Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FACTORY ROAD DEVELOPMENTS LIMITED
Company Information for

FACTORY ROAD DEVELOPMENTS LIMITED

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
04871477
Private Limited Company
Liquidation

Company Overview

About Factory Road Developments Ltd
FACTORY ROAD DEVELOPMENTS LIMITED was founded on 2003-08-19 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Factory Road Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FACTORY ROAD DEVELOPMENTS LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in B3
 
Previous Names
STOFORD LIVING LIMITED02/04/2016
REVURBAN DEVELOPMENTS LIMITED19/02/2007
FOLDERDREAM LIMITED27/10/2003
Filing Information
Company Number 04871477
Company ID Number 04871477
Date formed 2003-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB823902047  
Last Datalog update: 2020-07-14 07:37:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACTORY ROAD DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FACTORY ROAD DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN WILLIAM ANDREWS
Director 2003-10-07
DAVID ANDREW BROWN
Director 2003-10-07
MILES CHRISTOPHER LEA
Director 2003-10-07
DOMINIC PETER STOKES
Director 2003-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CRAIG
Company Secretary 2003-10-07 2016-01-05
MATTHEW JOHN BURGIN
Director 2007-08-30 2016-01-05
JULIE CRAIG
Director 2013-06-10 2016-01-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-19 2003-10-07
INSTANT COMPANIES LIMITED
Nominated Director 2003-08-19 2003-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WILLIAM ANDREWS MIDLANDS TOGETHER COMMUNITY INTEREST COMPANY Director 2017-06-27 CURRENT 2012-09-17 Liquidation
JONATHAN WILLIAM ANDREWS SMALL FRY ANIMATIONS LIMITED Director 2016-08-26 CURRENT 2016-08-02 Active - Proposal to Strike off
JONATHAN WILLIAM ANDREWS GRAND UNION STUDIOS LIMITED Director 2015-09-14 CURRENT 2009-08-06 Active
JONATHAN WILLIAM ANDREWS PUBLIC ARTIST LIMITED C.I.C. Director 2015-03-26 CURRENT 2015-03-26 Active
JONATHAN WILLIAM ANDREWS STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
JONATHAN WILLIAM ANDREWS STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
JONATHAN WILLIAM ANDREWS NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
JONATHAN WILLIAM ANDREWS STOFORD ANSTY LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2015-08-04
JONATHAN WILLIAM ANDREWS STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
JONATHAN WILLIAM ANDREWS TIPPING STREET LIMITED Director 2008-11-13 CURRENT 2007-02-23 Dissolved 2015-06-30
JONATHAN WILLIAM ANDREWS STOFORD GREAT CHARLES STREET LIMITED Director 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
JONATHAN WILLIAM ANDREWS STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
JONATHAN WILLIAM ANDREWS STOFORD PROJECTS LIMITED Director 2006-04-26 CURRENT 1999-06-10 Dissolved 2018-04-04
JONATHAN WILLIAM ANDREWS REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
MILES CHRISTOPHER LEA OA SURF CLUB LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
MILES CHRISTOPHER LEA REVURBAN PARKSIDE LIMITED Director 2005-12-16 CURRENT 2005-02-15 Dissolved 2015-03-24
MILES CHRISTOPHER LEA REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
MILES CHRISTOPHER LEA NEW WOOD LIMITED Director 2003-11-11 CURRENT 2003-10-22 Dissolved 2016-07-29
MILES CHRISTOPHER LEA NEW WOOD PROPERTIES LIMITED Director 2003-09-09 CURRENT 2003-08-18 Liquidation
MILES CHRISTOPHER LEA MILL WORKS (WORCESTER) LTD Director 2003-06-12 CURRENT 2003-06-12 Dissolved 2015-01-20
MILES CHRISTOPHER LEA STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01
MILES CHRISTOPHER LEA NEW WOOD SECURITIES LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation
DOMINIC PETER STOKES LONGMEAD SECURITIES LIMITED Director 2016-11-22 CURRENT 2013-02-19 Active
DOMINIC PETER STOKES GARDEN COURT (FIVE WAYS) MANAGEMENT COMPANY LIMITED Director 2016-09-12 CURRENT 2004-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM C/O Parker Chartered Accountants Regus Building Central Boulevard, Blythe Valley Park Solihull B90 8AG United Kingdom
2020-03-10LIQ01Voluntary liquidation declaration of solvency
2020-03-10600Appointment of a voluntary liquidator
2020-03-10LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-27
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM 26-28 Ludgate Hill Birmingham B3 1DX United Kingdom
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-06-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/19 FROM Lancaster House 67 Newhall Street Birmingham B3 1NQ
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-06-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC PETER STOKES / 19/08/2016
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILES CHRISTOPHER LEA / 19/08/2016
2016-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROWN / 19/04/2016
2016-05-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-02RES15CHANGE OF NAME 22/03/2016
2016-04-02CERTNMCompany name changed stoford living LIMITED\certificate issued on 02/04/16
2016-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CRAIG
2016-01-05TM02Termination of appointment of Julie Craig on 2016-01-05
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURGIN
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0119/08/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18CH01Director's details changed for Mr Matthew John Burgin on 2014-11-18
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0119/08/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0119/08/13 ANNUAL RETURN FULL LIST
2013-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE ROBINSON on 2013-08-19
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AP01DIRECTOR APPOINTED JULIE CRAIG
2013-02-07CH01Director's details changed for Mr Jonathan William Andrews on 2013-02-01
2012-08-20AR0119/08/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-24AR0119/08/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES CHRISTOPHER LEA / 15/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER STOKES / 15/07/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROWN / 06/07/2011
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 10/06/2011
2010-09-29AR0119/08/10 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 28/05/2009
2008-08-20363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-06-05AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-28363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-19CERTNMCOMPANY NAME CHANGED REVURBAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/02/07
2006-08-30363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-30363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-30363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-14225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-08-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 214 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PH
2004-01-1588(2)RAD 08/01/04--------- £ SI 99@1=99 £ IC 1/100
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27CERTNMCOMPANY NAME CHANGED FOLDERDREAM LIMITED CERTIFICATE ISSUED ON 27/10/03
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW SECRETARY APPOINTED
2003-10-07288bSECRETARY RESIGNED
2003-10-07288bDIRECTOR RESIGNED
2003-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FACTORY ROAD DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-03-06
Notices to2020-03-06
Appointmen2020-03-06
Fines / Sanctions
No fines or sanctions have been issued against FACTORY ROAD DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FACTORY ROAD DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FACTORY ROAD DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FACTORY ROAD DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FACTORY ROAD DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FACTORY ROAD DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FACTORY ROAD DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FACTORY ROAD DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FACTORY ROAD DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyFACTORY ROAD DEVELOPMENTS LIMITEDEvent Date2020-03-06
 
Initiating party Event TypeNotices to
Defending partyFACTORY ROAD DEVELOPMENTS LIMITEDEvent Date2020-03-06
 
Initiating party Event TypeAppointmen
Defending partyFACTORY ROAD DEVELOPMENTS LIMITEDEvent Date2020-03-06
Name of Company: FACTORY ROAD DEVELOPMENTS LIMITED Company Number: 04871477 Nature of Business: Buying and selling of own real estate Previous Name of Company: Stoford Living Limited; Revurban Develop…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FACTORY ROAD DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FACTORY ROAD DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.