UKBizDB.co.uk

GRACEMOUNT DEVELOPMENTS (WORTHING) LIMITED

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

This company is commonly known as Gracemount Developments (worthing) Limited. The company was founded 26 years ago and was given the registration number 03411614. 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 (WORTHING) LIMITED
Company Number:03411614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

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
Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Secretary11 June 2009Active
Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director28 April 2015Active
Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director11 June 2009Active
Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director11 June 2009Active
Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director28 April 2015Active
67 Lovelace Avenue, Solihull, B91 3JR

Secretary21 August 2006Active
67 Lovelace Avenue, Solihull, B91 3JR

Secretary09 January 1998Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary30 July 1997Active
29 Wood Street, Stratford Upon Avon, CV37 6JG

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

Corporate Secretary14 February 2001Active
67 Lovelace Avenue, Solihull, B91 3JR

Director09 January 1998Active
67 Lovelace Avenue, Solihull, B91 3JR

Director09 January 1998Active
67, Lovelace Avenue, Solihull, United Kingdom, B91 3JR

Director11 June 2009Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director30 July 1997Active

People with Significant Control

Rosie Louise Mceachran
Notified on:30 July 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business & Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katie Anne Pearce
Notified on:30 July 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business & Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Holly Amy Stokes
Notified on:30 July 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business & Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Lana Victoria Stratton
Notified on:30 July 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business & Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
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
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

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

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Officers

Change person director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2019-03-20Officers

Change person director company with change date.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Officers

Change person director company with change date.

Download
2017-06-19Officers

Change person director company with change date.

Download
2017-06-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.