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.
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 | : |
|
Registered Address | : | Kent House, 14-17 Market Place, London, W1W 8AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kent House, 14-17 Market Place, London, W1W 8AJ | Secretary | 27 July 2007 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 31 March 2022 | Active |
Enville Hall, Enville, Stourbridge, DY7 5HD | Director | 16 July 1991 | Active |
9 Thistlewood Drive, Summerfields, Wilmslow, SK9 2RF | Secretary | 26 June 1998 | Active |
66, Marlborough Avenue, Cheadle Hulme, SK8 7AW | Secretary | 06 September 2002 | Active |
53 Tyrer Road, Newton Le Willows, WA12 8SP | Secretary | - | Active |
59a Marney Road, Battersea, London, SW11 5EW | Secretary | 02 May 1996 | Active |
99a Boundary Road, Cheadle, Stockport, SK8 2EW | Secretary | 30 September 1992 | Active |
9 Hillside, Bolton, BL1 5DT | Secretary | 22 March 1999 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 05 April 2000 | Active |
Riverside House, Irwell Street, Salford, United Kingdom, M3 5EN | Director | 18 May 2005 | Active |
25 Lovelace Drive, Pyrford, Woking, GU22 8QY | Director | - | Active |
4 Willow Court, Well Lane, Mollington, CH1 6LD | Director | 18 May 2005 | Active |
5 Butley Lanes, Prestbury, Macclesfield, SK10 4HU | Director | - | Active |
Furzewood Barden Road, Speldhurst, Tunbridge Wells, TN3 0LE | Director | 02 May 1996 | Active |
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 | Director | 02 May 1996 | Active |
47 Willowmead Drive, Prestbury, Macclesfield, SK10 4DD | Director | 05 April 2000 | Active |
Leigh House, Enville, Stourbridge, DY7 5LB | Director | 16 July 1991 | Active |
Hillside Macclesfield Road, Alderley Edge, SK9 7BW | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.