Background WavePink WaveYellow Wave

BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED (07067264)

BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED (07067264) is an active UK company. incorporated on 5 November 2009. with registered office in Nottingham. The company operates in the Construction sector, engaged in other construction installation. BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED has been registered for 16 years. Current directors include ASMAL, Nazir Adam, ASMAL, Sahid.

Company Number
07067264
Status
active
Type
ltd
Incorporated
5 November 2009
Age
16 years
Address
White House, Nottingham, NG1 5GF
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ASMAL, Nazir Adam, ASMAL, Sahid
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED

BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED is an active company incorporated on 5 November 2009 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in other construction installation. BELFIELD STREET DEVELOPMENTS (ILKESTON) LIMITED was registered 16 years ago.(SIC: 43290)

Status

active

Active since 16 years ago

Company No

07067264

LTD Company

Age

16 Years

Incorporated 5 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

ECO MODULAR HOUSING LIMITED
From: 5 November 2009To: 27 April 2020
Contact
Address

White House Clarendon Street Nottingham, NG1 5GF,

Timeline

8 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Sept 13
Director Joined
Oct 13
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Apr 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ASMAL, Nazir Adam

Active
Regent Street, LondonSW1Y 4RG
Born January 1966
Director
Appointed 05 Nov 2009

ASMAL, Sahid

Active
Walton Lane, Barrow Upon SoarLE12 8JX
Born April 1967
Director
Appointed 11 Mar 2011

ASPBURY, Antony Peter

Resigned
Park Lane, NottinghamNG6 0DW
Born May 1952
Director
Appointed 11 Mar 2011
Resigned 31 Oct 2018

TAYLOR, Stephen John

Resigned
Cedar Tree Road, NottinghamNG5 8NN
Born April 1955
Director
Appointed 11 Mar 2011
Resigned 31 Oct 2018

Persons with significant control

3

2 Active
1 Ceased
Line Wall Road, QueenswayGX11 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2020
Wollaton Street, NottinghamNG1 5GF

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
Ceased 23 Mar 2020
Wollaton Street, NottinghamNG1 5GF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 April 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
22 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2009
NEWINCIncorporation