UKBizDB.co.uk

GEORGIA DEVELOPMENTS WESSEX LIMITED

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

This company is commonly known as Georgia Developments Wessex Limited. The company was founded 25 years ago and was given the registration number 03668240. The firm's registered office is in WINCHESTER. You can find them at 25 St Thomas Street, , Winchester, Hampshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:GEORGIA DEVELOPMENTS WESSEX LIMITED
Company Number:03668240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:25 St Thomas Street, Winchester, Hampshire, SO23 9HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Home Farm House, Red Rice, Andover, England, SP11 7PA

Secretary26 October 1999Active
Home Farm House, Red Rice, Andover, England, SP11 7PA

Director23 November 1998Active
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS18 6NF

Nominee Secretary16 November 1998Active
Middlecot House, Quarley, Andover, England, SP11 8PS

Director26 October 1999Active
Stock Farm, Littleton Upon Severn, Bristol, BS12 5NL

Nominee Director16 November 1998Active
Moat Farm Bickfield Lane, Compton Martin, Bristol, BS18 6NF

Nominee Director16 November 1998Active

People with Significant Control

Mr Stuart Hugh Crook
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:Home Farm House, Red Rice, Andover, England, SP11 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jill Crook
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:25 St Thomas Street, Winchester, England, SO23 9HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Change person director company with change date.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Officers

Change person secretary company with change date.

Download
2016-02-11Officers

Change person director company with change date.

Download
2016-01-28Address

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

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.