A & B DEVELOPMENTS GB LIMITED

Register to unlock more data on OkredoRegister

A & B DEVELOPMENTS GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06516759

Incorporation date

28/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Merus Court, Meridian Business Park, Leicester LE19 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/12/2024
Registration of charge 065167590004, created on 2024-12-20
dot icon09/09/2024
Total exemption full accounts made up to 2024-02-28
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon08/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon17/11/2022
Satisfaction of charge 065167590001 in full
dot icon17/11/2022
Registration of charge 065167590002, created on 2022-11-17
dot icon28/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2020-02-28
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon02/09/2017
Registration of charge 065167590001, created on 2017-08-18
dot icon18/05/2017
Micro company accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon01/06/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr Kalpesh Ruparelia on 2014-02-28
dot icon28/02/2014
Secretary's details changed for Mr Tejinderpal Singh Dhanjal on 2014-02-28
dot icon28/02/2014
Director's details changed for Mr Tejinderpal Singh Dhanjal on 2014-02-28
dot icon02/08/2013
Appointment of Mr Kalpesh Ruparelia as a director
dot icon29/07/2013
Termination of appointment of Anthony Kearney as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/05/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon30/04/2013
Registered office address changed from 2Nd Floor 27 the Cresent King Street Leicester Leicestershire LE1 6RX United Kingdom on 2013-04-30
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon16/11/2012
Registered office address changed from C/O a Mendes & Co Ltd 55a London Road Leicester Leicestershire LE2 0PE England on 2012-11-16
dot icon05/04/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/06/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Anthony James Kearney on 2010-02-28
dot icon03/06/2010
Director's details changed for Mr Tejinderpal Singh Dhanjal on 2010-02-28
dot icon03/06/2010
Director's details changed for Mr Anthony James Kearney on 2010-02-28
dot icon03/06/2010
Director's details changed for Mr Tejinderpal Singh Dhanjal on 2010-02-28
dot icon02/06/2010
Registered office address changed from 17 Hillrise Avenue Leicester LE3 2GL United Kingdom on 2010-06-02
dot icon03/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon28/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tejinderpal Singh Dhanjal
Director
28/02/2008 - Present
18
Ruparelia, Kalpesh
Director
30/07/2013 - Present
3

Persons with Significant Control

2
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 A & B DEVELOPMENTS GB LIMITED

A & B DEVELOPMENTS GB LIMITED is an(a) Active company incorporated on 28/02/2008 with the registered office located at 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ. There are currently 2 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 A & B DEVELOPMENTS GB LIMITED?

toggle

A & B DEVELOPMENTS GB LIMITED is currently Active. It was registered on 28/02/2008 .

Where is A & B DEVELOPMENTS GB LIMITED located?

toggle

A & B DEVELOPMENTS GB LIMITED is registered at 2 Merus Court, Meridian Business Park, Leicester LE19 1RJ.

What does A & B DEVELOPMENTS GB LIMITED do?

toggle

A & B DEVELOPMENTS GB LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A & B DEVELOPMENTS GB LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with no updates.