Company number 06480568
Status Active
Incorporation Date 23 January 2008
Company Type Private Limited Company
Address 29 GLENAGLES ROAD, HEALD GREEN, CHEADLE, CHESHIRE, SK8 3EZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Notice of ceasing to act as receiver or manager. The most likely internet sites of UK DEVELOPMENTS & RENOVATION LIMITED are www.ukdevelopmentsrenovation.co.uk, and www.uk-developments-renovation.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Uk Developments Renovation Limited is a Private Limited Company.
The company registration number is 06480568. Uk Developments Renovation Limited has been working since 23 January 2008.
The present status of the company is Active. The registered address of Uk Developments Renovation Limited is 29 Glenagles Road Heald Green Cheadle Cheshire Sk8 3ez. . MUNAWAR, Javed is a Director of the company. Secretary MUNAWAR, Javed has been resigned. Director JAVED, Shenila has been resigned. Director MUNAWAR, Javed has been resigned. Director RANA, Abdul Sattar has been resigned. Director SATTAR, Aneela has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
MUNAWAR, Javed
Resigned: 30 January 2009
Appointed Date: 23 January 2008
Director
JAVED, Shenila
Resigned: 14 April 2009
Appointed Date: 30 January 2009
53 years old
Director
MUNAWAR, Javed
Resigned: 30 January 2009
Appointed Date: 23 January 2008
62 years old
Director
SATTAR, Aneela
Resigned: 20 December 2009
Appointed Date: 14 April 2009
55 years old
Persons With Significant Control
Mr Javed Munawar
Notified on: 23 January 2017
62 years old
Nature of control: Ownership of shares – 75% or more
UK DEVELOPMENTS & RENOVATION LIMITED Events
25 Feb 2017
Confirmation statement made on 23 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Notice of ceasing to act as receiver or manager
08 Nov 2016
Notice of ceasing to act as receiver or manager
08 Nov 2016
Notice of ceasing to act as receiver or manager
...
... and 27 more events
17 Feb 2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
13 May 2008
Particulars of a mortgage or charge / charge no: 3
25 Apr 2008
Particulars of a mortgage or charge / charge no: 2
08 Apr 2008
Particulars of a mortgage or charge / charge no: 1
23 Jan 2008
Incorporation
1 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: 70 barnby street longsight manchester.
10 April 2008
Legal charge
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: 2 beard road gorton manchester.
25 March 2008
Legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: F/H property k/a 10 beard road, gorton manchester.