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.
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 | : |
|
Registered Address | : | The Thistles 1 College Road, Moseley, Birmingham, England, B13 9LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
811, Stratford Road, Birmingham, England, B11 4DA | Director | 05 October 2023 | Active |
Hkr, Chester Road, Over Tabley, Knutsford, England, WA16 0PP | Director | 01 January 2023 | Active |
Lancaster House, 1 College Road, College Road, Moseley, Birmingham, England, B13 9LS | Director | 12 November 2022 | Active |
Hkr, Chester Road, Over Tabley, Knutsford, England, WA16 0PP | Director | 08 December 2015 | Active |
68, Woodford Green Road, Birmingham, England, B28 8PL | Director | 21 January 2019 | Active |
68, Woodford Green Road, Birmingham, England, B28 8PL | Director | 08 December 2015 | Active |
Hkr, Chester Road, Over Tabley, Knutsford, England, WA16 0PP | Director | 08 December 2015 | Active |
The Thistles, 1, College Road, Moseley, Birmingham, United Kingdom, B13 9LS | Director | 08 December 2015 | Active |
68, Woodford Green Road, Birmingham, England, B28 8PL | Director | 26 June 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-23 | Officers | Appoint person director company with name date. | Download |
2023-04-23 | Officers | Termination director company with name termination date. | Download |
2023-04-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-13 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.