UKBizDB.co.uk

G. P. DEVELOPMENTS (ASCOT) LIMITED

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

This company is commonly known as G. P. Developments (ascot) Limited. The company was founded 8 years ago and was given the registration number 09812462. The firm's registered office is in OXFORD. You can find them at Cranbrook House 287-291 Banbury, Summertown, Oxford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:G. P. DEVELOPMENTS (ASCOT) LIMITED
Company Number:09812462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cranbrook House 287-291 Banbury, Summertown, Oxford, United Kingdom, OX2 7JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranbrook House, 287-291 Banbury, Summertown, Oxford, United Kingdom, OX2 7JQ

Director06 October 2015Active
Cranbrook House, 287-291 Banbury, Summertown, Oxford, United Kingdom, OX2 7JQ

Director06 October 2015Active

People with Significant Control

Lesley Elaine Clifton
Notified on:01 December 2020
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory John Burrell
Notified on:30 June 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Cranbrook House, 287-291 Banbury, Oxford, United Kingdom, OX2 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Richard Withers
Notified on:30 June 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Address

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

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-05-05Accounts

Change account reference date company current extended.

Download
2017-05-04Accounts

Accounts with accounts type dormant.

Download
2016-10-18Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.