Eliot Developments (sw) Limited

General information

Name:

Eliot Developments (sw) Ltd

Office Address:

7 Sandy Court Ashleigh Way Plympton PL7 5JX Plymouth

Number: 08451769

Incorporation date: 2013-03-19

Dissolution date: 2022-10-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the establishment of Eliot Developments (sw) Limited, the company that was situated at 7 Sandy Court Ashleigh Way, Plympton in Plymouth. The company was started on 2013-03-19. The firm registration number was 08451769 and the post code was PL7 5JX. This company had been present on the market for approximately nine years up until 2022-10-25.

The info we posses describing this particular firm's executives indicates that the last two directors were: Stephen S. and Steven M. who were appointed on 2019-03-31 and 2013-03-19.

The companies with significant control over this firm were: Spinnaker Homes Sw Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Plymouth at Ashleigh Way, Plympton, PL7 5JX and was registered as a PSC under the reg no 12962771.

Financial data based on annual reports

Company staff

Stephen S.

Role: Director

Appointed: 31 March 2019

Latest update: 10 November 2023

Steven M.

Role: Director

Appointed: 19 March 2013

Latest update: 10 November 2023

People with significant control

Spinnaker Homes Sw Ltd
Address: 7 Sandy Court Ashleigh Way, Plympton, Plymouth, PL7 5JX, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12962771
Notified on 30 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Eliot Group Ltd
Address: Unit 3 Stoke Damerel Business Centre 5 Church Street, Stoke, Plymouth, Devon, PL3 4DT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England/Wales
Registration number 11738687
Notified on 31 March 2019
Ceased on 30 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael E.
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven M.
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 17 December 2021
Confirmation statement last made up date 03 December 2020
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 19 March 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 22 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 22 December 2015
Annual Accounts 7 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 7 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 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 22nd, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

2 Creative Court Central Park Avenue

Post code:

PL4 6NW

City / Town:

Plymouth

HQ address,
2015

Address:

2 Creative Court Central Park Avenue

Post code:

PL4 6NW

City / Town:

Plymouth

HQ address,
2016

Address:

2 Creative Court Central Park Avenue

Post code:

PL4 6NW

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
9
Company Age

Closest Companies - by postcode