UKBizDB.co.uk

CENTURY DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Century Developments Limited. The company was founded 21 years ago and was given the registration number 04584837. The firm's registered office is in BEVERLEY. You can find them at 78 Jasmine Cottage Main Street, Cherry Burton, Beverley, East Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CENTURY DEVELOPMENTS LIMITED
Company Number:04584837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2002
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:78 Jasmine Cottage Main Street, Cherry Burton, Beverley, East Yorkshire, England, HU17 7RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Jasmine Cottage, Main Street, Cherry Burton, Beverley, England, HU17 7RF

Secretary07 November 2002Active
40 Hutton Cranswick, Hutton Cranswick, Driffield, England, YO25 9PH

Director29 May 2019Active
78 Jasmine Cottage, Main Street, Cherry Burton, Beverley, England, HU17 7RF

Director07 November 2002Active
25 Church Lane, Lockington, Driffield, England, YO25 9SU

Director01 December 2015Active
78 Jasmine Cottage, Main Street, Cherry Burton, Beverley, England, HU17 7RF

Director17 February 2020Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary07 November 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director07 November 2002Active

People with Significant Control

Mrs. Barbara Oxtoby
Notified on:17 September 2019
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:11 St Marys Walk, Beverley, England, HU17 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Jack William Oxtoby
Notified on:06 April 2017
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:22 Newbegin, Beverley, England, HU17 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Gary Oxtoby
Notified on:06 April 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:78 Jasmine Cottage, Main Street, Beverley, England, HU17 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Melanie Jane Oxtoby
Notified on:06 April 2017
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:78 Jasmine Cottage, Main Street, Beverley, England, HU17 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-08-29Address

Change registered office address company with date old address new address.

Download
2019-08-29Officers

Change person secretary company with change date.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.