UKBizDB.co.uk

GEORGIAN HOUSE DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:35 St Leonards Road, Northampton, Northamptonshire, NN4 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, St Leonards Road, Northampton, United Kingdom, NN4 8DL

Secretary12 April 2006Active
35 St Leonards Road, Northampton, United Kingdom, NN4 8DL

Director01 March 2016Active
35, St Leonards Road, Northampton, United Kingdom, NN4 8DL

Director03 August 2004Active
369 Kettering Road, Northampton, NN3 6QT

Secretary18 November 2002Active
10 Oak Way, Harpenden, AL5 2NT

Secretary19 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 November 1997Active
Leggats 25 High Street, Flore, Northampton, NN7 4LL

Director10 July 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 November 1997Active
10 Oak Way, Harpenden, AL5 2NT

Director19 November 1997Active
10 Oak Way, Harpenden, AL5 2NT

Director19 November 1997Active

People with Significant 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.