Company Information for DEVELOPER EYES LIMITED
C/O MAZARS LLP 1ST FLOOR, TWO CHAMBERLAIN SQUARE, BIRMINGHAM, B3 3AX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DEVELOPER EYES LIMITED | |
Legal Registered Office | |
C/O MAZARS LLP 1ST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX Other companies in NN15 | |
Company Number | 08785143 | |
---|---|---|
Company ID Number | 08785143 | |
Date formed | 2013-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-06 18:12:39 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED | C/O MAZARS LLP 1ST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX | Liquidation | Company formed on the 2014-03-28 | |
DEVELOPER EYES NOMINEES LIMITED | 16 BROOKLANDS COURT KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6FD | Dissolved | Company formed on the 2014-05-22 | |
DEVELOPER EYES PLANNING SERVICES LIMITED | BROUGHTON GRANGE BUSINESS CENTRE HEADLANDS KETTERING NN15 6XA | Active | Company formed on the 2014-06-25 | |
DEVELOPER EYES UTILITIES LIMITED | VANTAGE HOUSE, 2700 KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHAMPTONSHIRE NN15 6XR | Active - Proposal to Strike off | Company formed on the 2015-08-04 | |
DEVELOPER EYES CONTRACTING LIMITED | BROUGHTON GRANGE BUSINESS CENTRE HEADLANDS KETTERING NN15 6XA | Active - Proposal to Strike off | Company formed on the 2015-12-01 |
Officer | Role | Date Appointed |
---|---|---|
NICKALA KERRY BENNETT |
||
DUNCAN PHILIP CHILDS |
||
GRANT CHARLES MORGAN |
||
NICHOLA JANE MORGAN |
||
REBECCA JANE WILCOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STACEY MARIE POOLE |
Director | ||
STEVEN WILLIAM LANGDON COLLINS |
Director | ||
MATTHEW JAMES SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEVELOPER EYES NOMINEES LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2017-02-28 | |
MACO REFRIGERATION & ELECTRICAL COMPANY LIMITED | Director | 2010-08-18 | CURRENT | 1947-07-25 | Liquidation | |
MEADOWS NOMINEES LIMITED | Director | 2007-06-07 | CURRENT | 2007-06-07 | Active | |
ALL ROUND MOBILITY LIMITED | Director | 2003-01-22 | CURRENT | 2003-01-22 | Active - Proposal to Strike off | |
MEADOWS & CO LIMITED | Director | 1994-03-16 | CURRENT | 1994-03-16 | Active | |
MIRABELLE GARDENS MANAGEMENT COMPANY LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active - Proposal to Strike off | |
DEVELOPER EYES CONTRACTING LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active - Proposal to Strike off | |
DEVELOPER EYES PLANNING SERVICES LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Active | |
DEVELOPER EYES NOMINEES LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-22 | Dissolved 2017-02-28 | |
DEVELOPER EYES PROPERTY AND ESTATE MANAGEMENT LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Liquidation | |
DEVELOPER EYES UTILITIES LIMITED | Director | 2016-01-01 | CURRENT | 2015-08-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/04/21 FROM C/O Mazars Llp 45 Church Street Birmingham B3 2RT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-27 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/19 FROM Broughton Grange Business Centre Headlands Kettering NN15 6XA England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA JANE MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILIP CHILDS | |
PSC07 | CESSATION OF PHILIP CAFFERKEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CAFFERKEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CAFFERKEY | |
AP01 | DIRECTOR APPOINTED PHILIP CAFFERKEY | |
CH01 | Director's details changed for Mrs Nichola Jane Morgan on 2019-01-28 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 08/10/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN JAMES SMITH | |
AP01 | DIRECTOR APPOINTED MR DYLAN JAMES SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Duncan Philip Childs as a person with significant control on 2018-12-04 | |
PSC04 | Change of details for Mr Grant Charles Morgan as a person with significant control on 2018-07-19 | |
CH01 | Director's details changed for Mr Grant Charles Morgan on 2018-07-19 | |
PSC04 | Change of details for Mrs Nichola Jane Morgan as a person with significant control on 2018-01-23 | |
CH01 | Director's details changed for Mrs Nichola Jane Morgan on 2018-01-23 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES | |
PSC07 | CESSATION OF STACEY MARIE POOLE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STACEY MARIE POOLE | |
PSC04 | Change of details for Mrs Rebecca Jane Wilcox as a person with significant control on 2017-08-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE WILCOX / 23/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA JANE MORGAN / 23/08/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKALA KERRY BENNETT | |
AP01 | DIRECTOR APPOINTED MS NICKALA KERRY BENNETT | |
PSC07 | CESSATION OF STEVEN WILLIAM LANGDON COLLINS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM LANGDON COLLINS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/17 FROM 16 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE WILCOX / 24/10/2016 | |
AP01 | DIRECTOR APPOINTED MRS STACEY MARIE POOLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE MORGAN / 24/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WILCOX / 24/10/2016 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 10/04/15 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 98 | |
AR01 | 21/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2014 FROM HEADLANDS HOUSE 1 KINGS COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6WJ ENGLAND | |
AP01 | DIRECTOR APPOINTED DUNCAN PHILIP CHILDS | |
AP01 | DIRECTOR APPOINTED MR STEVEN WILLIAM LANGDON COLLINS | |
AP01 | DIRECTOR APPOINTED MATTHEW JAMES SMITH | |
AP01 | DIRECTOR APPOINTED REBECCA JANE WILCOX | |
AP01 | DIRECTOR APPOINTED NICHOLA JANE MORGAN | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/03/14 STATEMENT OF CAPITAL GBP 97.00 | |
AA01 | CURREXT FROM 30/11/2014 TO 31/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 41 LODDINGTON WAY MAWSLEY KETTERING NN14 1GE UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087851430001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-04-03 |
Resolution | 2019-04-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GRANT CHARLES MORGAN |
|
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 DEVELOPER EYES LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DEVELOPER EYES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Ketering Borough Council | 16 BROOKLANDS COURT KETTERING VENTURE PARK KETTERING NORTHANTS NN15 6FD | 11,000 | 01/09/2014 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DEVELOPER EYES LIMITED | Event Date | 2019-04-03 |
Name of Company: DEVELOPER EYES LIMITED Company Number: 08785143 Nature of Business: Management of real estate on a fee or contract basis Registered office: C/O Mazars LLP, 45 Church Street, Birmingha… | |||
Initiating party | Event Type | Resolution | |
Defending party | DEVELOPER EYES LIMITED | Event Date | 2019-04-03 |
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. |