Warning: file_put_contents(c/3c3f32319056c5af23330e64e03a65ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ctr Developments Limited, GL50 3AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CTR DEVELOPMENTS LIMITED

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

This company is commonly known as Ctr Developments Limited. The company was founded 17 years ago and was given the registration number 06165585. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Windsor House, Bayshill Road, Cheltenham, Gloucestershire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CTR DEVELOPMENTS LIMITED
Company Number:06165585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

Secretary23 February 2010Active
Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

Director23 February 2010Active
Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

Director16 March 2007Active
Buckhorn House, Cheltenham Road, Bisley Stroud, GL6 7BJ

Secretary16 March 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary16 March 2007Active
Buckhorn House, Cheltenham Road, Bisley Stroud, GL6 7BJ

Director16 March 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director16 March 2007Active

People with Significant Control

Mr Christian John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Jane Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Windsor House, Bayshill Road, Cheltenham, United Kingdom, GL50 3AT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-02-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-16Officers

Change person director company with change date.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.