ST. MODWEN DEVELOPMENTS (HOLDERNESS) LIMITED

Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom
StatusACTIVE
Company No.05726995
CategoryPrivate Limited Company
Incorporated02 Mar 2006
Age18 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

ST. MODWEN DEVELOPMENTS (HOLDERNESS) LIMITED is an active private limited company with number 05726995. It was incorporated 18 years, 2 months, 16 days ago, on 02 March 2006. The company address is Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-05

Officer name: Mr Daniel Stephen Park

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Matthew Molsom

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Mathew John Clements

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-09

Psc name: St Modwen (Shelf 1) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: St. Modwen Properties Limited

Cessation date: 2022-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-04

Psc name: St Modwen (Shelf 1) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-21

Officer name: Ms Lisa Ann Katherine Minns

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 04 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Matthew Molsom

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr Mathew John Clements

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: St. Modwen Corporate Services Limited

Change date: 2022-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

Old address: Park Point 17 High Street Longbridge Birmingham B31 2UQ

New address: Two Devon Way Longbridge Birmingham B31 2TS

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: St. Modwen Properties Limited

Change date: 2022-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mr Matthew Molsom

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Guy Charles Gusterson

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2021

Action Date: 16 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-16

Charge number: 057269950004

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Legacy

Date: 19 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/20

Documents

View document PDF

Legacy

Date: 19 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/20

Documents

View document PDF

Legacy

Date: 19 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/20

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: St. Modwen Properties Plc

Change date: 2021-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/19

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/19

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jan Hudson

Termination date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-17

Officer name: Mr Mathew John Clements

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Legacy

Date: 09 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/18

Documents

View document PDF

Legacy

Date: 09 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/18

Documents

View document PDF

Legacy

Date: 09 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Charles Gusterson

Appointment date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Rupert Timothy Wood

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Legacy

Date: 16 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/17

Documents

View document PDF

Legacy

Date: 16 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/17

Documents

View document PDF

Legacy

Date: 16 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Bannister

Termination date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Timothy Wood

Appointment date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057269950003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 057269950002

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Legacy

Date: 19 May 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/16

Documents

View document PDF

Legacy

Date: 19 May 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/16

Documents

View document PDF

Legacy

Date: 19 May 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/16

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: William Alder Oliver

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-31

Charge number: 057269950003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-31

Charge number: 057269950002

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Legacy

Date: 13 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/15

Documents

View document PDF

Legacy

Date: 13 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/15

Documents

View document PDF

Legacy

Date: 13 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/15

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2016

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: St Modwen Corporate Services Limited

Change date: 2014-10-27

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 25 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-25

Officer name: Mr Robert Jan Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-26

Officer name: Mr Robert Jan Hudson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-26

Officer name: Andrew Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-31

Officer name: Michael Edward Dunn

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Taylor

Appointment date: 2015-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

Old address: Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF

New address: Park Point 17 High Street Longbridge Birmingham B31 2UQ

Change date: 2014-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Bannister

Appointment date: 2014-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 02 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Alder Oliver

Change date: 2013-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 May 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: St Modwen Corporate Services Limited

Change date: 2011-03-02

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Dunn

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Haywood

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed st modwen corporate services LIMITED

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jon messent

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil beaumont

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF


Some Companies

BRIAN ALLAN WHYTE FUNERAL DIRECTORS LTD

13A BANK AVENUE,CUMNOCK,KA18 1PQ

Number:SC585036
Status:ACTIVE
Category:Private Limited Company

DYKE & DRYDEN LIMITED

UNIT13,WATFORD,WD18 9SB

Number:02307911
Status:ACTIVE
Category:Private Limited Company

HUNTER MACLEOD 1995 (B)

16 FORTH STREET,,EH1 3LH

Number:SL002721
Status:ACTIVE
Category:Limited Partnership

MOTHERSILL PROPERTIES LIMITED

FAIR ACRES POWDERMILL LANE,TONBRIDGE,TN11 8PZ

Number:00532376
Status:ACTIVE
Category:Private Limited Company

THE PALATINE ENGRAVING COMPANY LIMITED

2 MEIR ROAD,REDDITCH,B98 7SY

Number:05651255
Status:ACTIVE
Category:Private Limited Company

TOGETHER FOR ALL LIMITED

7 BROAD ROW,GREAT YARMOUTH,NR30 1HT

Number:11170300
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source