UKBizDB.co.uk

EMERALD DEVELOPMENTS & CO-LIVING LTD

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

This company is commonly known as Emerald Developments & Co-living Ltd. The company was founded 4 years ago and was given the registration number 12467642. The firm's registered office is in ROTHERHAM. You can find them at 1 Blackburn Road, , Rotherham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EMERALD DEVELOPMENTS & CO-LIVING LTD
Company Number:12467642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2020
End of financial year:28 February 2021
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:1 Blackburn Road, Rotherham, England, S61 2DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Digital Media Centre 2, Room 301, County Way, Barnsley, England, S70 2AG

Director24 September 2020Active
Unit 7 North Anston Trading Estate, Houghton Road, Sheffield, United Kingdom, S25 4JJ

Secretary17 February 2020Active
Unit 7 North Anston Trading Estate, Houghton Road, Sheffield, United Kingdom, S25 4JJ

Director17 February 2020Active
Unit 7 North Anston Trading Estate, Houghton Road, Sheffield, United Kingdom, S25 4JJ

Director19 August 2020Active
Unit 7 North Anston Trading Estate, Houghton Road, Sheffield, United Kingdom, S25 4JJ

Director24 September 2020Active

People with Significant Control

Mr Gary James Plant
Notified on:24 September 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 North Anston Trading Estate, Houghton Road, Sheffield, United Kingdom, S25 4JJ
Nature of control:
  • Significant influence or control
Mr Thomas Robert Joseph
Notified on:24 September 2020
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:Digital Media Centre 2, Room 301, Barnsley, England, S70 2AG
Nature of control:
  • Significant influence or control
Mrs Charlotte Jane Plant
Notified on:19 August 2020
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 North Anston Trading Estate, Houghton Road, Sheffield, United Kingdom, S25 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Robert Joseph
Notified on:17 February 2020
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 North Anston Trading Estate, Houghton Road, Sheffield, United Kingdom, S25 4JJ
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 (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
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2023-01-17Address

Default companies house registered office address applied.

Download
2022-07-01Address

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

Download
2022-06-29Address

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

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-12-14Change of name

Certificate change of name company.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Address

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

Download
2020-10-16Address

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

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Persons with significant control

Change to a person with significant control.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.