Karma Development Company Limited

General information

Name:

Karma Development Company Ltd

Office Address:

1st Floor, Copthall House New Road DY8 1PH Stourbridge

Number: 05088580

Incorporation date: 2004-03-30

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Karma Development Company Limited,registered as Private Limited Company, that is based in 1st Floor, Copthall House, New Road in Stourbridge. The headquarters' post code is DY8 1PH. This enterprise was formed in 2004. The registration number is 05088580. It has been on the market under three different names. Its initial listed name, Karma Developments, was switched on Wed, 12th Aug 2015 to Karma Agricultural Services. The current name is used since 2016, is Karma Development Company Limited. The firm's registered with SIC code 41100 meaning Development of building projects. The latest accounts cover the period up to 30th March 2022 and the most current annual confirmation statement was filed on 30th March 2023.

Our data regarding the following enterprise's members suggests that there are two directors: Hannah M. and Stephen M. who assumed their respective positions on Tue, 12th Jul 2016 and Tue, 30th Mar 2004.

Steve M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Karma Development Company Limited 2016-01-22
  • Karma Agricultural Services Limited 2015-08-12
  • Karma Developments Limited 2004-03-30

Financial data based on annual reports

Company staff

Hannah M.

Role: Secretary

Appointed: 12 July 2016

Latest update: 28 February 2024

Hannah M.

Role: Director

Appointed: 12 July 2016

Latest update: 28 February 2024

Stephen M.

Role: Director

Appointed: 30 March 2004

Latest update: 28 February 2024

People with significant control

Steve M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 5 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 5 December 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 November 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 8 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 8 November 2012
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
On 2024-02-28 director's details were changed (CH01)
filed on: 28th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Brook Farm High Oak Heightington

Post code:

DY12 2YR

City / Town:

Bewdley

HQ address,
2013

Address:

The Cart House Grove Farm, Drymill Lane

Post code:

DY12 2LQ

City / Town:

Bewdley

HQ address,
2014

Address:

Wychbury Chambers 78 Worcester Road West Hagley

Post code:

DY9 0NJ

City / Town:

Stourbridge

HQ address,
2015

Address:

Wychbury Chambers 78 Worcester Road West Hagley

Post code:

DY9 0NJ

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Similar companies nearby

Closest companies