UKBizDB.co.uk

DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED

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

This company is commonly known as Developer Eyes Property And Estate Management Limited. The company was founded 10 years ago and was given the registration number 08966187. The firm's registered office is in BIRMINGHAM. You can find them at 45 Church Street, , Birmingham, . This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED
Company Number:08966187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 2014
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director28 March 2014Active
16 Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD

Director01 April 2014Active
Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA

Director18 October 2016Active
16 Brooklands Court, Kettering Venture Park, Kettering, United Kingdom, NN15 6FD

Corporate Director28 March 2014Active

People with Significant Control

Mrs Stacey Marie Poole
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Jasmine Cottage, The Green, Twywell, United Kingdom, NN14 3AH
Nature of control:
  • Significant influence or control
Developer Eyes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, United Kingdom, NN15 6WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Grant Charles Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:C/O Mazars Llp, 1st Floor, Birmingham, B3 3AX
Nature of control:
  • Significant influence or control

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
2021-11-28Gazette

Gazette dissolved liquidation.

Download
2021-08-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-22Address

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

Download
2020-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-25Address

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

Download
2019-03-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-22Resolution

Resolution.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-04-10Address

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

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2016-04-25Officers

Appoint corporate director company with name.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.