ANCOATS DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANCOATS DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05679107

Incorporation date

18/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jactin House 24 Hood Street, Ancoats Urban Village, Manchester M4 6WXCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2006)
dot icon30/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Registered office address changed from C/O Flint Glass Wharf 35 Radium Street Ancoats Urban Village Manchester M4 6AD to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 2016-03-02
dot icon21/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Satisfaction of charge 4 in full
dot icon12/03/2015
Satisfaction of charge 1 in full
dot icon12/03/2015
Satisfaction of charge 2 in full
dot icon12/03/2015
Satisfaction of charge 3 in full
dot icon12/03/2015
Satisfaction of charge 5 in full
dot icon12/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon20/01/2015
Resolutions
dot icon20/01/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon01/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon12/12/2013
Accounts for a small company made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon23/11/2012
Accounts for a small company made up to 2012-03-31
dot icon13/07/2012
Termination of appointment of Jacob Ezair as a secretary
dot icon13/07/2012
Appointment of Mr Nathan Joshua Ezair as a secretary
dot icon13/07/2012
Termination of appointment of Jacob Ezair as a director
dot icon25/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon25/01/2012
Director's details changed for Nathan Joshua Ezair on 2012-01-23
dot icon25/01/2012
Registered office address changed from Unit 2/3 35 Radium Street Ancoats Urban Village Manchester M4 6AD United Kingdom on 2012-01-25
dot icon24/01/2012
Director's details changed for Mr Jacob Azouri Ezair on 2012-01-23
dot icon24/01/2012
Secretary's details changed for Mr Jacob Azouri Ezair on 2011-11-07
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon08/11/2011
Registered office address changed from the Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 2011-11-08
dot icon08/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/02/2010
Particulars of a mortgage or charge / charge no: 5
dot icon12/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 18/01/09; full list of members
dot icon13/05/2008
Resolutions
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2008
Return made up to 18/01/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/10/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
Director resigned
dot icon18/02/2007
Director resigned
dot icon13/02/2007
Return made up to 18/01/07; full list of members
dot icon12/02/2007
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
New director appointed
dot icon20/06/2006
Registered office changed on 20/06/06 from: 100 fetter lane london EC4A 1BN
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Secretary resigned
dot icon13/06/2006
New secretary appointed;new director appointed
dot icon13/06/2006
New director appointed
dot icon20/04/2006
Memorandum and Articles of Association
dot icon11/04/2006
Certificate of change of name
dot icon18/01/2006
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
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
330.83K
-
0.00
28.27K
-
2022
1
394.95K
-
0.00
243.73K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEACH SECRETARIES LIMITED
Nominee Secretary
18/01/2006 - 06/06/2006
162
CROFT NOMINEES LIMITED
Nominee Director
18/01/2006 - 06/06/2006
165
Ezair, Jacob Azouri
Director
06/06/2006 - 13/07/2012
26
Munro, Angus Mackinnon
Director
16/06/2006 - 25/06/2007
13
Ezair, Nathan Joshua
Director
06/06/2006 - Present
101

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 ANCOATS DEVELOPMENT COMPANY LIMITED

ANCOATS DEVELOPMENT COMPANY LIMITED is an(a) Active company incorporated on 18/01/2006 with the registered office located at Jactin House 24 Hood Street, Ancoats Urban Village, Manchester M4 6WX. 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 ANCOATS DEVELOPMENT COMPANY LIMITED?

toggle

ANCOATS DEVELOPMENT COMPANY LIMITED is currently Active. It was registered on 18/01/2006 .

Where is ANCOATS DEVELOPMENT COMPANY LIMITED located?

toggle

ANCOATS DEVELOPMENT COMPANY LIMITED is registered at Jactin House 24 Hood Street, Ancoats Urban Village, Manchester M4 6WX.

What does ANCOATS DEVELOPMENT COMPANY LIMITED do?

toggle

ANCOATS DEVELOPMENT COMPANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANCOATS DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-18 with updates.