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.
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 | : |
|
Registered Address | : | 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX | Director | 28 March 2014 | Active |
16 Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD | Director | 01 April 2014 | Active |
Broughton Grange Business Centre, Headlands, Kettering, England, NN15 6XA | Director | 18 October 2016 | Active |
16 Brooklands Court, Kettering Venture Park, Kettering, United Kingdom, NN15 6FD | Corporate Director | 28 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-03-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-22 | Resolution | Resolution. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
2017-04-10 | Address | Change registered office address company with date old address new address. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
2016-04-25 | Officers | Termination director company with name termination date. | Download |
2016-04-25 | Officers | Appoint corporate director company with name. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-29 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.