This company is commonly known as Development Sharing (buildings) Limited. The company was founded 38 years ago and was given the registration number 01945007. The firm's registered office is in HARROGATE. You can find them at Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | DEVELOPMENT SHARING (BUILDINGS) LIMITED |
---|---|---|
Company Number | : | 01945007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire, England, HG1 1LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lishman Chambers, 12 Princes Square, Harrogate, England, HG1 1LY | Director | 19 January 2005 | Active |
Lishman Chambers, 12 Princes Square, Harrogate, England, HG1 1LY | Director | 20 January 2005 | Active |
Bellwood Farm, Harrogate Road, Ripon, HG4 3AA | Secretary | - | Active |
Casita, Beech Close, Tadcaster, LS24 8HL | Secretary | 03 February 1997 | Active |
49 Dowber Way, Thirsk, YO7 1EP | Secretary | 01 September 1999 | Active |
Prospect House 54 Palace Road, Ripon, HG4 1HA | Secretary | 29 November 1993 | Active |
39 Parkside Court, Lickley Street, Ripon, HG4 1LJ | Secretary | 20 July 1993 | Active |
Prospect House, 54 Palace Road, Ripon, HG4 1HA | Secretary | 01 September 1998 | Active |
4 Holber Hill, Burton Leonard, Harrogate, HG3 3SQ | Director | - | Active |
Prospect House 54 Palace Road, Ripon, HG4 1HA | Director | 03 February 1997 | Active |
Prospect House 54 Palace Road, Ripon, HG4 1HA | Director | - | Active |
Prospect House 54 Palace Road, Ripon, HG4 1HA | Director | 03 February 1997 | Active |
Prospect House 54 Palace Road, Ripon, HG4 1HA | Director | 01 September 2004 | Active |
39 Parkside Court, Lickley Street, Ripon, HG4 1LJ | Director | - | Active |
Mr Barrie Price | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lishman Chambers, 12 Princes Square, Harrogate, England, HG1 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Officers | Change person director company with change date. | Download |
2018-02-21 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Officers | Termination secretary company with name termination date. | Download |
2015-08-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.