About

Registered Number: 04397352
Date of Incorporation: 18/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: The Showground, The Cliff, Matlock, Derbyshire, DE4 5EW

 

English Land & Estates Developments Ltd was setup in 2002. We do not know the number of employees at the organisation. English Land & Estates Developments Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Glenys Pamela 14 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 25 March 2019
DISS40 - Notice of striking-off action discontinued 09 February 2019
AA - Annual Accounts 06 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 05 October 2012
SH01 - Return of Allotment of shares 17 August 2012
AR01 - Annual Return 20 March 2012
AA01 - Change of accounting reference date 06 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 06 June 2011
TM02 - Termination of appointment of secretary 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AP03 - Appointment of secretary 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AD01 - Change of registered office address 11 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 11 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 24 April 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 02 December 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
CERTNM - Change of name certificate 09 May 2003
363s - Annual Return 25 March 2003
395 - Particulars of a mortgage or charge 07 June 2002
395 - Particulars of a mortgage or charge 23 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
287 - Change in situation or address of Registered Office 27 March 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 24 May 2002 Outstanding

N/A

Debenture 22 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.