This company is commonly known as East Midlands Property Developments Limited. The company was founded 40 years ago and was given the registration number 01803216. The firm's registered office is in WIGSTON. You can find them at P O Box 14, Chartwell Drive, Wigston, Leicester. This company's SIC code is 41100 - Development of building projects.
Name | : | EAST MIDLANDS PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 01803216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1984 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Churchill Place, 10th Floor, Churchill Place, London, England, E14 5HU | Corporate Secretary | 08 April 2019 | Active |
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 07 September 2018 | Active |
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 01 August 2020 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Secretary | 01 August 2017 | Active |
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT | Secretary | - | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Secretary | 31 December 2016 | Active |
65, Chartwell Drive, Wigston, England, LE18 2FS | Director | 03 July 2020 | Active |
Grainger, 100 Grainger Parkway, B4.X32, Lake Forest, Illinois, Usa, 60045 | Director | 30 December 2016 | Active |
33 Glean Close, Broughton Astley, Leicester, LE9 6WY | Director | 11 August 2000 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 01 August 2017 | Active |
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD | Director | - | Active |
1 Millstream Grange, Borrowash, DE72 3TP | Director | 01 September 2005 | Active |
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT | Director | - | Active |
41, Willoughby Drive, Hillfield, Solihull, B91 3GB | Director | 27 April 2010 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 12 September 2016 | Active |
Little Orchard Newtown Lane, Hayling Island, PO11 0JR | Director | - | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 30 November 2018 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 01 September 2015 | Active |
P O Box 14, Chartwell Drive, Wigston, LE18 1AT | Director | 01 September 2015 | Active |
236 Ashby Road, Hinckley, LE10 1SW | Director | - | Active |
Cromwell Group (Holdings) Limited | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chartwell Drive, Chartwell Drive, Wigston, England, LE18 2FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Address | Change sail address company with new address. | Download |
2023-12-23 | Accounts | Accounts with accounts type small. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-19 | Resolution | Resolution. | Download |
2023-10-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-08-12 | Gazette | Gazette filings brought up to date. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2023-05-30 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-30 | Dissolution | Dissolution application strike off company. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Change account reference date company previous extended. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-15 | Officers | Change corporate secretary company with change date. | Download |
2020-12-20 | Accounts | Accounts with accounts type small. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.