Almada Developments Ltd.

General information

Name:

Almada Developments Limited.

Office Address:

2nd Floor (east) Belgrave Court Rosehall Road ML4 3NR Bellshill

Number: SC228289

Incorporation date: 2002-02-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Almada Developments is a business registered at ML4 3NR Bellshill at 2nd Floor (east) Belgrave Court. This business has been in existence since 2002 and is established under reg. no. SC228289. This business has been actively competing on the English market for 22 years now and its current state is active. This business's SIC code is 68209 which means Other letting and operating of own or leased real estate. Almada Developments Limited. reported its latest accounts for the financial period up to Fri, 31st Mar 2023. The firm's most recent confirmation statement was submitted on Mon, 20th Feb 2023.

In this business, the full scope of director's tasks have so far been executed by John A. who was assigned this position in 2002. In addition, the director's efforts are often assisted with by a secretary - Ruth A., who was chosen by the business on 2002/02/20.

Executives with significant control over the firm are: John A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ruth A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ruth A.

Role: Secretary

Appointed: 20 February 2002

Latest update: 4 January 2024

John A.

Role: Director

Appointed: 20 February 2002

Latest update: 4 January 2024

People with significant control

John A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ruth A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 19th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

The Building Design Centre Muir Street

Post code:

ML3 6BU

City / Town:

Hamilton

HQ address,
2014

Address:

The Building Design Centre Muir Street

Post code:

ML3 6BU

City / Town:

Hamilton

HQ address,
2015

Address:

The Building Design Centre Muir Street

Post code:

ML3 6BU

City / Town:

Hamilton

HQ address,
2016

Address:

The Building Design Centre Muir Street

Post code:

ML3 6BU

City / Town:

Hamilton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Closest Companies - by postcode