Porz Avenue
Dunstable
Bedfordshire
LU5 5XE
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2015(same day as company formation) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Leigh Parry Thomas |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Bhavesh Mistry |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British And Canadian |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5XE |
Director Name | Mr Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Beth Melges |
---|---|
Status | Resigned |
Appointed | 11 November 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
9 July 2021 | Change of details for Kier Property Developments Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
6 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
29 April 2020 | Change of details for Kier Property Developments Limited as a person with significant control on 17 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Mr Lee Howard on 23 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Mr Leigh Parry Thomas as a director on 12 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Thomas George Gilman as a director on 19 February 2020 (1 page) |
23 January 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
18 October 2019 | Termination of appointment of Beth Melges as a secretary on 9 September 2019 (1 page) |
4 April 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
15 June 2018 | Termination of appointment of Bhavesh Mistry as a director on 15 June 2018 (1 page) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
8 March 2017 | Registered office address changed from Gowling Wlg (Uk) Llp, 4 More London Riverside London SE1 2AU England to Tempsford Hall Sandy Bedfordshire SG19 2BD on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Gowling Wlg (Uk) Llp, 4 More London Riverside London SE1 2AU England to Tempsford Hall Sandy Bedfordshire SG19 2BD on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Beth Melges as a secretary on 11 November 2016 (2 pages) |
8 March 2017 | Appointment of Beth Melges as a secretary on 11 November 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 March 2016 | Registered office address changed from C/O Wragge Lawrence Graham & Co Llp 4 More London Riverside London SE1 2AU United Kingdom to Gowling Wlg (Uk) Llp, 4 More London Riverside London SE1 2AU on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from C/O Wragge Lawrence Graham & Co Llp 4 More London Riverside London SE1 2AU United Kingdom to Gowling Wlg (Uk) Llp, 4 More London Riverside London SE1 2AU on 8 March 2016 (1 page) |
31 July 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (3 pages) |
31 July 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (3 pages) |
5 February 2015 | Incorporation
Statement of capital on 2015-02-05
|
5 February 2015 | Incorporation
Statement of capital on 2015-02-05
|