UKBizDB.co.uk

OLDROW DEVELOPMENTS LIMITED

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

This company is commonly known as Oldrow Developments Limited. The company was founded 20 years ago and was given the registration number 05090157. The firm's registered office is in CHESTERFIELD. You can find them at 21 South Lodge Court, Old Road, Chesterfield, Derbyshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OLDROW DEVELOPMENTS LIMITED
Company Number:05090157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:21 South Lodge Court, Old Road, Chesterfield, Derbyshire, S40 3QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67a, Ringer Lane, Clowne, Chesterfield, England, S43 4BX

Secretary25 August 2022Active
67, Ringer Lane, Clowne, Chesterfield, England, S43 4BX

Director14 June 2017Active
67, Ringer Lane, Clowne, Chesterfield, England, S43 4BX

Secretary31 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 March 2004Active
67, Ringer Lane, Clowne, Chesterfield, England, S43 4BX

Director01 July 2004Active
596a Chatsworth Road, Chesterfield, S40 3JX

Director31 March 2004Active
833 Sheffield Road, Unstone, Chesterfield, S41 9EH

Director01 April 2008Active
21, South Lodge Court, Old Road, Chesterfield, England, S40 3QG

Director14 June 2017Active
21, South Lodge Court, Old Road, Chesterfield, England, S40 3QG

Director01 April 2008Active
19 Upperthorpe Road, Killamarsh, Sheffield, S21 1EQ

Director31 March 2004Active
19 Upperthorpe Road, Killamarsh, Sheffield, S21 1EQ

Director31 March 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 March 2004Active

People with Significant Control

Mrs Vivienne Farrow
Notified on:19 January 2022
Status:Active
Date of birth:June 1956
Nationality:English
Country of residence:England
Address:67a, Ringer Lane, Chesterfield, England, S43 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Jane Knights
Notified on:01 December 2021
Status:Active
Date of birth:November 1955
Nationality:English
Address:21, South Lodge Court, Chesterfield, S40 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Donald Anthony Farrow
Notified on:07 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:67, Ringer Lane, Chesterfield, England, S43 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter William Knights
Notified on:07 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:21, South Lodge Court, Chesterfield, S40 3QG
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 (6 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
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-16Dissolution

Dissolution application strike off company.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-21Accounts

Change account reference date company current extended.

Download
2022-08-31Officers

Appoint person secretary company with name date.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Address

Move registers to sail company with new address.

Download
2022-01-24Address

Change sail address company with old address new address.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Address

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

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-10-30Address

Change sail address company with new address.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.