Reside Developments (number Eight) Limited

General information

Name:

Reside Developments (number Eight) Ltd

Office Address:

10 Victoria Road South PO5 2DA Southsea

Number: 07491322

Incorporation date: 2011-01-13

Dissolution date: 2023-06-13

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Reside Developments (number Eight) started its business in 2011 as a Private Limited Company with reg. no. 07491322. This firm's head office was located in Southsea at 10 Victoria Road South. This Reside Developments (number Eight) Limited firm had been operating on the market for at least twelve years.

Our data regarding this particular enterprise's MDs shows us that the last two directors were: Ian R. and Richard W. who assumed their respective positions on 1st August 2011 and 13th January 2011.

The companies with significant control over this firm were: Urban Green Developments Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reigate at Brokes Road, RH2 9LJ and was registered as a PSC under the reg no 06411270.

Financial data based on annual reports

Company staff

Ian R.

Role: Director

Appointed: 01 August 2011

Latest update: 21 July 2023

Richard W.

Role: Director

Appointed: 13 January 2011

Latest update: 21 July 2023

People with significant control

Urban Green Developments Limited
Address: 18 Brokes Road, Reigate, RH2 9LJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06411270
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 22 September 2014
Annual Accounts 6 December 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 6 December 2015
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 22 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
12
Company Age

Similar companies nearby

Closest companies