Company NameEdgbaston Developments Limited
DirectorsZaheer Younis Butt and Naheed Younis
Company StatusActive
Company Number05428935
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Zaheer Younis Butt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor House
55-57 Bradford Road
Dewsbury Wakefield
West Yorkshire
WF13 2EG
Secretary NameMr Zaheer Younis Butt
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor House
55-57 Bradford Road
Dewsbury Wakefield
West Yorkshire
WF13 2EG
Director NameMs Naheed Younis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(2 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaylor House
55-57 Bradford Road
Dewsbury Wakefield
West Yorkshire
WF13 2EG
Director NameAdrian Robert Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RolePrinter
Correspondence AddressJasmine Cottage
11 Stevens Lane
Breaston
Derbyshire
DE72 3BU
Director NameKishor Patel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2007)
RoleEngineer
Correspondence Address2 Cravenwood
Ashton Upon Lyne
Lancashire
OL6 8AX
Director NameMr Rajesh Thakorbham Patel
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 September 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Church Road
Warlingham
Surrey
CR6 9NU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressTaylor House
55-57 Bradford Road
Dewsbury Wakefield
West Yorkshire
WF13 2EG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Mohammad Saeed Younis
34.00%
Ordinary
33 at £1Naheed Younis
33.00%
Ordinary
33 at £1Zaheer Younis-butt
33.00%
Ordinary

Financials

Year2014
Net Worth-£51,372
Cash£107
Current Liabilities£1,050

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2024 (2 weeks, 4 days ago)
Next Return Due3 May 2025 (12 months from now)

Charges

29 July 2005Delivered on: 3 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 pershore road edgbaston birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

8 May 2023Appointment of Mr Mohammad Saeed Younis as a director on 8 May 2023 (2 pages)
8 May 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
30 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
20 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
22 November 2021Amended total exemption full accounts made up to 30 April 2021 (1 page)
15 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
18 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
15 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
8 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
4 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
4 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
20 January 2016Director's details changed for Mr Zaheer Younis Butt on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Zaheer Younis Butt on 20 January 2016 (2 pages)
20 January 2016Secretary's details changed for Mr Zaheer Younis Butt on 20 January 2016 (1 page)
20 January 2016Director's details changed for Ms Naheed Younis on 20 January 2016 (2 pages)
20 January 2016Secretary's details changed for Mr Zaheer Younis Butt on 20 January 2016 (1 page)
20 January 2016Director's details changed for Ms Naheed Younis on 20 January 2016 (2 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 September 2012Termination of appointment of Rajesh Patel as a director (1 page)
27 September 2012Termination of appointment of Rajesh Patel as a director (1 page)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Return made up to 19/04/09; full list of members (5 pages)
21 April 2009Return made up to 19/04/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 April 2008Return made up to 19/04/08; full list of members (5 pages)
24 April 2008Return made up to 19/04/08; full list of members (5 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
11 September 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
11 September 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
19 April 2007Return made up to 19/04/07; full list of members (4 pages)
19 April 2007Return made up to 19/04/07; full list of members (4 pages)
16 April 2007Registered office changed on 16/04/07 from: taylor house 55-57 bradford road dewsbury west yorkshire WF15 7NR (1 page)
16 April 2007Registered office changed on 16/04/07 from: taylor house 55-57 bradford road dewsbury west yorkshire WF15 7NR (1 page)
27 February 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006New director appointed (2 pages)
19 June 2006Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006Return made up to 19/04/06; full list of members (5 pages)
13 June 2006Return made up to 19/04/06; full list of members (5 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
7 June 2005Registered office changed on 07/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 280 grays inn road london WC1X 8EB (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed;new director appointed (2 pages)
19 April 2005Incorporation (17 pages)
19 April 2005Incorporation (17 pages)