ANCOATS DEVELOPMENT COMPANY LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
ANCOATS DEVELOPMENT COMPANY LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
ANCOATS DEVELOPMENT COMPANY LIMITED was incorporated 18 years ago on 18/01/2006 and has the registered number: 05679107. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ANCOATS DEVELOPMENT COMPANY LIMITED was incorporated 18 years ago on 18/01/2006 and has the registered number: 05679107. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ANCOATS DEVELOPMENT COMPANY LIMITED - MANCHESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
JACTIN HOUSE 24 HOOD STREET
MANCHESTER
M4 6WX
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BEALAW (803) LIMITED (until 11/04/2006)
BEALAW (803) LIMITED (until 11/04/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/01/2024 | 01/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NATHAN JOSHUA EZAIR | Feb 1980 | British | Director | 2006-06-06 | CURRENT |
MR NATHAN JOSHUA EZAIR | Secretary | 2012-07-13 | CURRENT | ||
CROFT NOMINEES LIMITED | Corporate Nominee Director | 2006-01-18 UNTIL 2006-06-06 | RESIGNED | ||
ANN TAYLOR | Jun 1962 | British | Director | 2006-12-21 UNTIL 2007-01-31 | RESIGNED |
ANGUS MACKINNON MUNRO | Apr 1973 | British | Director | 2006-06-16 UNTIL 2007-06-25 | RESIGNED |
MR JACOB AZOURI EZAIR | Nov 1942 | British | Secretary | 2006-06-06 UNTIL 2012-07-13 | RESIGNED |
DAWN NEILSON | British | Secretary | 2006-06-16 UNTIL 2007-06-25 | RESIGNED | |
MR JACOB AZOURI EZAIR | Nov 1942 | British | Director | 2006-06-06 UNTIL 2012-07-13 | RESIGNED |
MR COLIN JAMES CARRICK | Jan 1959 | British | Director | 2006-06-16 UNTIL 2007-06-25 | RESIGNED |
BEACH SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-01-18 UNTIL 2006-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nathan Joshua Ezair | 2016-04-06 | 2/1980 | Manchester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ANCOATS_DEVELOPMENT_COMPA - Accounts | 2023-12-22 | 31-03-2023 | £204,671 Cash £537,821 equity |
ANCOATS_DEVELOPMENT_COMPA - Accounts | 2022-11-19 | 31-03-2022 | £243,730 Cash £394,953 equity |
ANCOATS_DEVELOPMENT_COMPA - Accounts | 2021-09-28 | 31-03-2021 | £28,271 Cash £330,834 equity |
ANCOATS_DEVELOPMENT_COMPA - Accounts | 2021-01-28 | 31-03-2020 | £12,128 Cash £285,401 equity |
ANCOATS_DEVELOPMENT_COMPA - Accounts | 2019-12-17 | 31-03-2019 | £7,116 Cash £246,957 equity |
Ancoats Development Company Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-09 | 31-03-2017 | £73,507 Cash £110,270 equity |
Ancoats Development Company Limited - Abbreviated accounts 16.1 | 2016-09-24 | 31-03-2016 | £314,525 Cash £517,992 equity |
Ancoats Development Company Limited - Limited company - abbreviated - 11.9 | 2015-11-25 | 31-03-2015 | £46,016 Cash £113,712 equity |