UKBizDB.co.uk

GREAT NORTH DEVELOPMENTS LIMITED

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

This company is commonly known as Great North Developments Limited. The company was founded 31 years ago and was given the registration number 02743524. The firm's registered office is in WEST YORKSHIRE. You can find them at Millshaw, Leeds, West Yorkshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREAT NORTH DEVELOPMENTS LIMITED
Company Number:02743524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Millshaw, Leeds, West Yorkshire, LS11 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evans Property Group, Millshaw, Beeston, Leeds, United Kingdom, LS11 8EG

Secretary19 May 2022Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director19 May 2022Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director19 May 2022Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director31 March 2017Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director30 September 1994Active
3 Oakleigh View, Baildon, Shipley, BD17 5TP

Secretary30 September 1994Active
Woodville, 14 Carlton Park Avenue, Pontefract, WF8 3HQ

Secretary12 December 2003Active
55 Repton Road, West Bridgford, Nottingham, NG2 7EP

Secretary03 December 1993Active
16 Riverside Avenue, Otley, LS21 2RT

Secretary06 August 2004Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Secretary28 August 1992Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Secretary31 December 2011Active
2a Gilleyfield Avenue, Dore, Sheffield, S17 3NS

Secretary12 January 2001Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director01 July 2021Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director03 July 2013Active
91 Cow Lane, Beeston, Nottingham, NG9 3BB

Director03 December 1993Active
55 Repton Road, West Bridgford, Nottingham, NG2 7EP

Director03 December 1993Active
White Court, 5 Foxhill Drive, Weetwood, Leeds, LS16 5PG

Director30 September 1994Active
16 Riverside Avenue, Otley, LS21 2RT

Director26 September 2008Active
44 Beebee Road, Wednesbury, WS10 9RX

Nominee Director28 August 1992Active
30 Walsall Road, Four Oaks, Sutton Coldfield, B74 4RB

Director28 August 1992Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director18 August 2016Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director11 March 2009Active
Apartment 16 Woodside Court, 205 Broadgate Lane Horsforth, Leeds, LS18 5BS

Director19 May 2005Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director03 July 2013Active

People with Significant Control

Micklefield Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millshaw, Ring Road, Leeds, England, LS11 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type small.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Second filing of secretary appointment with name.

Download
2022-05-30Officers

Second filing of director appointment with name.

Download
2022-05-27Officers

Second filing of director appointment with name.

Download
2022-05-24Officers

Second filing of director appointment with name.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Officers

Appoint person secretary company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination secretary company with name termination date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Address

Move registers to sail company with new address.

Download
2020-04-02Address

Change sail address company with old address new address.

Download
2020-01-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.