Background WavePink WaveYellow Wave

FOURTEN PROPERTY DEVELOPMENT LIMITED (12892687)

FOURTEN PROPERTY DEVELOPMENT LIMITED (12892687) is an active UK company. incorporated on 21 September 2020. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FOURTEN PROPERTY DEVELOPMENT LIMITED has been registered for 5 years. Current directors include EVANS, Paul John, FOURTEN INVESTMENTS LIMITED.

Company Number
12892687
Status
active
Type
ltd
Incorporated
21 September 2020
Age
5 years
Address
20 Ratcliffe Road, Leicester, LE2 3TB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVANS, Paul John, FOURTEN INVESTMENTS LIMITED
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTEN PROPERTY DEVELOPMENT LIMITED

FOURTEN PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 21 September 2020 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FOURTEN PROPERTY DEVELOPMENT LIMITED was registered 5 years ago.(SIC: 41100, 68209)

Status

active

Active since 5 years ago

Company No

12892687

LTD Company

Age

5 Years

Incorporated 21 September 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

20 Ratcliffe Road Leicester, LE2 3TB,

Previous Addresses

13 Westminster Road Leicester LE2 2EH England
From: 21 September 2020To: 7 April 2025
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Nov 20
Owner Exit
Dec 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

KURJI-EVANS, Hetal Dilipbhai

Active
Ratcliffe Road, LeicesterLE2 3TB
Secretary
Appointed 22 Nov 2020

EVANS, Paul John

Active
Ratcliffe Road, LeicesterLE2 3TB
Born March 1968
Director
Appointed 21 Sept 2020

FOURTEN INVESTMENTS LIMITED

Active
Westminster Road, LeicesterLE2 2EH
Corporate director
Appointed 22 Nov 2020

Persons with significant control

4

1 Active
3 Ceased
Westminster Road, LeicesterLE2 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2020

Mr Paul John Evans

Ceased
Westminster Road, LeicesterLE2 2EH
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020
Ceased 22 Nov 2020
Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020
Ceased 02 Oct 2020

Mrs Hetal Dilipkumar Kurji-Evans

Ceased
Westminster Road, LeicesterLE2 2EH
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2020
Ceased 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
22 November 2020
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
22 November 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
4 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 September 2020
NEWINCIncorporation