EMERALD PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

EMERALD PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04989982

Incorporation date

08/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ty Canu, Warren Drive, Caerphilly, Mid Glamorgan CF83 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon28/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon14/04/2014
First Gazette notice for voluntary strike-off
dot icon27/09/2013
Compulsory strike-off action has been suspended
dot icon29/07/2013
First Gazette notice for voluntary strike-off
dot icon23/01/2013
Compulsory strike-off action has been suspended
dot icon29/10/2012
First Gazette notice for compulsory strike-off
dot icon12/04/2012
Compulsory strike-off action has been suspended
dot icon09/04/2012
Registered office address changed from Highdale House 7 Centre Court Main Avenue Treforest Pontypridd Mid Glamorgan CF37 5YR on 2012-04-10
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon15/05/2011
Termination of appointment of Jeffrey Davies as a director
dot icon15/05/2011
Termination of appointment of Jeffrey Davies as a secretary
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/05/2010
Termination of appointment of Steven Knott as a director
dot icon24/05/2010
Termination of appointment of Keri Jones as a director
dot icon24/05/2010
Termination of appointment of Byron Jones as a director
dot icon11/05/2010
Termination of appointment of Leigh Jones as a director
dot icon21/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon21/01/2010
Director's details changed for Jeffrey James Davies on 2010-01-21
dot icon21/01/2010
Director's details changed for Leigh Jones on 2010-01-21
dot icon21/01/2010
Director's details changed for Kenneth William Davies on 2010-01-21
dot icon21/01/2010
Director's details changed for Keri John Jones on 2010-01-21
dot icon21/01/2010
Director's details changed for Byron Wayne Jones on 2010-01-21
dot icon03/09/2009
Registered office changed on 04/09/2009 from cedar house hazell drive newport NP10 8FY
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/03/2009
Return made up to 09/12/08; full list of members
dot icon20/01/2009
Director's change of particulars / keri jones / 07/03/2008
dot icon10/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/01/2008
Return made up to 09/12/07; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon27/09/2007
Particulars of mortgage/charge
dot icon27/09/2007
Particulars of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon26/01/2007
Return made up to 09/12/06; no change of members
dot icon22/01/2007
Registered office changed on 23/01/07 from: no 1 st christophers close bedwas caerphilly mid glamorgan CF83 8UA
dot icon17/04/2006
Particulars of mortgage/charge
dot icon15/03/2006
Particulars of mortgage/charge
dot icon11/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/12/2005
Return made up to 09/12/05; no change of members
dot icon23/09/2005
Particulars of mortgage/charge
dot icon22/05/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon05/01/2005
Return made up to 09/12/04; full list of members
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
Ad 20/05/04--------- £ si 4@1=4 £ ic 2/6
dot icon04/10/2004
Particulars of mortgage/charge
dot icon20/09/2004
Particulars of mortgage/charge
dot icon08/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Leigh
Director
20/05/2004 - 11/05/2010
3
Davies, Kenneth William
Director
09/12/2003 - Present
4
Davies, Jeffrey James
Secretary
09/12/2003 - 16/05/2011
-
Jones, Keri John
Director
20/05/2004 - 20/05/2010
-
Jones, Byron Wayne
Director
20/05/2004 - 20/05/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMERALD PROPERTY DEVELOPMENTS LIMITED

EMERALD PROPERTY DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 08/12/2003 with the registered office located at Ty Canu, Warren Drive, Caerphilly, Mid Glamorgan CF83 1HQ. 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 EMERALD PROPERTY DEVELOPMENTS LIMITED?

toggle

EMERALD PROPERTY DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 08/12/2003 and dissolved on 28/07/2014.

Where is EMERALD PROPERTY DEVELOPMENTS LIMITED located?

toggle

EMERALD PROPERTY DEVELOPMENTS LIMITED is registered at Ty Canu, Warren Drive, Caerphilly, Mid Glamorgan CF83 1HQ.

What does EMERALD PROPERTY DEVELOPMENTS LIMITED do?

toggle

EMERALD PROPERTY DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for EMERALD PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 28/07/2014: Final Gazette dissolved via compulsory strike-off.