UKBizDB.co.uk

INCLUSIVE PROPERTY DEVELOPMENTS LTD

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

This company is commonly known as Inclusive Property Developments Ltd. The company was founded 5 years ago and was given the registration number 11704809. The firm's registered office is in LIVERPOOL. You can find them at 81 Fontenoy Street, , Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INCLUSIVE PROPERTY DEVELOPMENTS LTD
Company Number:11704809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2018
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:81 Fontenoy Street, Liverpool, England, L3 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Eldonian Way, Liverpool, United Kingdom, L3 6LE

Director01 January 2020Active
71, Eldonian Way, Liverpool, United Kingdom, L3 6LE

Director01 January 2020Active
15, Holy Cross Close, L3 2ep, Liverpool, United Kingdom,

Director30 November 2018Active
4, Worcester Drive, Liverpool, United Kingdom, L13 9AX

Director30 November 2018Active

People with Significant Control

Mr James Burns
Notified on:10 January 2020
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:81, Fontenoy Street, Liverpool, England, L3 2BE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Joel Burns
Notified on:10 January 2020
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:71, Eldonian Way, Liverpool, England, L3 6LE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael Kinsella
Notified on:30 November 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:15, Holy Cross Close, Liverpool, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Paula Louise Mckay
Notified on:30 November 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:4, Worcester Drive, Liverpool, United Kingdom, L13 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2021-12-22Dissolution

Dissolution voluntary strike off suspended.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-11Dissolution

Dissolution application strike off company.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Resolution

Resolution.

Download
2020-01-04Address

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

Download
2020-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Resolution

Resolution.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.