UKBizDB.co.uk

GRACEMOUNT DEVELOPMENTS LIMITED

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

This company is commonly known as Gracemount Developments Limited. The company was founded 33 years ago and was given the registration number 02506090. The firm's registered office is in STRATFORD ON AVON. You can find them at 10 John Street, , Stratford On Avon, Warwickshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GRACEMOUNT DEVELOPMENTS LIMITED
Company Number:02506090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:10 John Street, Stratford On Avon, Warwickshire, CV37 6UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Enton Hall, Enton, Godalming, England, GU8 5AW

Secretary21 August 2006Active
1 Enton Hall, Enton, Godalming, England, GU8 5AW

Director01 October 2014Active
1 Enton Hall, Enton, Godalming, United Kingdom, GU8 5AW

Director-Active
Fairways 30 Somerset Way, Richings Park, Iver, SL0 9AF

Secretary-Active
2 Larkrise, Knapp Lane, Ledbury, United Kingdom, HR8 1AN

Secretary18 June 2009Active
67 Lovelace Avenue, Solihull, B91 3JR

Secretary01 October 1998Active
96 Widney Manor Road, Solihull, B91 3JJ

Secretary21 December 1994Active
29 Wood Street, Stratford Upon Avon, CV37 6JG

Corporate Secretary06 January 2005Active
No 1 Colmore Square, Birmingham, B4 6AA

Corporate Secretary14 February 2001Active
Stables Barn, Trimnells, Colerne, SN14 8EP

Director-Active
2 Foxenfields, Abbots Ripton, Huntingdon, PE17 2PW

Director07 May 1993Active
18 Ellenbridge Way, Sanderstead, South Croydon, CR2 0EU

Director29 January 1993Active
62 Holmdene Avenue, London, SE24 9LE

Director-Active
2 Larkrise, Knapp Lane, Ledbury, United Kingdom, HR8 1AN

Director01 October 2014Active
2 Larkrise, Knapp Lane, Ledbury, United Kingdom, HR8 1AN

Director-Active
Church Field House, Bicester Road, Oakley, HP18 9QF

Director01 December 1993Active
Yeat Wood Farm, Wotton Underwood, Aylesbury, HP18 0RL

Director-Active

People with Significant Control

Jillard Developments Ltd
Notified on:25 May 2017
Status:Active
Country of residence:England
Address:15, St. Georges Square, Worcester, England, WR1 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Johnson Developments Limited
Notified on:25 May 2017
Status:Active
Country of residence:England
Address:Steam Hoise. 10, The Hummicks, Dock Lane, Brockenhurst, England, SO42 7YU
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-13Dissolution

Dissolution application strike off company.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Address

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

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Officers

Change person secretary company with change date.

Download
2021-06-08Officers

Change person director company with change date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.