125 Soundwell Road Development Ltd

General information

Name:

125 Soundwell Road Development Limited

Office Address:

Office 15 Bramley House 2a Bramley Road NG10 3SX Long Eaton

Number: 09544723

Incorporation date: 2015-04-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is based in Long Eaton with reg. no. 09544723. The company was established in 2015. The headquarters of the company is located at Office 15 Bramley House 2a Bramley Road. The post code is NG10 3SX. Registered as Century Spaces (london), the company used the name until 2017/03/30, at which point it was replaced by 125 Soundwell Road Development Ltd. The company's SIC code is 68100 meaning Buying and selling of own real estate. 2022-04-30 is the last time company accounts were filed.

There is a group of two directors supervising this particular limited company now, specifically Christina E. and Thomas E. who have been doing the directors assignments since 2015/04/15. To help the directors in their tasks, this particular limited company has been utilizing the skillset of Thomas E. as a secretary since the appointment on 2015/04/15.

Executives who control the firm include: Thomas E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christina E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • 125 Soundwell Road Development Ltd 2017-03-30
  • Century Spaces (london) Ltd 2015-04-15

Financial data based on annual report

Company staff

Christina E.

Role: Director

Appointed: 15 April 2015

Latest update: 2 March 2024

Thomas E.

Role: Director

Appointed: 15 April 2015

Latest update: 2 March 2024

Thomas E.

Role: Secretary

Appointed: 15 April 2015

Latest update: 2 March 2024

People with significant control

Thomas E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christina E.
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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 2015-04-15
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
9
Company Age

Closest Companies - by postcode