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.
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 | : |
|
Registered Address | : | Sycamore Cottage, Hillfield, Dartmouth, South Devon, England, TQ6 0LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Higher Easton Farm, St Ann's Chapel, Kingsbridge, England, TQ7 4HQ | Secretary | 16 April 2007 | Active |
Beenleigh Manor, Harbertonford, Totnes, TQ9 7EF | Director | 16 April 2007 | Active |
Higher Easton Farm, St Ann's Chapel, Kingsbridge, England, TQ7 4HQ | Director | 16 April 2007 | Active |
Higher Easton Farm, St Ann's Chapel, Kingsbridge, England, TQ7 4HQ | Director | 16 April 2007 | Active |
West Ashwell, Halwell, Totnes, TQ9 7LB | Director | 16 April 2007 | Active |
Sycamore Cottage, Hillfield, Dartmouth, United Kingdom, TQ6 0LU | Director | 16 April 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 16 April 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 16 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-02 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-23 | Resolution | Resolution. | Download |
2021-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person secretary company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.