UKBizDB.co.uk

ELIOT DEVELOPMENTS (DEVON) LTD

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

This company is commonly known as Eliot Developments (devon) Ltd. The company was founded 10 years ago and was given the registration number 08978179. The firm's registered office is in PLYMOUTH. You can find them at Unit 3 Stoke Daherel Business Centre 5 Church Street, Stoke, Plymouth, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ELIOT DEVELOPMENTS (DEVON) LTD
Company Number:08978179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 3 Stoke Daherel Business Centre 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX

Director04 April 2014Active
C/O 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX

Director31 March 2019Active
Unit 3 Stoke Daherel Business Centre 5, Church Street, Stoke, Plymouth, PL3 4DT

Secretary31 March 2019Active
Harscombe House, 1 Darklake View, Estover, United Kingdom, PL6 7TL

Director04 April 2014Active

People with Significant Control

Mr Steven Musgreaves
Notified on:08 July 2019
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:C/O 7 Sandy Court, Ashleigh Way, Plymouth, England, PL7 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Evans
Notified on:08 July 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Unit 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, England, PL3 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eliot Developments (Sw) Limited
Notified on:31 March 2019
Status:Active
Country of residence:England
Address:Unit 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth, England, PL3 4DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael James Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:2, Creative Court, Plymouth, United Kingdom, PL4 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Musgreaves
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:3, Alfred Street, Plymouth, United Kingdom, PL1 2RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-07Address

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

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-05-30Officers

Termination secretary company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Accounts

Change account reference date company previous shortened.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-04-12Resolution

Resolution.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.