This company is commonly known as Georgian House Developments Limited. The company was founded 26 years ago and was given the registration number 03468431. The firm's registered office is in NORTHAMPTON. You can find them at 35 St Leonards Road, , Northampton, Northamptonshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GEORGIAN HOUSE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03468431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 St Leonards Road, Northampton, Northamptonshire, NN4 8DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, St Leonards Road, Northampton, United Kingdom, NN4 8DL | Secretary | 12 April 2006 | Active |
35 St Leonards Road, Northampton, United Kingdom, NN4 8DL | Director | 01 March 2016 | Active |
35, St Leonards Road, Northampton, United Kingdom, NN4 8DL | Director | 03 August 2004 | Active |
369 Kettering Road, Northampton, NN3 6QT | Secretary | 18 November 2002 | Active |
10 Oak Way, Harpenden, AL5 2NT | Secretary | 19 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 November 1997 | Active |
Leggats 25 High Street, Flore, Northampton, NN7 4LL | Director | 10 July 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 November 1997 | Active |
10 Oak Way, Harpenden, AL5 2NT | Director | 19 November 1997 | Active |
10 Oak Way, Harpenden, AL5 2NT | Director | 19 November 1997 | Active |
Mr Stephen Anthony Chalcraft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 St Leonards Road, Northampton, United Kingdom, NN4 8DL |
Nature of control | : |
|
Mrs Annemarie Chalcraft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 St Leonards Road, Northampton, United Kingdom, NN4 8DL |
Nature of control | : |
|
Mr Stephen Anthony Chalcraft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 St Leonards Road, Northampton, United Kingdom, NN4 8DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.