This company is commonly known as Dudley Estates Limited. The company was founded 42 years ago and was given the registration number 01613061. The firm's registered office is in WEDNESBURY. You can find them at The Squires 5, Walsall Street, Wednesbury, . This company's SIC code is 41100 - Development of building projects.
Name | : | DUDLEY ESTATES LIMITED |
---|---|---|
Company Number | : | 01613061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Squires 5, Walsall Street, Wednesbury, England, WS10 9BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Wolverhampton Street, Dudley, DY1 3AN | Director | 09 June 2015 | Active |
62, Wolverhampton Street, Dudley, England, DY1 3AN | Director | 03 January 2022 | Active |
62, Wolverhampton Street, Dudley, England, DY1 3AN | Director | 01 September 2017 | Active |
45 Hamilton Avenue, Birmingham, B17 8AS | Secretary | 11 February 1994 | Active |
Queens Court, Trading Estates, Greets Green Road, West Bromwich, United Kingdom, B70 9EL | Secretary | 19 November 2012 | Active |
81 Regents Park Road, London, NW1 8UY | Secretary | - | Active |
45 Hamilton Avenue, Harborne, Birmingham, B17 8AS | Director | - | Active |
Queens Court, Trading Estates, Greets Green Road, West Bromwich, United Kingdom, B70 9EL | Director | 20 December 2012 | Active |
Ivy Cottage 129 Tower Road, Four Oaks, Sutton Coldfield, B75 5EE | Director | 27 September 2004 | Active |
62, Wolverhampton Street, Dudley, DY1 3AN | Director | 01 September 2017 | Active |
Mr Peter Luis Oskar Gross | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | The Squires 5, Walsall Street, Wednesbury, England, WS10 9BZ |
Nature of control | : |
|
Mr Martin John Stewart Katz | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Hope Street, Isle Of Man, United Kingdom, |
Nature of control | : |
|
Brondesbury Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Mans |
Address | : | 11, Hope Street, Isle Of Man, Isle Of Mans, IM1 1AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Capital | Capital allotment shares. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-08 | Accounts | Change account reference date company previous extended. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.