South Kensington Developments Limited BIRMINGHAM


South Kensington Developments started in year 1990 as Private Limited Company with registration number 02489327. The South Kensington Developments company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES.

The firm has 2 directors, namely Ruth B., Keith D.. Of them, Keith D. has been with the company the longest, being appointed on 31 December 2020 and Ruth B. has been with the company for the least time - from 30 September 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

South Kensington Developments Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02489327
Date of Incorporation Thu, 5th Apr 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (108 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Keith D.

Position: Director

Appointed: 31 December 2020

Lafarge Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 31 August 2016

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 31 August 2016

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Mark W.

Position: Director

Appointed: 16 February 2018

Resigned: 31 December 2020

Jennifer W.

Position: Director

Appointed: 22 July 2016

Resigned: 16 February 2018

Michael C.

Position: Director

Appointed: 12 September 2014

Resigned: 09 April 2021

Christopher F.

Position: Director

Appointed: 27 July 2007

Resigned: 21 July 2016

Peter H.

Position: Director

Appointed: 29 June 2007

Resigned: 31 August 2009

David H.

Position: Director

Appointed: 18 May 2005

Resigned: 27 July 2007

Tarmac Nominees Two Limited

Position: Corporate Secretary

Appointed: 28 November 2000

Resigned: 31 August 2016

Tarmac Nominees Limited

Position: Corporate Director

Appointed: 17 December 1999

Resigned: 31 August 2016

Tarmac Nominees Two Limited

Position: Corporate Director

Appointed: 17 December 1999

Resigned: 31 August 2016

Andrew S.

Position: Director

Appointed: 24 December 1997

Resigned: 17 December 1999

Daniel O.

Position: Director

Appointed: 26 May 1993

Resigned: 18 May 2005

Terence M.

Position: Director

Appointed: 21 March 1993

Resigned: 24 December 1997

Christopher K.

Position: Director

Appointed: 15 December 1992

Resigned: 17 December 1999

Andrew S.

Position: Secretary

Appointed: 01 December 1992

Resigned: 28 November 2000

Sean C.

Position: Director

Appointed: 16 April 1992

Resigned: 21 March 1993

Richard E.

Position: Director

Appointed: 05 April 1992

Resigned: 26 May 1993

Steven R.

Position: Director

Appointed: 05 April 1992

Resigned: 16 April 1992

Nigel F.

Position: Director

Appointed: 05 April 1992

Resigned: 29 June 2007

Sean C.

Position: Secretary

Appointed: 05 April 1992

Resigned: 01 December 1992

Anthony C.

Position: Director

Appointed: 05 April 1992

Resigned: 15 December 1992

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Tarmac Properties Home Counties Limited from Birmingham, United Kingdom. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Amec Bravo Limited that put Knutsford, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Tarmac Properties Home Counties Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 1087935
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amec Bravo Limited

Booths Park Chelford Road, Knutsford, WA16 8QZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06206015
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 12th, October 2023
Free Download (2 pages)

Company search