ST. MODWEN DEVELOPMENTS (LONGBRIDGE) LIMITED
- Legal registered address
- C/O Miller Homes 2 Centro Place Pride Park Derby England DE24 8RF
Current company directors
DUNN, Michael Edward
EVANS, Robert John
FLAVELL, Robert
GUSTERSON, Guy Charles
JACKSON, Julie Mansfield
MINNS, Lisa Ann Katherine
MURDOCH, John
OLIVER, WILLIAM ALDER
PROSSER, STEPHEN FRANCIS
SMITH, David
ST. MODWEN CORPORATE SERVICES LIMITED
TAYLOR, ANDREW
WILLIAMS, Robert David Howell
WOOD, Rupert Timothy
View full details of company directors- Company number
- 02885028
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 31 January 2026
Company financial year end is on 30 April 2026
Confirmation statement
Latest confirmation statement statement dated 10 September 2024
Next statement due by 24 September 2025
Nature of business (SIC)
68100 - Buying and selling of own real estate
Previous company names
Name | Date previous name changed |
---|---|
TUKDEM LIMITED | 16 November 2004 |
Latest company documents
Date | Description |
---|---|
23/04/2523 April 2025 | Current accounting period extended from 2024-12-31 to 2025-04-30 |
04/03/254 March 2025 | Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to C/O Miller Homes 2 Centro Place Pride Park Derby DE24 8RF on 2025-03-04 |
03/02/253 February 2025 | Termination of appointment of Lisa Ann Katherine Minns as a director on 2025-01-31 |
03/02/253 February 2025 | Termination of appointment of David Smith as a director on 2025-01-31 |
03/02/253 February 2025 | Appointment of Ms Julie Mansfield Jackson as a director on 2025-01-31 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company