Background WavePink WaveYellow Wave

MODA DEVELOPMENTS LIMITED (04647043)

MODA DEVELOPMENTS LIMITED (04647043) is an active UK company. incorporated on 24 January 2003. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. MODA DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include BROWN, Duncan Hamilton, BROWN, Frederick Hunter, SPENCER, Paul.

Company Number
04647043
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
Independence House Millfield Lane, York, YO26 6PH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Duncan Hamilton, BROWN, Frederick Hunter, SPENCER, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODA DEVELOPMENTS LIMITED

MODA DEVELOPMENTS LIMITED is an active company incorporated on 24 January 2003 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. MODA DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04647043

LTD Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026
Contact
Address

Independence House Millfield Lane Nether Poppleton York, YO26 6PH,

Previous Addresses

London Ebor Business Park Millfield Lane Nether Poppleton York YO26 6PB England
From: 6 November 2018To: 22 October 2019
Millfield Lane Nether Poppleton York YO26 6PB England
From: 5 November 2018To: 6 November 2018
Ebor Estate Millfield Lane Nether Poppleton York YO26 6PB England
From: 19 February 2016To: 5 November 2018
Unit 1-3 Roland Court Huntington York North Yorkshire YO32 9PW
From: 24 January 2003To: 19 February 2016
Timeline

14 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Loan Cleared
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BROWN, Duncan Hamilton

Active
Millfield Lane, YorkYO26 6PH
Born October 1972
Director
Appointed 05 Nov 2018

BROWN, Frederick Hunter

Active
Main Street, YorkYO23 3QS
Born September 1939
Director
Appointed 31 Jul 2015

SPENCER, Paul

Active
Millfield Lane, YorkYO26 6PH
Born September 1957
Director
Appointed 05 Nov 2018

FOSTER, Paul Kevin

Resigned
The Hollies, YorkYO32 9UT
Secretary
Appointed 31 Jan 2003
Resigned 17 Aug 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Jan 2003
Resigned 29 Jan 2003

BROWN, Janet Dawn

Resigned
Main Street, YorkYO23 3QS
Born July 1944
Director
Appointed 31 Jul 2015
Resigned 25 Feb 2018

FOSTER, Paul Kevin

Resigned
The Hollies, YorkYO32 9UT
Born April 1964
Director
Appointed 31 Jan 2003
Resigned 17 Aug 2015

PAVER, Stuart David

Resigned
13 Main Street, YorkYO10 4HJ
Born September 1961
Director
Appointed 31 Jan 2003
Resigned 17 Aug 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Jan 2003
Resigned 29 Jan 2003

Persons with significant control

1

Millfield Lane, YorkYO26 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Mortgage Satisfy Charge Full
18 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
15 December 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
17 May 2006
88(2)R88(2)R
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
225Change of Accounting Reference Date
Legacy
26 February 2003
123Notice of Increase in Nominal Capital
Resolution
26 February 2003
RESOLUTIONSResolutions
Legacy
18 February 2003
287Change of Registered Office
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Incorporation Company
24 January 2003
NEWINCIncorporation