AREA CODE DEVELOPMENTS LTD

323 WILMSLOW ROAD, MANCHESTER  M14 6NW
  • Active
  • Private Limited Company
  • Company No. 09266365
  • Last Updated: 01 Mar 2024

Company Profile

AREA CODE DEVELOPMENTS LTD was incorporated on Wednesday, October 15, 2014 as a Private Limited Company with registered address in MANCHESTER. AREA CODE DEVELOPMENTS LTD has the status: Active and it's listed in the following category: Buying and selling of own real estate. This Private Limited Company has been operating for 9 years 11 months and 23 days.

Name AREA CODE DEVELOPMENTS LTD
Company number 09266365
Company type Private Limited Company
Incorporation date 15 Oct 2014
Status Active
Industry (SIC 2007)

Address

Registered Address 323 WILMSLOW ROAD
MANCHESTER
M14 6NW
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Fj Mac Limited Upper Brown Street, LE1 5TE Dates: Wednesday, February 24, 2021 - Tuesday, February 23, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Ln7 Ltd Wilmslow Road, M14 6NW Dates: Wednesday, February 24, 2021 - Tuesday, February 23, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Ln7 Ltd Wilmslow Road, M146NW Dates: Wednesday, February 24, 2021 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Fj Mac Limited Upper Brown Street, LE1 5TE Dates: Wednesday, February 24, 2021 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Jonathan Macdonald Nationality: British Dates: Tuesday, February 23, 2021 - Wednesday, February 24, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Daniel William Strain Nationality: British Dates: Tuesday, February 23, 2021 - Wednesday, February 24, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Jonathan Macdonald Nationality: British Dates: Tuesday, February 23, 2021 - Wednesday, February 24, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Daniel William Strain Nationality: British Dates: Tuesday, February 23, 2021 - Wednesday, February 24, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Fj Mac Limited The Phoenix Yard, Upper Brown Street, LE1 5TE Dates: Friday, March 15, 2019 - Tuesday, February 23, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Ln7 Ltd Wilmslow Road, M14 6NW Dates: Friday, March 15, 2019 - Tuesday, February 23, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Kevin George Laban Nationality: British Dates: Friday, November 2, 2018 - Wednesday, October 16, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Daniel William Strain Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, October 16, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Jonathan Macdonald Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, October 16, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 June
Next annual accounts due 31 March 2025, (174 days left)
Latest accounts 30 June 2023
Next confirmation statement due 12 November 2016
Last confirmation statement dated 15 October 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
AREA CODE DEVELOPMENTS LTD 15 Oct 2014