This company is commonly known as The Kelham Island Development Corporation Limited. The company was founded 35 years ago and was given the registration number 02266628. The firm's registered office is in SHEFFIELD. You can find them at The Old Dairy, Broadfield Road, Sheffield, South Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED |
---|---|---|
Company Number | : | 02266628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1988 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Dairy, Broadfield Road, Sheffield, South Yorkshire, S8 0XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Dairy, Broadfield Road, Sheffield, S8 0XQ | Director | 08 April 2019 | Active |
The Old Dairy, Broadfield Road, Sheffield, S8 0XQ | Secretary | 21 April 2000 | Active |
252 Fulwood Road, Sheffield, S10 3BL | Secretary | - | Active |
4 Belmonte Gardens, Sheffield, S2 2QY | Secretary | 18 February 1998 | Active |
252 Fulwood Road, Sheffield, S10 3BL | Director | 27 January 1995 | Active |
The Old Dairy, Broadfield Road, Sheffield, S8 0XQ | Director | 11 December 2018 | Active |
Greens House, Outseats Hathersage, Sheffield, S30 1BQ | Director | 18 February 1998 | Active |
6 Moorbank Road, Sheffield, S10 5TR | Director | - | Active |
The Old Dairy, Broadfield Road, Sheffield, S8 0XQ | Director | 02 July 2018 | Active |
252 Fulwood Road, Sheffield, S10 3BL | Director | 16 November 2001 | Active |
The Old Dairy, Broadfield Road, Sheffield, S8 0XQ | Director | 21 April 2000 | Active |
252 Fulwood Road, Sheffield, S10 3BL | Director | - | Active |
The Old Dairy, Broadfield Road, Sheffield, S8 0XQ | Director | 08 November 2004 | Active |
Harp Property Investments Limited | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Dairy, Broadfield Road, Sheffield, United Kingdom, S8 0XQ |
Nature of control | : |
|
Hannah Davies Depledge | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Address | : | The Old Dairy, Sheffield, S8 0XQ |
Nature of control | : |
|
John Depledge | ||
Notified on | : | 22 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Address | : | The Old Dairy, Sheffield, S8 0XQ |
Nature of control | : |
|
Harp Property Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Old Dairy, Broadfield Road, Sheffield, England, S8 0XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-26 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-16 | Gazette | Gazette notice voluntary. | Download |
2021-11-09 | Dissolution | Dissolution application strike off company. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Resolution | Resolution. | Download |
2018-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-26 | Resolution | Resolution. | Download |
2018-08-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.