UKBizDB.co.uk

GLOBAL DEVELOPMENT FUNDING LIMITED

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

This company is commonly known as Global Development Funding Limited. The company was founded 26 years ago and was given the registration number 03506895. The firm's registered office is in GRANTHAM. You can find them at East House Honington Road, Barkston, Grantham, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GLOBAL DEVELOPMENT FUNDING LIMITED
Company Number:03506895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 February 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:East House Honington Road, Barkston, Grantham, England, NG32 2NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East House, Honington Road, Barkston, Grantham, England, NG32 2NE

Director27 March 2015Active
65 Barrowbygate, Grantham, NG31 8RA

Director09 February 1998Active
19 Easter Road, Edinburgh, EH7 5PJ

Nominee Secretary09 February 1998Active
22, West Street, Barkston, Grantham, England, NG32 2NL

Secretary07 October 2002Active
Rose Cottage, Honington Rd, Barkston, Grantham, United Kingdom, NG32 2NE

Secretary09 February 1998Active
Flat 2 The Maltkiln, George Street, Newark, NG24 1LU

Secretary21 March 2002Active
19 Easter Road, Edinburgh, EH7 5YP

Nominee Director09 February 1998Active
19 Easter Road, Edinburgh, EH7 5PJ

Nominee Director09 February 1998Active
Rose Cottage, Honington Rd, Barkston, Grantham, Gbr, NG32 2NE

Director05 July 2002Active
Rose Cottage, Honington Rd, Barkston, Grantham, United Kingdom, NG32 2NE

Director09 February 1998Active
Flat 2 The Maltkiln, George Street, Newark, NG24 1LU

Director21 March 2002Active

People with Significant Control

Mr Richard Paul Exton
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:East House, Honington Road, Grantham, England, NG32 2NE
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2020-09-29Gazette

Gazette notice voluntary.

Download
2020-09-22Dissolution

Dissolution application strike off company.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Address

Move registers to sail company with new address.

Download
2020-07-29Address

Change sail address company with new address.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Change account reference date company previous extended.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Address

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

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-26Mortgage

Mortgage satisfy charge full.

Download
2016-11-17Accounts

Accounts with accounts type total exemption full.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Address

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

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Mortgage

Mortgage satisfy charge full.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-10Officers

Appoint person director company with name date.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Officers

Termination director company with name termination date.

Download
2015-02-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.