AFFINITY PROPERTY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

AFFINITY PROPERTY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07339520

Incorporation date

09/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Orchard Court Heron Road, Exeter EX2 7LLCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2010)
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Previous accounting period shortened from 2021-05-29 to 2021-05-28
dot icon24/02/2022
Previous accounting period shortened from 2021-05-30 to 2021-05-29
dot icon26/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon27/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon23/11/2020
Previous accounting period shortened from 2020-08-24 to 2020-05-31
dot icon23/11/2020
Total exemption full accounts made up to 2019-08-26
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon14/11/2019
Micro company accounts made up to 2018-08-26
dot icon16/08/2019
Previous accounting period shortened from 2018-08-25 to 2018-08-24
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon23/05/2019
Previous accounting period shortened from 2018-08-26 to 2018-08-25
dot icon15/05/2019
Registered office address changed from 12 Heron Road Exeter EX2 7LL England to 12 Orchard Court Heron Road Exeter EX2 7LL on 2019-05-15
dot icon15/05/2019
Registered office address changed from Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ to 12 Heron Road Exeter EX2 7LL on 2019-05-15
dot icon31/10/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon25/06/2018
Total exemption full accounts made up to 2017-08-26
dot icon25/08/2017
Micro company accounts made up to 2016-08-26
dot icon25/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon26/05/2017
Previous accounting period shortened from 2016-08-27 to 2016-08-26
dot icon20/12/2016
Total exemption small company accounts made up to 2015-08-28
dot icon24/11/2016
Previous accounting period shortened from 2016-08-28 to 2016-08-27
dot icon26/08/2016
Previous accounting period shortened from 2015-08-29 to 2015-08-28
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon27/05/2016
Previous accounting period shortened from 2015-08-30 to 2015-08-29
dot icon17/12/2015
Total exemption small company accounts made up to 2014-08-30
dot icon08/12/2015
Compulsory strike-off action has been discontinued
dot icon07/12/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon07/12/2015
Register inspection address has been changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
dot icon24/11/2015
First Gazette notice for compulsory strike-off
dot icon28/05/2015
Previous accounting period shortened from 2014-08-31 to 2014-08-30
dot icon02/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon02/09/2014
Registered office address changed from C/O Lk Chartered Acountants Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ United Kingdom to Suite D Pinbrook Court Venny Bridge Exeter EX4 8JQ on 2014-09-02
dot icon13/06/2014
Satisfaction of charge 073395200004 in full
dot icon13/06/2014
Satisfaction of charge 073395200005 in full
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/10/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon02/10/2013
Director's details changed for Mr Andrew George Purdie on 2012-08-10
dot icon03/06/2013
Registration of charge 073395200005
dot icon03/06/2013
Registration of charge 073395200004
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/05/2013
Satisfaction of charge 3 in full
dot icon24/05/2013
Satisfaction of charge 2 in full
dot icon24/05/2013
Satisfaction of charge 1 in full
dot icon30/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon16/12/2011
Certificate of change of name
dot icon03/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon03/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon03/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon07/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon07/09/2011
Register(s) moved to registered inspection location
dot icon07/09/2011
Register inspection address has been changed
dot icon07/09/2011
Appointment of Mr Andrew George Purdie as a director
dot icon07/09/2011
Registered office address changed from 51/54 Windmill Street Gravesend Kent DA12 1BD United Kingdom on 2011-09-07
dot icon07/09/2011
Termination of appointment of Philip Gooch as a director
dot icon07/09/2011
Statement of capital following an allotment of shares on 2010-08-09
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
09/08/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
28/05/2021
dot iconNext due on
23/08/2022
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 Philip Richard Gooch
Director
09/08/2010 - 01/08/2011
7
Purdie, Andrew George
Director
01/08/2011 - Present
21

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 AFFINITY PROPERTY DEVELOPMENT LIMITED

AFFINITY PROPERTY DEVELOPMENT LIMITED is an(a) Active company incorporated on 09/08/2010 with the registered office located at 12 Orchard Court Heron Road, Exeter EX2 7LL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY PROPERTY DEVELOPMENT LIMITED?

toggle

AFFINITY PROPERTY DEVELOPMENT LIMITED is currently Active. It was registered on 09/08/2010 .

Where is AFFINITY PROPERTY DEVELOPMENT LIMITED located?

toggle

AFFINITY PROPERTY DEVELOPMENT LIMITED is registered at 12 Orchard Court Heron Road, Exeter EX2 7LL.

What does AFFINITY PROPERTY DEVELOPMENT LIMITED do?

toggle

AFFINITY PROPERTY DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AFFINITY PROPERTY DEVELOPMENT LIMITED?

toggle

The latest filing was on 10/11/2022: Compulsory strike-off action has been suspended.