UKBizDB.co.uk

ISLE OF WIGHT DEVELOPMENTS LIMITED

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

This company is commonly known as Isle Of Wight Developments Limited. The company was founded 24 years ago and was given the registration number 03826778. The firm's registered office is in NEWPORT. You can find them at Exchange House, St. Cross Lane, Newport, Isle Of Wight. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ISLE OF WIGHT DEVELOPMENTS LIMITED
Company Number:03826778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1999
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Secretary22 June 2005Active
Exchange House, St Cross Lane, Newport, England, PO30 N5B

Director24 August 1999Active
Exchange House, St Cross Lane, Newport, PO30 5BZ

Corporate Secretary24 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 August 1999Active
4 Perton Grove, Wolverhampton, WV6 8DH

Director24 August 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 August 1999Active

People with Significant Control

Mr Nigel James Grainger
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Excchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debbie Jayne Royston
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Gazette

Gazette dissolved liquidation.

Download
2023-08-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-19Address

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

Download
2021-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-19Resolution

Resolution.

Download
2021-04-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Accounts

Change account reference date company previous extended.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-02Mortgage

Mortgage satisfy charge full.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.