UKBizDB.co.uk

CHRIS SMITH DEVELOPMENTS LIMITED

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

This company is commonly known as Chris Smith Developments Limited. The company was founded 27 years ago and was given the registration number 03359068. The firm's registered office is in NORTHAMPTON. You can find them at 7 Captains Court, Horton, Northampton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHRIS SMITH DEVELOPMENTS LIMITED
Company Number:03359068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Captains Court, Horton, Northampton, England, NN7 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vane House, The Drive, Horton, Northampton, England, NN7 2AY

Director04 July 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary24 April 1997Active
3 Prospect Avenue, Irchester, Wellingborough, NN29 7DZ

Secretary04 July 1997Active
24, Augusta Avenue, Collingtree Park, Northampton, England, NN4 0XP

Secretary01 April 2010Active
24, Augusta Avenue, Collingtree Park, Northampton, England, NN4 0XP

Secretary01 April 2010Active
33 Portland Drive, Milton Keynes, MK15 9HU

Secretary30 May 1997Active
9 Broughton Avenue, Toddington, Dunstable, LU5 6BQ

Director30 May 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director24 April 1997Active

People with Significant Control

Mrs Victoria Pauline Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Vane House, The Drive, Northampton, England, NN7 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chris Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Vane House, The Drive, Northampton, England, NN7 2AY
Nature of control:
  • Ownership of shares 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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Address

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

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption full.

Download
2016-08-06Address

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

Download
2016-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption full.

Download
2015-12-07Officers

Termination secretary company with name termination date.

Download
2015-12-07Officers

Termination secretary company with name termination date.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption full.

Download
2014-12-02Address

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

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.