This company is commonly known as Edgbaston Developments Limited. The company was founded 19 years ago and was given the registration number 05428935. The firm's registered office is in DEWSBURY WAKEFIELD. You can find them at Taylor House, 55-57 Bradford Road, Dewsbury Wakefield, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EDGBASTON DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05428935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Taylor House, 55-57 Bradford Road, Dewsbury Wakefield, West Yorkshire, WF13 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taylor House, 55-57 Bradford Road, Dewsbury Wakefield, WF13 2EG | Secretary | 19 April 2005 | Active |
Taylor House, 55-57 Bradford Road, Dewsbury Wakefield, WF13 2EG | Director | 08 May 2023 | Active |
Taylor House, 55-57 Bradford Road, Dewsbury Wakefield, WF13 2EG | Director | 04 October 2007 | Active |
Taylor House, 55-57 Bradford Road, Dewsbury Wakefield, WF13 2EG | Director | 19 April 2005 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 19 April 2005 | Active |
2 Cravenwood, Ashton Upon Lyne, OL6 8AX | Director | 16 August 2006 | Active |
2 Church Road, Warlingham, CR6 9NU | Director | 16 August 2006 | Active |
Jasmine Cottage, 11 Stevens Lane, Breaston, DE72 3BU | Director | 19 April 2005 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 19 April 2005 | Active |
Ms Naheed Younis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Taylor House, Dewsbury Wakefield, WF13 2EG |
Nature of control | : |
|
Mr Zaheer Younis-Butt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Taylor House, Dewsbury Wakefield, WF13 2EG |
Nature of control | : |
|
Mr Mohammad Saeed Younis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | Taylor House, Dewsbury Wakefield, WF13 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-08 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Officers | Change person director company with change date. | Download |
2016-01-20 | Officers | Change person director company with change date. | Download |
2016-01-20 | Officers | Change person secretary company with change date. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.