Etro Developments Limited

DataGardener
live
Micro

Etro Developments Limited

09402320Private Limited With Share Capital

West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE47YD
Incorporated

22/01/2015

Company Age

11 years

Directors

3

Employees

SIC Code

68100

Risk

very low risk

Company Overview

Registration, classification & business activity

Etro Developments Limited (09402320) is a private limited with share capital incorporated on 22/01/2015 (11 years old) and registered in newcastle upon tyne, NE47YD. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 22/01/2015
NE47YD

Financial Overview

Total Assets

£77.8K

Liabilities

£23.1K

Net Assets

£54.7K

Cash

£2.8K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

48
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2015
Capital Allotment Shares
Category:Capital
Date:11-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2015
Incorporation Company
Category:Incorporation
Date:22-01-2015

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date11/02/2026
Latest Accounts31/07/2025

Trading Addresses

West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE47YDRegistered
Bulman House Regent Centre, Gosforth, Newcastle-Upon-Tyne, Tyne And Wear, NE33LS

Contact

www.etroconstruction.com
West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE47YD