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 |