UKBizDB.co.uk

EAST MIDLANDS PROPERTY DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:P O Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Churchill Place, 10th Floor, Churchill Place, London, England, E14 5HU

Corporate Secretary08 April 2019Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director07 September 2018Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director01 August 2020Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Secretary01 August 2017Active
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT

Secretary-Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Secretary31 December 2016Active
65, Chartwell Drive, Wigston, England, LE18 2FS

Director03 July 2020Active
Grainger, 100 Grainger Parkway, B4.X32, Lake Forest, Illinois, Usa, 60045

Director30 December 2016Active
33 Glean Close, Broughton Astley, Leicester, LE9 6WY

Director11 August 2000Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Director01 August 2017Active
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD

Director-Active
1 Millstream Grange, Borrowash, DE72 3TP

Director01 September 2005Active
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT

Director-Active
41, Willoughby Drive, Hillfield, Solihull, B91 3GB

Director27 April 2010Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Director12 September 2016Active
Little Orchard Newtown Lane, Hayling Island, PO11 0JR

Director-Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Director30 November 2018Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Director01 September 2015Active
P O Box 14, Chartwell Drive, Wigston, LE18 1AT

Director01 September 2015Active
236 Ashby Road, Hinckley, LE10 1SW

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Address

Change sail address company with new address.

Download
2023-12-23Accounts

Accounts with accounts type small.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-05Accounts

Accounts with accounts type small.

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-05-30Dissolution

Dissolution withdrawal application strike off company.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-30Dissolution

Dissolution application strike off company.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Change account reference date company previous extended.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-04-15Officers

Change corporate secretary company with change date.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.