UKBizDB.co.uk

GREAT GEORGE STREET DEVELOPMENTS LTD

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

This company is commonly known as Great George Street Developments Ltd. The company was founded 6 years ago and was given the registration number 10876629. The firm's registered office is in MERSEYSIDE. You can find them at Avenue Hq 4 St. Pauls Square, Liverpool, Merseyside, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GREAT GEORGE STREET DEVELOPMENTS LTD
Company Number:10876629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2017
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Avenue Hq 4 St. Pauls Square, Liverpool, Merseyside, England, L3 9SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29th Floor, 40 Bank Street, London, E14 5NR

Director06 February 2019Active
93, Church Street, Bilston, United Kingdom, WV14 0BJ

Director20 July 2017Active
93, Church Street, Bilston, United Kingdom, WV14 0BJ

Director20 July 2017Active
Avenue Hq, 4 St. Pauls Square, Liverpool, Merseyside, England, L3 9SJ

Director26 February 2018Active
Lake House, Mill Street, St. Osyth, Clacton-On-Sea, England, CO16 8EN

Director26 March 2021Active
Avenue Hq, 4 St. Pauls Square, Liverpool, Merseyside, England, L3 9SJ

Director18 March 2020Active
24, International House, 24 Holborn Viaduct, London, England, EC1A 2BN

Corporate Director30 October 2019Active

People with Significant Control

A&C Investments Midlands Ltd
Notified on:20 July 2017
Status:Active
Country of residence:United Kingdom
Address:93, Church Street, Bilston, United Kingdom, WV14 0BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Gazette

Gazette dissolved liquidation.

Download
2023-04-08Officers

Termination director company with name termination date.

Download
2023-03-08Insolvency

Liquidation in administration move to dissolution.

Download
2022-10-05Insolvency

Liquidation in administration progress report.

Download
2022-05-26Insolvency

Liquidation in administration result creditors meeting.

Download
2022-05-04Insolvency

Liquidation in administration proposals.

Download
2022-03-16Address

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

Download
2022-03-11Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-26Officers

Termination director company with name termination date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-07-31Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Officers

Appoint corporate director company with name date.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Address

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

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-12-11Address

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

Download

Copyright © 2024. All rights reserved.