UKBizDB.co.uk

SPARKWOOD DEVELOPMENTS LTD

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

This company is commonly known as Sparkwood Developments Ltd. The company was founded 17 years ago and was given the registration number 06213721. The firm's registered office is in DARTMOUTH. You can find them at Sycamore Cottage, Hillfield, Dartmouth, South Devon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SPARKWOOD DEVELOPMENTS LTD
Company Number:06213721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Sycamore Cottage, Hillfield, Dartmouth, South Devon, England, TQ6 0LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higher Easton Farm, St Ann's Chapel, Kingsbridge, England, TQ7 4HQ

Secretary16 April 2007Active
Beenleigh Manor, Harbertonford, Totnes, TQ9 7EF

Director16 April 2007Active
Higher Easton Farm, St Ann's Chapel, Kingsbridge, England, TQ7 4HQ

Director16 April 2007Active
Higher Easton Farm, St Ann's Chapel, Kingsbridge, England, TQ7 4HQ

Director16 April 2007Active
West Ashwell, Halwell, Totnes, TQ9 7LB

Director16 April 2007Active
Sycamore Cottage, Hillfield, Dartmouth, United Kingdom, TQ6 0LU

Director16 April 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 April 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 April 2007Active

People with Significant Control

Mrs Hazel Elizabeth Marshall
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Caulston Farm, Noss Mayo, Plymouth, United Kingdom, PL8 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Stuart Marshall
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Caulston Farm, Noss Mayo, Plymouth, United Kingdom, PL8 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marian Ash
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Beenleigh Manor, Harbertonford, Totnes, United Kingdom, TQ9 7EF
Nature of control:
  • Ownership of shares 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 (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
2023-12-28Gazette

Gazette dissolved liquidation.

Download
2023-11-02Address

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

Download
2023-09-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-23Address

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

Download
2021-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-23Resolution

Resolution.

Download
2021-09-20Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Address

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

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Officers

Change person secretary company with change date.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Address

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

Download

Copyright © 2024. All rights reserved.