D7 Developments Ltd

General information

Name:

D7 Developments Limited

Office Address:

6 Oldham Road 6 Oldham Road M4 5DE Manchester

Number: 08149902

Incorporation date: 2012-07-19

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Started with Reg No. 08149902 twelve years ago, D7 Developments Ltd is a Private Limited Company. The company's active registration address is 6 Oldham Road, 6 Oldham Road Manchester. The firm's Standard Industrial Classification Code is 41202 : Construction of domestic buildings. D7 Developments Limited reported its account information for the period that ended on Tue, 31st Dec 2019. The company's most recent annual confirmation statement was filed on Mon, 19th Jul 2021.

When it comes to this particular enterprise's executives list, since 2021 there have been two directors: Margaret B. and William J..

Margaret B. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Margaret B.

Role: Director

Appointed: 14 August 2021

Latest update: 20 April 2024

William J.

Role: Director

Appointed: 01 September 2017

Latest update: 20 April 2024

People with significant control

Margaret B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 02 August 2022
Confirmation statement last made up date 19 July 2021
Annual Accounts 15 November 2013
Start Date For Period Covered By Report 2012-07-19
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 15 November 2013
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 November 2014
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 November 2016
Annual Accounts 14 March 2018
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 March 2018
Annual Accounts 14 March 2018
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5 Summerhill Close

Post code:

BL1 7BR

City / Town:

Bolton

Accountant/Auditor,
2013

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
11
Company Age

Similar companies nearby

Closest companies