Belfield Street Developments (ilkeston) Limited NOTTINGHAM


Belfield Street Developments (ilkeston) started in year 2009 as Private Limited Company with registration number 07067264. The Belfield Street Developments (ilkeston) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Nottingham at White House. Postal code: NG1 5GF. Since Monday 27th April 2020 Belfield Street Developments (ilkeston) Limited is no longer carrying the name Eco Modular Housing.

The company has 2 directors, namely Sahid A., Nazir A.. Of them, Nazir A. has been with the company the longest, being appointed on 5 November 2009 and Sahid A. has been with the company for the least time - from 11 March 2011. As of 18 April 2024, there were 2 ex directors - Antony A., Stephen T. and others listed below. There were no ex secretaries.

Belfield Street Developments (ilkeston) Limited Address / Contact

Office Address White House
Office Address2 Clarendon Street
Town Nottingham
Post code NG1 5GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07067264
Date of Incorporation Thu, 5th Nov 2009
Industry Other construction installation
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Sahid A.

Position: Director

Appointed: 11 March 2011

Nazir A.

Position: Director

Appointed: 05 November 2009

Antony A.

Position: Director

Appointed: 11 March 2011

Resigned: 31 October 2018

Stephen T.

Position: Director

Appointed: 11 March 2011

Resigned: 31 October 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Shinnock Properties Limited from Queensway, Gibraltar. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Adam Holdings (London) Limited that put Nottingham, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Adam Holdings (London) Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Shinnock Properties Limited

57/63 Line Wall Road, Queensway, GX11 1AA, Gibraltar

Legal authority Gibraltar
Legal form Private Company Limited By Shares
Country registered Gibraltar
Place registered Gibraltar
Registration number 25791
Notified on 23 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam Holdings (London) Limited

White House Wollaton Street, Nottingham, NG1 5GF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 08496484
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Adam Holdings (London) Limited

White House Wollaton Street, Nottingham, NG1 5GF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 08496484
Notified on 6 April 2016
Ceased on 23 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eco Modular Housing April 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-24 015-24 897      
Balance Sheet
Cash Bank On Hand     100200103
Current Assets10010010010058 030109 730326 814488 717
Debtors     109 630326 614488 614
Net Assets Liabilities -24 897-26 404-27 429236-1 321  
Net Assets Liabilities Including Pension Asset Liability-24 015-24 897      
Reserves/Capital
Shareholder Funds-24 015-24 897      
Other
Amounts Owed By Related Parties     57 93057 930 
Average Number Employees During Period 4442222
Creditors 139 531141 038142 06357 794111 051329 165491 914
Fixed Assets114 534114 534114 534114 534    
Net Current Assets Liabilities-138 316-139 431-140 938-141 963236-1 321-2 351-3 197
Other Creditors     111 051329 165 
Total Assets Less Current Liabilities-23 782-24 897-26 404-27 429236   
Trade Debtors Trade Receivables     51 700268 684 
Accruals Deferred Income233       
Creditors Due Within One Year138 416139 531      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements