UKBizDB.co.uk

UNIVERSAL DEVELOPMENTS LIMITED

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

This company is commonly known as Universal Developments Limited. The company was founded 20 years ago and was given the registration number 05022379. The firm's registered office is in BIRMINGHAM. You can find them at Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:UNIVERSAL DEVELOPMENTS LIMITED
Company Number:05022379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England, B21 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Hamilton Avenue, Birmingham, England, B17 8AS

Director05 May 2014Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary21 January 2004Active
87 Millfield Road, Handsworth Wood, Birmingham, B20 1ED

Secretary21 April 2004Active
102 Sandwell Road, Birmingham, B21 8PS

Director27 September 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director21 January 2004Active
The Squirrels, Stourbridge Road, Wombourne, Wolverhampton, England, WV5 9BN

Director05 February 2019Active
Rushall Hall Rushall Manor, Leigh Road, Walsall, WS4 2DS

Director21 April 2004Active
742 Walsall Road, Great Barr, Birmingham, B42 1EX

Director21 April 2004Active
87 Millfield Road, Handsworth Wood, Birmingham, B20 1ED

Director21 April 2004Active
9, Cliveden Avenue, Perry Barr, Birmingham, B42 1TA

Director15 July 2009Active
24 Buttery Road, Smethwick, Birmingham, B67 7NS

Director21 April 2004Active
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, England, B21 0LT

Director06 October 2004Active
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, England, B21 0LT

Director26 March 2011Active
Harpal House, 14 Holyhead Road, Handsworth, Birmingham, England, B21 0LT

Director26 March 2011Active
9 Clivedeb Avenue, Birmingham, England, B42 1TA

Director05 May 2014Active
10, Roebuck Lane, West Bromwich, United Kingdom, B70 6QP

Director26 March 2011Active

People with Significant Control

Mr Surjit Paul
Notified on:19 May 2021
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:51 Hamilton Avenue, Birmingham, England, B17 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Address

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

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Accounts

Change account reference date company previous shortened.

Download
2019-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.