M80 Developments Ltd

General information

Name:

M80 Developments Limited

Office Address:

Suite 5 10 Churchill Square ME19 4YU West Malling

Number: 05968648

Incorporation date: 2006-10-16

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

M80 Developments Ltd with Companies House Reg No. 05968648 has been competing in the field for 18 years. This Private Limited Company is officially located at Suite 5, 10 Churchill Square in West Malling and its postal code is ME19 4YU. This firm's classified under the NACE and SIC code 43390 and their NACE code stands for Other building completion and finishing. M80 Developments Limited released its latest accounts for the financial period up to 2022-10-31. Its latest annual confirmation statement was submitted on 2022-10-16.

As suggested by this particular company's executives list, since October 16, 2006 there have been two directors: Ross E. and Amanda E.. In order to support the directors in their duties, this limited company has been utilizing the skills of Ross E. as a secretary since October 2006.

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

Ross E.

Role: Director

Appointed: 16 October 2006

Latest update: 26 January 2024

Ross E.

Role: Secretary

Appointed: 16 October 2006

Latest update: 26 January 2024

Amanda E.

Role: Director

Appointed: 16 October 2006

Latest update: 26 January 2024

People with significant control

Ross E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Amanda E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 30 October 2023
Confirmation statement last made up date 16 October 2022
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 6 June 2014
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 5 May 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21 April 2016
Annual Accounts 6 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 11th, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

St James's House 8 Overcliffe

Post code:

DA11 0HJ

City / Town:

Gravesend

HQ address,
2013

Address:

St James's House 8 Overcliffe

Post code:

DA11 0HJ

City / Town:

Gravesend

HQ address,
2014

Address:

18 Mitchell Road

Post code:

ME19 4RF

City / Town:

West Malling

HQ address,
2015

Address:

18 Mitchell Road

Post code:

ME19 4RF

City / Town:

West Malling

Accountant/Auditor,
2014 - 2015

Name:

Libra Wealth Management Limited

Address:

18 Mitchell Road

Post code:

ME19 4RF

City / Town:

West Malling

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
17
Company Age

Similar companies nearby

Closest companies