This company is commonly known as Developing Assets (uk) Limited. The company was founded 22 years ago and was given the registration number 04411666. The firm's registered office is in PORTLAND. You can find them at The Heliport, Osprey Quay, Portland, . This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.
Name | : | DEVELOPING ASSETS (UK) LIMITED |
---|---|---|
Company Number | : | 04411666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Heliport, Osprey Quay, Portland, England, DT5 1BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Heliport, Osprey Quay, Portland, England, DT5 1BL | Secretary | 04 February 2020 | Active |
The Heliport, Osprey Quay, Portland, England, DT5 1BL | Director | 18 May 2018 | Active |
The Heliport, Osprey Quay, Portland, England, DT5 1BL | Director | 19 December 2022 | Active |
The Heliport, Osprey Quay, Portland, England, DT5 1BL | Director | 06 May 2020 | Active |
The Heliport, Osprey Quay, Portland, England, DT5 1BL | Director | 09 April 2002 | Active |
The Heliport, Osprey Quay, Portland, England, DT5 1BL | Director | 04 February 2020 | Active |
The Heliport, Osprey Quay, Portland, England, DT5 1BL | Director | 18 May 2018 | Active |
Abbeville, 26 Nettlecombe Avenue, Southsea, PO4 0QW | Secretary | 27 April 2004 | Active |
Abbeville, 26 Nettlecombe Avenue, Southsea, PO4 0QW | Secretary | 09 April 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 April 2002 | Active |
The Heliport, Osprey Quay, Portland, England, DT5 1BL | Director | 04 February 2020 | Active |
The Heliport, Osprey Quay, Portland, England, DT5 1BL | Director | 18 May 2018 | Active |
Abbeville, 26 Nettlecombe Avenue, Southsea, PO4 0QW | Director | 27 April 2004 | Active |
The Heliport, Osprey Quay, Portland, England, DT5 1BL | Director | 06 May 2020 | Active |
76 Festing Grove, Southsea, Portsmouth, PO4 9QD | Director | 09 April 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 April 2002 | Active |
Ms Beverley Denise Gladston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Nettlecombe Avenue, Southsea, England, PO4 0QW |
Nature of control | : |
|
Mr Stephen Anderson Gladston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Heliport, Osprey Quay, Portland, England, DT5 1BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-10 | Officers | Change person director company with change date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Officers | Change person secretary company with change date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Appoint person secretary company with name date. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.