UKBizDB.co.uk

DEVELOPING ASSETS (UK) LIMITED

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

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.

Company Information

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:
  • 77351 - Renting and leasing of air passenger transport equipment

Office Address & Contact

Registered Address:The Heliport, Osprey Quay, Portland, England, DT5 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heliport, Osprey Quay, Portland, England, DT5 1BL

Secretary04 February 2020Active
The Heliport, Osprey Quay, Portland, England, DT5 1BL

Director18 May 2018Active
The Heliport, Osprey Quay, Portland, England, DT5 1BL

Director19 December 2022Active
The Heliport, Osprey Quay, Portland, England, DT5 1BL

Director06 May 2020Active
The Heliport, Osprey Quay, Portland, England, DT5 1BL

Director09 April 2002Active
The Heliport, Osprey Quay, Portland, England, DT5 1BL

Director04 February 2020Active
The Heliport, Osprey Quay, Portland, England, DT5 1BL

Director18 May 2018Active
Abbeville, 26 Nettlecombe Avenue, Southsea, PO4 0QW

Secretary27 April 2004Active
Abbeville, 26 Nettlecombe Avenue, Southsea, PO4 0QW

Secretary09 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 2002Active
The Heliport, Osprey Quay, Portland, England, DT5 1BL

Director04 February 2020Active
The Heliport, Osprey Quay, Portland, England, DT5 1BL

Director18 May 2018Active
Abbeville, 26 Nettlecombe Avenue, Southsea, PO4 0QW

Director27 April 2004Active
The Heliport, Osprey Quay, Portland, England, DT5 1BL

Director06 May 2020Active
76 Festing Grove, Southsea, Portsmouth, PO4 9QD

Director09 April 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Persons with significant control

Change to a person with significant control.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Officers

Change person secretary company with change date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Appoint person secretary company with name date.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.