AIGBURTH ROAD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AIGBURTH ROAD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10374027

Incorporation date

14/09/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8,The Priory Priory Road, Wolston, Coventry, West Midlands CV8 3FXCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2016)
dot icon18/02/2026
Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8,the Priory Priory Road Wolston Coventry West Midlands CV8 3FX on 2026-02-18
dot icon06/01/2026
Resolutions
dot icon06/01/2026
Appointment of a voluntary liquidator
dot icon06/01/2026
Statement of affairs
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2025
Registered office address changed from 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ United Kingdom to Binley Innovation Centre Harry Weston Road Coventry CV3 2TX on 2025-12-23
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon08/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon10/02/2024
Compulsory strike-off action has been discontinued
dot icon07/02/2024
Micro company accounts made up to 2023-01-31
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon02/01/2024
Change of details for Regency Project Management Limited as a person with significant control on 2023-12-22
dot icon02/01/2024
Registered office address changed from 8 Goldsmith Way Nuneaton CV10 7RJ England to 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ on 2024-01-02
dot icon02/01/2024
Director's details changed for Mr Vanja Lacmanovic on 2024-01-02
dot icon28/02/2023
Confirmation statement made on 2023-02-26 with updates
dot icon28/02/2023
Cessation of Patric James Cassidy as a person with significant control on 2022-12-23
dot icon28/02/2023
Notification of Regency Project Management Limited as a person with significant control on 2022-12-23
dot icon31/01/2023
Micro company accounts made up to 2022-01-31
dot icon14/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon19/10/2022
Change of details for Mr Patric James Cassidy as a person with significant control on 2022-10-19
dot icon04/01/2022
Confirmation statement made on 2021-11-29 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-01-31
dot icon28/01/2021
Confirmation statement made on 2020-11-29 with updates
dot icon18/06/2020
Micro company accounts made up to 2020-01-31
dot icon26/02/2020
Previous accounting period extended from 2019-09-30 to 2020-01-31
dot icon19/02/2020
Cessation of Iv Fund Ltd Sac as a person with significant control on 2018-04-21
dot icon20/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon20/12/2019
Notification of Patric James Cassidy as a person with significant control on 2018-04-20
dot icon08/11/2019
Satisfaction of charge 103740270001 in full
dot icon24/09/2019
Compulsory strike-off action has been discontinued
dot icon23/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon04/02/2019
Confirmation statement made on 2018-11-30 with updates
dot icon04/02/2019
Statement of capital following an allotment of shares on 2016-11-24
dot icon01/02/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon09/10/2018
Appointment of Mr Vanja Lacmanovic as a director on 2018-10-02
dot icon09/10/2018
Termination of appointment of Regency Project Management Limited as a director on 2018-10-02
dot icon06/08/2018
Registered office address changed from The Barns Whitestitch Lane Meriden Coventry CV7 7JE England to 8 Goldsmith Way Nuneaton CV10 7RJ on 2018-08-06
dot icon03/08/2018
Termination of appointment of Patric James Cassidy as a director on 2018-08-03
dot icon30/07/2018
Termination of appointment of Adam James Stocks as a director on 2018-06-11
dot icon30/07/2018
Cessation of Adam James Stocks as a person with significant control on 2018-06-11
dot icon13/06/2018
Registered office address changed from Connect Business Village 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR England to The Barns Whitestitch Lane Meriden Coventry CV7 7JE on 2018-06-13
dot icon13/06/2018
Appointment of Mr Patric James Cassidy as a director on 2018-05-31
dot icon23/04/2018
Notification of Iv Fund Ltd Sac as a person with significant control on 2018-04-20
dot icon20/04/2018
Appointment of Regency Project Management Limited as a director on 2018-04-20
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/03/2018
Registered office address changed from Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR England to Connect Business Village 24 Derby Road Unit 5, 1st Floor Liverpool Merseyside L5 9PR on 2018-03-12
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon30/11/2017
Notification of Adam James Stocks as a person with significant control on 2017-11-30
dot icon30/11/2017
Withdrawal of a person with significant control statement on 2017-11-30
dot icon02/11/2017
Director's details changed for Mr Adam James Stocks on 2017-11-01
dot icon01/11/2017
Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF England to Hub Squared 1st Floor 3a Bridgewater Street Liverpool Merseyside L1 0AR on 2017-11-01
dot icon26/05/2017
Registration of charge 103740270001, created on 2017-05-26
dot icon08/05/2017
Director's details changed for Mr Adam James Stocks on 2017-05-08
dot icon08/05/2017
Registered office address changed from 4102 Charlotte House Queens Dock Commercial Centre, Norfolk Street Liverpool L1 0BG United Kingdom to 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF on 2017-05-08
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon14/09/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.90M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
REGENCY PROJECT MANAGEMENT LIMITED
Corporate Director
20/04/2018 - 02/10/2018
-
Cassidy, Patric James
Director
31/05/2018 - 03/08/2018
42
Stocks, Adam James
Director
14/09/2016 - 11/06/2018
38
Lacmanovic, Vanja
Director
02/10/2018 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIGBURTH ROAD DEVELOPMENTS LIMITED

AIGBURTH ROAD DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 14/09/2016 with the registered office located at Unit 8,The Priory Priory Road, Wolston, Coventry, West Midlands CV8 3FX. 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 AIGBURTH ROAD DEVELOPMENTS LIMITED?

toggle

AIGBURTH ROAD DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 14/09/2016 .

Where is AIGBURTH ROAD DEVELOPMENTS LIMITED located?

toggle

AIGBURTH ROAD DEVELOPMENTS LIMITED is registered at Unit 8,The Priory Priory Road, Wolston, Coventry, West Midlands CV8 3FX.

What does AIGBURTH ROAD DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for AIGBURTH ROAD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/02/2026: Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8,the Priory Priory Road Wolston Coventry West Midlands CV8 3FX on 2026-02-18.