UKBizDB.co.uk

G O DEVELOPMENTS (WITHAM) LIMITED

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

This company is commonly known as G O Developments (witham) Limited. The company was founded 18 years ago and was given the registration number 05628568. The firm's registered office is in REIGATE. You can find them at Fonteyn House, 47-49 London Road, Reigate, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:G O DEVELOPMENTS (WITHAM) LIMITED
Company Number:05628568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2005
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director20 September 2022Active
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY

Director23 November 2005Active
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY

Secretary24 March 2022Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Secretary01 June 2013Active
65 Crossbush Road, Felpham, PO22 7LY

Secretary23 November 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary18 November 2005Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director23 September 2016Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director23 November 2005Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director26 March 2007Active
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY

Director28 February 2011Active
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY

Director02 April 2015Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director18 November 2005Active

People with Significant Control

Osborne Developments Holdings Ltd
Notified on:31 January 2018
Status:Active
Country of residence:United Kingdom
Address:Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Geoffrey Osborne Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Address

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

Download
2023-07-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-18Resolution

Resolution.

Download
2023-04-28Accounts

Change account reference date company previous extended.

Download
2023-03-24Officers

Termination secretary company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-03-24Officers

Appoint person secretary company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Change account reference date company current extended.

Download
2020-08-11Incorporation

Memorandum articles.

Download
2020-08-11Resolution

Resolution.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type full.

Download
2019-08-15Officers

Change person director company with change date.

Download
2018-12-17Accounts

Accounts with accounts type full.

Download
2018-11-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.