UKBizDB.co.uk

DEVELOPMENT CAPITAL GROUP LIMITED

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

This company is commonly known as Development Capital Group Limited. The company was founded 5 years ago and was given the registration number 11967878. The firm's registered office is in NORWICH. You can find them at 162 Angel Road, , Norwich, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DEVELOPMENT CAPITAL GROUP LIMITED
Company Number:11967878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:162 Angel Road, Norwich, England, NR3 3JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Randolph House, 55-57 Bedford Road, Little Houghton, Northampton, England, NN7 1AB

Director29 April 2019Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director29 April 2019Active
Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF

Director29 April 2019Active

People with Significant Control

Mr Jason Ronald Rounce
Notified on:29 April 2019
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donal Joseph Dolan
Notified on:29 April 2019
Status:Active
Date of birth:December 1973
Nationality:Irish
Country of residence:United Kingdom
Address:Ground Floor, 4 Victoria Square, St Albans, United Kingdom, AL1 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth John Ranns
Notified on:29 April 2019
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Randolph House, 55-57 Bedford Road, Northampton, England, NN7 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2022-12-09Gazette

Gazette filings brought up to date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Address

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

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Address

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

Download
2020-09-24Resolution

Resolution.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-18Address

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

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Address

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

Download
2019-04-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.