UKBizDB.co.uk

PHILFORD DEVELOPMENTS LIMITED

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

This company is commonly known as Philford Developments Limited. The company was founded 6 years ago and was given the registration number 11275016. The firm's registered office is in NOTTINGHAM. You can find them at 50 Cromford Road, Langley Mill, Nottingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PHILFORD DEVELOPMENTS LIMITED
Company Number:11275016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:50 Cromford Road, Langley Mill, Nottingham, England, NG16 4EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Cromford Road, Langley Mill, Nottingham, England, NG16 4EW

Director26 March 2018Active
50, Cromford Road, Langley Mill, Nottingham, England, NG16 4EW

Director01 April 2018Active
50, Cromford Road, Langley Mill, Nottingham, England, NG16 4EW

Director01 April 2018Active
50, Cromford Road, Langley Mill, Nottingham, England, NG16 4EW

Director01 April 2018Active

People with Significant Control

Mrs Joanne Louise Basford
Notified on:26 March 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:50, Cromford Road, Nottingham, England, NG16 4EW
Nature of control:
  • Significant influence or control
Mr Timothy William Basford
Notified on:26 March 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Stainsborough Hall, Hopton, Matlock, United Kingdom, DE4 4DF
Nature of control:
  • Significant influence or control
Mr Anthony Phillips
Notified on:26 March 2018
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:50, Cromford Road, Nottingham, United Kingdom, NG16 4EW
Nature of control:
  • Significant influence or control
Mrs Michelle Phillips
Notified on:26 March 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:50, Cromford Road, Nottingham, United Kingdom, NG16 4EW
Nature of control:
  • Significant influence or control

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
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-22Dissolution

Dissolution application strike off company.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Accounts

Change account reference date company previous extended.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Address

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

Download
2019-05-13Address

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

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-03-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.