1874 DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

1874 DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10484901

Incorporation date

17/11/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Trinity Road, Birmingham B6 6HECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2016)
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon07/11/2025
Registration of charge 104849010005, created on 2025-10-30
dot icon22/07/2025
Director's details changed for Mr Bashir Lebada on 2025-04-01
dot icon15/04/2025
Registration of charge 104849010004, created on 2025-04-11
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon03/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon01/04/2025
Director's details changed for Mr Nassef Onsi Naguib Sawiris on 2025-04-01
dot icon06/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Resolutions
dot icon27/11/2024
Registration of charge 104849010003, created on 2024-11-22
dot icon19/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon29/04/2024
Appointment of Mr Bjorn Schuurmans as a secretary on 2024-04-16
dot icon15/04/2024
Appointment of Mr Chester Hall as a director on 2024-04-12
dot icon15/04/2024
Appointment of Mr Bashir Lebada as a director on 2024-04-12
dot icon15/04/2024
Appointment of Ms Sarah Louise Waterson as a director on 2024-04-12
dot icon15/04/2024
Appointment of Mr Michael Angelakis as a director on 2024-04-12
dot icon15/04/2024
Director's details changed for Ms Sarah Louise Waterson on 2024-04-12
dot icon08/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon08/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon08/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon08/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon08/03/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon28/02/2024
Current accounting period extended from 2024-05-31 to 2024-06-30
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon12/06/2023
Termination of appointment of Christian Mark Cecil Purslow as a director on 2023-06-12
dot icon02/03/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon24/05/2022
Satisfaction of charge 104849010001 in full
dot icon04/03/2022
Audit exemption subsidiary accounts made up to 2021-05-31
dot icon04/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
dot icon04/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/05/21
dot icon04/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
dot icon23/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon20/05/2021
Director's details changed for Mr Wesley Robert Edens on 2020-11-30
dot icon12/05/2021
Audit exemption subsidiary accounts made up to 2020-05-31
dot icon11/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
dot icon11/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/05/20
dot icon11/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
dot icon12/03/2021
Resolutions
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon05/10/2020
Audit exemption subsidiary accounts made up to 2019-05-31
dot icon26/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/05/19
dot icon03/03/2020
Audit exemption statement of guarantee by parent company for period ending 31/05/19
dot icon03/03/2020
Notice of agreement to exemption from audit of accounts for period ending 31/05/19
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon19/11/2019
Change of details for Recon Group Uk Limited as a person with significant control on 2019-10-09
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon14/10/2019
Resolutions
dot icon26/09/2019
Termination of appointment of Jian Tong Xia as a director on 2019-08-02
dot icon05/03/2019
Audit exemption subsidiary accounts made up to 2018-05-31
dot icon05/03/2019
Consolidated accounts of parent company for subsidiary company period ending 31/05/18
dot icon05/03/2019
Notice of agreement to exemption from audit of accounts for period ending 31/05/18
dot icon05/03/2019
Audit exemption statement of guarantee by parent company for period ending 31/05/18
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon18/09/2018
Appointment of Mr Christian Mark Cecil Purslow as a director on 2018-09-14
dot icon18/09/2018
Satisfaction of charge 104849010002 in full
dot icon07/08/2018
Appointment of Mr Wesley Robert Edens as a director on 2018-07-25
dot icon02/08/2018
Appointment of Mr Nassef Sawiris as a director on 2018-07-25
dot icon25/07/2018
Termination of appointment of Yanfang Gu as a director on 2018-07-25
dot icon24/07/2018
Resolutions
dot icon09/07/2018
Registration of charge 104849010002, created on 2018-07-06
dot icon14/06/2018
Appointment of Ms Yanfang Gu as a director on 2018-06-12
dot icon12/06/2018
Termination of appointment of Keith Wyness as a director on 2018-06-12
dot icon08/05/2018
Registration of charge 104849010001, created on 2018-05-04
dot icon23/03/2018
Audit exemption subsidiary accounts made up to 2017-05-31
dot icon05/03/2018
Consolidated accounts of parent company for subsidiary company period ending 31/05/17
dot icon05/03/2018
Notice of agreement to exemption from audit of accounts for period ending 31/05/17
dot icon05/03/2018
Audit exemption statement of guarantee by parent company for period ending 31/05/17
dot icon29/01/2018
Previous accounting period shortened from 2017-11-30 to 2017-05-31
dot icon21/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon19/09/2017
Change of details for Aston Villa Football Club Limited as a person with significant control on 2016-11-18
dot icon17/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyness, Keith
Director
17/11/2016 - 12/06/2018
35
Angelakis, Michael
Director
12/04/2024 - Present
22
Xia, Jian Tong
Director
17/11/2016 - 02/08/2019
15
Nassef Onsi Naguib Sawiris
Director
25/07/2018 - Present
1
Edens, Wesley Robert
Director
25/07/2018 - Present
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1874 DEVELOPMENTS LIMITED

1874 DEVELOPMENTS LIMITED is an(a) Active company incorporated on 17/11/2016 with the registered office located at Trinity Road, Birmingham B6 6HE. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1874 DEVELOPMENTS LIMITED?

toggle

1874 DEVELOPMENTS LIMITED is currently Active. It was registered on 17/11/2016 .

Where is 1874 DEVELOPMENTS LIMITED located?

toggle

1874 DEVELOPMENTS LIMITED is registered at Trinity Road, Birmingham B6 6HE.

What does 1874 DEVELOPMENTS LIMITED do?

toggle

1874 DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 1874 DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-11-16 with no updates.