AFFINA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AFFINA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09949537

Incorporation date

13/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornerblock, 2 Cornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2016)
dot icon08/03/2026
Final Gazette dissolved following liquidation
dot icon08/12/2025
Return of final meeting in a members' voluntary winding up
dot icon22/07/2025
Termination of appointment of Thomas Michael Tripp as a secretary on 2024-10-24
dot icon10/07/2025
Registered office address changed from Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2025-07-10
dot icon26/06/2025
Removal of liquidator by court order
dot icon26/06/2025
Appointment of a voluntary liquidator
dot icon24/10/2024
Resolutions
dot icon24/10/2024
Appointment of a voluntary liquidator
dot icon24/10/2024
Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR United Kingdom to Pkf Smith Cooper, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-10-24
dot icon01/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon01/10/2024
Termination of appointment of Colin David Piner as a director on 2024-09-30
dot icon30/09/2024
Previous accounting period shortened from 2025-03-31 to 2024-09-30
dot icon30/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-12 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon09/02/2023
Confirmation statement made on 2023-01-12 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/03/2022
Satisfaction of charge 099495370003 in full
dot icon06/03/2022
Satisfaction of charge 099495370001 in full
dot icon23/02/2022
Confirmation statement made on 2022-01-12 with updates
dot icon23/02/2022
Change of details for Mr James Keen as a person with significant control on 2016-04-13
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-12 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/03/2019
Previous accounting period shortened from 2019-01-31 to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon03/01/2019
Notification of Thomas Michael Tripp as a person with significant control on 2016-04-06
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/03/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon23/11/2017
Registration of charge 099495370003, created on 2017-11-15
dot icon12/08/2017
Satisfaction of charge 099495370002 in full
dot icon16/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/03/2017
Appointment of Mr Colin David Piner as a director on 2017-03-08
dot icon21/03/2017
Confirmation statement made on 2017-01-12 with updates
dot icon29/06/2016
Registration of charge 099495370002, created on 2016-06-15
dot icon09/05/2016
Registration of charge 099495370001, created on 2016-05-09
dot icon27/01/2016
Appointment of Mr Thomas Michael Tripp as a secretary on 2016-01-27
dot icon27/01/2016
Termination of appointment of Sean Stephen Riley as a director on 2016-01-27
dot icon13/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£148,312.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/01/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.37K
-
0.00
1.22K
-
2023
0
119.43K
-
0.00
148.31K
-
2023
0
119.43K
-
0.00
148.31K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

119.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Stephen Riley
Director
13/01/2016 - 27/01/2016
5
Mr James Keen
Director
13/01/2016 - Present
4
Tripp, Thomas Michael
Secretary
27/01/2016 - 24/10/2024
-
Piner, Colin David
Director
08/03/2017 - 30/09/2024
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFINA DEVELOPMENTS LIMITED

AFFINA DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 13/01/2016 with the registered office located at Cornerblock, 2 Cornwall Street, Birmingham B3 2DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINA DEVELOPMENTS LIMITED?

toggle

AFFINA DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 13/01/2016 and dissolved on 08/03/2026.

Where is AFFINA DEVELOPMENTS LIMITED located?

toggle

AFFINA DEVELOPMENTS LIMITED is registered at Cornerblock, 2 Cornwall Street, Birmingham B3 2DX.

What does AFFINA DEVELOPMENTS LIMITED do?

toggle

AFFINA DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AFFINA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/03/2026: Final Gazette dissolved following liquidation.