UKBizDB.co.uk

G L T DEVELOPMENTS LIMITED

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

This company is commonly known as G L T Developments Limited. The company was founded 23 years ago and was given the registration number 04131187. The firm's registered office is in WHITSTABLE. You can find them at 18 Canterbury Road, , Whitstable, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:G L T DEVELOPMENTS LIMITED
Company Number:04131187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2000
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:18 Canterbury Road, Whitstable, Kent, CT5 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summerhill House, Hythe Road, Willesborough, Ashford, England, TN24 0NE

Director28 March 2008Active
Summerhill House, Hythe Road, Willesborough, Ashford, England, TN24 0NE

Director27 December 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary27 December 2000Active
2 Highfield Mews, Hythe Road, Willesborough, Ashford, TN24 0NE

Secretary27 December 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director27 December 2000Active
2 Highfield Mews, Hythe Road, Willesborough, Ashford, TN24 0NE

Director27 December 2000Active

People with Significant Control

Mrs Tessa Mitchell
Notified on:22 December 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Summerhill House, Hythe Road, Ashford, England, TN24 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Lewis Geoffrey Peter Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Summerhill House, Hythe Road, Ashford, England, TN24 0NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-29Dissolution

Dissolution application strike off company.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Resolution

Resolution.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Capital

Capital allotment shares.

Download
2016-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Officers

Change person director company with change date.

Download
2016-02-23Officers

Change person director company with change date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Officers

Change person director company with change date.

Download
2015-05-12Mortgage

Mortgage satisfy charge full.

Download
2015-05-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.