officers | Appoint person director company with name date. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Officers | Change person director company with change date. | Download |
2015-03-16 | Officers | Appoint person director company with name date. | Download |
2015-03-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.