UKBizDB.co.uk

INTERCITY DEVELOPMENTS LIMITED

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

This company is commonly known as Intercity Developments Limited. The company was founded 38 years ago and was given the registration number 01918440. The firm's registered office is in LONDON. You can find them at Kent House, 14-17 Market Place, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INTERCITY DEVELOPMENTS LIMITED
Company Number:01918440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Kent House, 14-17 Market Place, London, W1W 8AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kent House, 14-17 Market Place, London, W1W 8AJ

Secretary27 July 2007Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director31 March 2022Active
Enville Hall, Enville, Stourbridge, DY7 5HD

Director16 July 1991Active
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF

Secretary26 June 1998Active
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW

Secretary06 September 2002Active
53 Tyrer Road, Newton Le Willows, WA12 8SP

Secretary-Active
59a Marney Road, Battersea, London, SW11 5EW

Secretary02 May 1996Active
99a Boundary Road, Cheadle, Stockport, SK8 2EW

Secretary30 September 1992Active
9 Hillside, Bolton, BL1 5DT

Secretary22 March 1999Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director05 April 2000Active
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN

Director18 May 2005Active
25 Lovelace Drive, Pyrford, Woking, GU22 8QY

Director-Active
4 Willow Court, Well Lane, Mollington, CH1 6LD

Director18 May 2005Active
5 Butley Lanes, Prestbury, Macclesfield, SK10 4HU

Director-Active
Furzewood Barden Road, Speldhurst, Tunbridge Wells, TN3 0LE

Director02 May 1996Active
Furzewood Barden Road, Speldhurst, Tunbridge Wells, TN3 0LE

Director-Active
Highcourt, 11 Tadcaster Road, Copmanthorpe, YO23 3UL

Director-Active
30 Crick Road, Rugby, CV21 4DX

Director02 May 1996Active
47 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD

Director05 April 2000Active
Leigh House, Enville, Stourbridge, DY7 5LB

Director16 July 1991Active
Hillside Macclesfield Road, Alderley Edge, SK9 7BW

Director-Active

People with Significant Control

Muse Places Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Stayley Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Estates Office, Enville (Nr Stourbridge), United Kingdom, DY7 5HD
Nature of control:
  • Ownership of shares 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-08-23Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type dormant.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type dormant.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.