East Midlands Developments Limited ALFRETON


East Midlands Developments started in year 1984 as Private Limited Company with registration number 01813350. The East Midlands Developments company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Alfreton at Dennis Rye Limited Mansfield Road. Postal code: DE55 5NF.

Currently there are 2 directors in the the company, namely Karen M. and Stephen R.. In addition one secretary - Stephen R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

East Midlands Developments Limited Address / Contact

Office Address Dennis Rye Limited Mansfield Road
Office Address2 Tibshelf
Town Alfreton
Post code DE55 5NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01813350
Date of Incorporation Thu, 3rd May 1984
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Karen M.

Position: Director

Appointed: 19 February 2021

Stephen R.

Position: Secretary

Appointed: 20 August 2009

Stephen R.

Position: Director

Appointed: 02 October 2008

Dennis R.

Position: Director

Resigned: 05 March 2021

Karen M.

Position: Director

Appointed: 20 September 2004

Resigned: 09 February 2010

Karen M.

Position: Secretary

Appointed: 06 May 2003

Resigned: 20 August 2009

Jonathan R.

Position: Secretary

Appointed: 28 December 1990

Resigned: 06 May 2003

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we researched, there is Stephen R. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is C H Trustees Ltd that entered Nottingham, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Dennis R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Stephen R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

C H Trustees Ltd

1 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03108171
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Dennis R.

Notified on 6 April 2016
Ceased on 5 March 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand68 258301 412276 743308 937
Current Assets3 552 1133 765 3093 845 6593 947 225
Debtors1 302 3581 302 4001 301 8491 302 321
Net Assets Liabilities-3 860 820-3 991 621-4 129 244-4 227 299
Other Debtors1 300 1751 300 0001 300 0001 300 000
Property Plant Equipment957661 
Total Inventories2 181 4972 161 4972 267 0672 335 967
Other
Accumulated Depreciation Impairment Property Plant Equipment9 7369 7559 770 
Creditors6 577 8326 774 5656 976 7777 184 620
Increase From Depreciation Charge For Year Property Plant Equipment 1915 
Net Current Assets Liabilities2 716 9172 782 8682 847 4722 957 321
Other Creditors6 577 8326 774 5656 976 7777 184 620
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 770
Other Disposals Property Plant Equipment   9 831
Other Taxation Social Security Payable 33 02533 82927 598
Profit Loss-19 292-130 801  
Property Plant Equipment Gross Cost9 8319 8319 831 
Total Assets Less Current Liabilities2 717 0122 782 9442 847 5332 957 321
Trade Debtors Trade Receivables2 1832 4001 8492 321

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements