UKBizDB.co.uk

ELIOT DEVELOPMENTS (PENZANCE) LTD

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

This company is commonly known as Eliot Developments (penzance) Ltd. The company was founded 5 years ago and was given the registration number 11726744. The firm's registered office is in PLYMOUTH. You can find them at Atrium House 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ELIOT DEVELOPMENTS (PENZANCE) LTD
Company Number:11726744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Atrium House 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, England, PL3 4DT
Country Origin:ENGLAND
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

Director14 December 2018Active
C/O 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, England, PL7 5JX

Director31 March 2019Active
Atrium House, 3 Stoke Damerel Business Centre, 5 Church Street, Stoke, Plymouth, England, PL3 4DT

Secretary31 March 2019Active
Unit 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, England, PL3 4DT

Director31 March 2019Active

People with Significant Control

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 Steven Musgreaves
Notified on:14 December 2018
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Atrium House, 3 Stoke Damerel Business Centre, Plymouth, England, PL3 4DT
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 (7 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
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-10Address

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

Download
2021-03-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-07Address

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

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Officers

Termination secretary company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-03-28Accounts

Change account reference date company current shortened.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-18Address

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

Download
2019-03-15Officers

Change person director company with change date.

Download
2018-12-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.