UKBizDB.co.uk

RIGHT DEVELOPERS LTD.

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

This company is commonly known as Right Developers Ltd.. The company was founded 8 years ago and was given the registration number 09906439. The firm's registered office is in BIRMINGHAM. You can find them at The Thistles 1 College Road, Moseley, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RIGHT DEVELOPERS LTD.
Company Number:09906439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Thistles 1 College Road, Moseley, Birmingham, England, B13 9LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
811, Stratford Road, Birmingham, England, B11 4DA

Director05 October 2023Active
Hkr, Chester Road, Over Tabley, Knutsford, England, WA16 0PP

Director01 January 2023Active
Lancaster House, 1 College Road, College Road, Moseley, Birmingham, England, B13 9LS

Director12 November 2022Active
Hkr, Chester Road, Over Tabley, Knutsford, England, WA16 0PP

Director08 December 2015Active
68, Woodford Green Road, Birmingham, England, B28 8PL

Director21 January 2019Active
68, Woodford Green Road, Birmingham, England, B28 8PL

Director08 December 2015Active
Hkr, Chester Road, Over Tabley, Knutsford, England, WA16 0PP

Director08 December 2015Active
The Thistles, 1, College Road, Moseley, Birmingham, United Kingdom, B13 9LS

Director08 December 2015Active
68, Woodford Green Road, Birmingham, England, B28 8PL

Director26 June 2018Active

People with Significant Control

Mr Raja Pervez Ahmed
Notified on:24 November 2022
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Lancaster House, 1 College Road, College Road, Birmingham, England, B13 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nasir Mahmood
Notified on:28 January 2021
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Hkr, Chester Road, Knutsford, England, WA16 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anser Bashir
Notified on:31 December 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:811, Stratford Road, Birmingham, England, B11 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marawat Hussain
Notified on:02 July 2018
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:68, Woodford Green Road, Birmingham, England, B28 8PL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-10-18Address

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

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-23Officers

Appoint person director company with name date.

Download
2023-04-23Officers

Termination director company with name termination date.

Download
2023-04-23Address

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

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-13Officers

Appoint person director company with name date.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Address

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

Download
2021-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Address

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

Download

Copyright © 2024. All rights reserved.