Warning: file_put_contents(c/27a5ca4d40ddda45822055ded7447575.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
R2 Developments Ltd, LE65 2AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R2 DEVELOPMENTS LTD

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

This company is commonly known as R2 Developments Ltd. The company was founded 14 years ago and was given the registration number 07092621. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:R2 DEVELOPMENTS LTD
Company Number:07092621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit R, Ivanhoe Park Way, Ashby-de-la-zouch, England, LE65 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson House, Leicester Road, Ibstock, England, LE67 6HP

Secretary25 April 2017Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director25 April 2017Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director22 March 2016Active
4-8, Kilwardby Street, Ashby-De-La-Zouch, LE65 2FU

Director03 March 2011Active
4-8, Kilwardby Street, Ashby-De-La-Zouch, LE65 2FU

Director03 March 2011Active
4-8, Kilwardby Street, Ashby De La Zouch, Uk, LE65 2FU

Secretary03 June 2011Active
The Bristol Office, 2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director01 December 2009Active

People with Significant Control

Mr Robert Edward Charles Wilson
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:The Mills, Canal Street, Derby, England, DE1 2RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard William Henry Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:The Mills, Canal Street, Derby, England, DE1 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David William Wilson
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:England
Address:The Mills, Canal Street, Derby, England, DE1 2RJ
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
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Address

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

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Resolution

Resolution.

Download
2020-08-18Incorporation

Memorandum articles.

Download
2020-08-05Capital

Capital allotment shares.

Download
2020-02-18Address

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

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-11Capital

Capital allotment shares.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Persons with significant control

Change to a person with significant control.

Download
2018-02-15Capital

Capital name of class of shares.

Download
2017-12-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.