UKBizDB.co.uk

GEEBOR DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Geebor Development Company Limited. The company was founded 30 years ago and was given the registration number 02868885. The firm's registered office is in HIGH WYCOMBE. You can find them at 5 Buckingham Place, Bellfield Road West, High Wycombe, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GEEBOR DEVELOPMENT COMPANY LIMITED
Company Number:02868885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Buckingham Place, Bellfield Road West, High Wycombe, HP13 5HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heatherwood West, Sandy Lane, Crawley Down, RH10 4HR

Secretary20 January 2007Active
Heatherwood West, Sandy Lane, Crawley Down, RH10 4HR

Director12 May 2002Active
3 Laurel Court 33 Cavendish Road, Bournemouth, BH1 1QZ

Secretary03 November 1993Active
Heatherwood West, Sandy Lane, Crawley Down, Crawley, England, RH10 4HR

Director03 November 1993Active
3 Laurel Court 33 Cavendish Road, Bournemouth, BH1 1QZ

Director03 November 1993Active
15, Thorne Way, Aylesbury, HP20 2XA

Director12 May 2002Active

People with Significant Control

Maverick Property Ltd
Notified on:28 September 2017
Status:Active
Country of residence:England
Address:Heatherwood West, Sandy Lane, Crawley, England, RH10 4HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Maverick Property Ltd
Notified on:27 September 2017
Status:Active
Country of residence:England
Address:Heatherwood West, Sandy Lane, Crawley, England, RH10 4HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr George David Ball
Notified on:06 April 2016
Status:Active
Date of birth:March 1927
Nationality:British
Country of residence:England
Address:Heatherwood West, Sandy Lane, Crawley, England, RH10 4HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Address

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

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.