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.
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 | : |
|
Registered Address | : | 10 John Street, Stratford On Avon, Warwickshire, CV37 6UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Enton Hall, Enton, Godalming, England, GU8 5AW | Secretary | 21 August 2006 | Active |
1 Enton Hall, Enton, Godalming, England, GU8 5AW | Director | 01 October 2014 | Active |
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 | Secretary | 18 June 2009 | Active |
67 Lovelace Avenue, Solihull, B91 3JR | Secretary | 01 October 1998 | Active |
96 Widney Manor Road, Solihull, B91 3JJ | Secretary | 21 December 1994 | Active |
29 Wood Street, Stratford Upon Avon, CV37 6JG | Corporate Secretary | 06 January 2005 | Active |
No 1 Colmore Square, Birmingham, B4 6AA | Corporate Secretary | 14 February 2001 | Active |
Stables Barn, Trimnells, Colerne, SN14 8EP | Director | - | Active |
2 Foxenfields, Abbots Ripton, Huntingdon, PE17 2PW | Director | 07 May 1993 | Active |
18 Ellenbridge Way, Sanderstead, South Croydon, CR2 0EU | Director | 29 January 1993 | Active |
62 Holmdene Avenue, London, SE24 9LE | Director | - | Active |
2 Larkrise, Knapp Lane, Ledbury, United Kingdom, HR8 1AN | Director | 01 October 2014 | Active |
2 Larkrise, Knapp Lane, Ledbury, United Kingdom, HR8 1AN | Director | - | Active |
Church Field House, Bicester Road, Oakley, HP18 9QF | Director | 01 December 1993 | Active |
Yeat Wood Farm, Wotton Underwood, Aylesbury, HP18 0RL | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Gazette | Gazette notice voluntary. | Download |
2024-02-13 | Dissolution | Dissolution application strike off company. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-06-08 | Officers | Change person secretary company with change date. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.