UKBizDB.co.uk

ECKINGTON DEVELOPMENT COMPANY

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

This company is commonly known as Eckington Development Company. The company was founded 22 years ago and was given the registration number 04321173. The firm's registered office is in SHEFFIELD. You can find them at 62 Market Street, Eckington, Sheffield, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ECKINGTON DEVELOPMENT COMPANY
Company Number:04321173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:62 Market Street, Eckington, Sheffield, South Yorkshire, S21 4JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Market Street, Eckington, Sheffield, England, S21 4JH

Director17 June 2016Active
62, Market Street, Eckington, Sheffield, England, S21 4JH

Director01 June 2014Active
127, Ravencar Road, Eckington, Sheffield, England, S21 4JE

Director27 July 2023Active
1a Moorhouse Lane, Whiston, Rotherham, S60 4NQ

Director29 April 2004Active
62, Market Street, Eckington, Sheffield, England, S21 4JH

Director07 June 2016Active
62 Market Street, Eckington, Sheffield, S21 4JH

Director19 August 2021Active
62, Market Street, Eckington, Sheffield, England, S21 4JH

Director21 June 2016Active
11, Winders Corner, Barlborough, Chesterfield, S43 4WH

Secretary20 December 2008Active
The Dower House, 10 Rotherham Road, Eckington, S21 4FH

Secretary12 November 2001Active
17 Edward Street, Eckington, Sheffield, S21 4BT

Secretary17 October 2003Active
5 Westwood Drive Gardens, Chesterfield, S43 3DD

Secretary27 September 2004Active
3 Highwood Place, Eckington, Sheffield, S21 4GP

Secretary01 November 2007Active
Churchfield House, Rotherham Road, Eckington, Sheffield, S21 4FH

Director12 May 2003Active
62, Market Street, Eckington, Sheffield, England, S21 4JH

Director01 May 2015Active
11, Winders Corner, Barlborough, Chesterfield, S43 4WH

Director20 December 2008Active
36 Southgate, Eckington, S21 4FT

Director04 April 2002Active
Bramley Cottage, Ford Road Marsh Lane Eckington, Sheffield, S21 5RE

Director13 October 2004Active
6 Fernbank Drive, Eckington, Sheffield, S21 4HG

Director12 November 2001Active
4 Greenhall Road, Eckington, Sheffield, S21 4GX

Director12 November 2001Active
25 Wulfric Road, Eckington, Sheffield, S31 9GE

Director12 November 2001Active
62 Market Street, Eckington, Sheffield, S21 4JH

Director01 June 2012Active
62, Market Street, Eckington, Sheffield, England, S21 4JH

Director03 June 2016Active
62 Market Street, Market Street, Eckington, Sheffield, England, S21 4JH

Director14 June 2016Active
3 Fanshaw Close, Eckington, Sheffield, S21 4HY

Director14 November 2002Active
127 Ravencar Road, Eckington, S21 4JE

Director12 November 2001Active
5 Imrie Place, Kiveton Park, Sheffield, S26 6QF

Director01 May 2007Active
88 West Street, Eckinston, S21 4SB

Director06 February 2003Active
17 Edward Street, Eckington, Sheffield, S21 4BT

Director12 May 2003Active
62 Market Street, Eckington, Sheffield, S21 4JH

Director01 July 2011Active
62 Market Street, Eckington, Sheffield, S21 4JH

Director01 August 2010Active
3 Highwood Place, Eckington, Sheffield, S21 4GP

Director01 May 2007Active
62 Market Street, Eckington, Sheffield, S21 4JH

Director14 May 2013Active
13 Ranmoor Road, Ranmoor, Sheffield, S10 3HG

Director01 May 2007Active
62, Market Street, Eckington, Sheffield, England, S21 4JH

Director01 May 2015Active
18 Henry Street, Eckington, Sheffield, S21 4DF

Director15 July 2008Active

People with Significant Control

Mr Stephen Mclean
Notified on:19 August 2021
Status:Active
Date of birth:November 1976
Nationality:British
Address:62 Market Street, Sheffield, S21 4JH
Nature of control:
  • Significant influence or control as firm
Mr Beverley Gash
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:62 Market Street, Sheffield, S21 4JH
Nature of control:
  • Significant influence or control as firm
Mr Gregory Roberts
Notified on:06 April 2016
Status:Active
Date of birth:August 1995
Nationality:British
Address:62 Market Street, Sheffield, S21 4JH
Nature of control:
  • Significant influence or control as firm
Mr James Jesson
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:62 Market Street, Sheffield, S21 4JH
Nature of control:
  • Significant influence or control as firm
Mr Zaid Askwith
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:62 Market Street, Sheffield, S21 4JH
Nature of control:
  • Significant influence or control as firm
Mrs Jacqueline Foster
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:62 Market Street, Sheffield, S21 4JH
Nature of control:
  • Significant influence or control as firm
Mrs Paula Calpin
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:62 Market Street, Sheffield, S21 4JH
Nature of control:
  • Significant influence or control as firm
Mrs Jean Margaret Fry
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:62 Market Street, Sheffield, S21 4JH
Nature of control:
  • Significant influence or control as firm
Mr Anthony William Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:62 Market Street, Sheffield, S21 4JH
Nature of control:
  • Significant influence or control as firm
Mrs Rajvinder Kaur
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:62 Market Street, Sheffield, S21 4JH
Nature of control:
  • Significant influence or control as firm
Mrs Angela Louise Telford
Notified on:06 April 2016
Status:Active
Date of birth:August 1995
Nationality:British
Address:62 Market Street, Sheffield, S21 4JH
Nature of control:
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.