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.
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 | : |
|
Registered Address | : | 1 Blackburn Road, Rotherham, England, S61 2DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Digital Media Centre 2, Room 301, County Way, Barnsley, England, S70 2AG | Director | 24 September 2020 | Active |
Unit 7 North Anston Trading Estate, Houghton Road, Sheffield, United Kingdom, S25 4JJ | Secretary | 17 February 2020 | Active |
Unit 7 North Anston Trading Estate, Houghton Road, Sheffield, United Kingdom, S25 4JJ | Director | 17 February 2020 | Active |
Unit 7 North Anston Trading Estate, Houghton Road, Sheffield, United Kingdom, S25 4JJ | Director | 19 August 2020 | Active |
Unit 7 North Anston Trading Estate, Houghton Road, Sheffield, United Kingdom, S25 4JJ | Director | 24 September 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2023-01-17 | Address | Default companies house registered office address applied. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Change of name | Certificate change of name company. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Officers | Termination secretary company with name termination date. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.