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.
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 | : |
|
Registered Address | : | Fonteyn House, 47-49 London Road, Reigate, Surrey, RH2 9PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY | Director | 20 September 2022 | Active |
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY | Director | 23 November 2005 | Active |
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY | Secretary | 24 March 2022 | Active |
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY | Secretary | 01 June 2013 | Active |
65 Crossbush Road, Felpham, PO22 7LY | Secretary | 23 November 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 18 November 2005 | Active |
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY | Director | 23 September 2016 | Active |
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY | Director | 23 November 2005 | Active |
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY | Director | 26 March 2007 | Active |
Fonteyn House, 47-49 London Road, Reigate, United Kingdom, RH2 9PY | Director | 28 February 2011 | Active |
Fonteyn House, 47-49 London Road, Reigate, RH2 9PY | Director | 02 April 2015 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 18 November 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-07-18 | Resolution | Resolution. | Download |
2023-04-28 | Accounts | Change account reference date company previous extended. | Download |
2023-03-24 | Officers | Termination secretary company with name termination date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Officers | Appoint person secretary company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Change account reference date company current extended. | Download |
2020-08-11 | Incorporation | Memorandum articles. | Download |
2020-08-11 | Resolution | Resolution. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2018-12-17 | Accounts | Accounts with accounts type full. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.