UKBizDB.co.uk

DEVELOPMENT SHARING (BUILDINGS) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lishman Chambers, 12 Princes Square, Harrogate, England, HG1 1LY

Director19 January 2005Active
Lishman Chambers, 12 Princes Square, Harrogate, England, HG1 1LY

Director20 January 2005Active
Bellwood Farm, Harrogate Road, Ripon, HG4 3AA

Secretary-Active
Casita, Beech Close, Tadcaster, LS24 8HL

Secretary03 February 1997Active
49 Dowber Way, Thirsk, YO7 1EP

Secretary01 September 1999Active
Prospect House 54 Palace Road, Ripon, HG4 1HA

Secretary29 November 1993Active
39 Parkside Court, Lickley Street, Ripon, HG4 1LJ

Secretary20 July 1993Active
Prospect House, 54 Palace Road, Ripon, HG4 1HA

Secretary01 September 1998Active
4 Holber Hill, Burton Leonard, Harrogate, HG3 3SQ

Director-Active
Prospect House 54 Palace Road, Ripon, HG4 1HA

Director03 February 1997Active
Prospect House 54 Palace Road, Ripon, HG4 1HA

Director-Active
Prospect House 54 Palace Road, Ripon, HG4 1HA

Director03 February 1997Active
Prospect House 54 Palace Road, Ripon, HG4 1HA

Director01 September 2004Active
39 Parkside Court, Lickley Street, Ripon, HG4 1LJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-02-21Address

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

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2016-11-28Accounts

Accounts with accounts type dormant.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Officers

Termination secretary company with name termination date.

Download
2015-08-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.