UKBizDB.co.uk

GREAVES DEVELOPMENTS LIMITED

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

This company is commonly known as Greaves Developments Limited. The company was founded 16 years ago and was given the registration number 06262954. The firm's registered office is in BIGGLESWADE. You can find them at Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GREAVES DEVELOPMENTS LIMITED
Company Number:06262954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire, England, SG18 9RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122a Drove Road, Biggleswade, SG18 0HN

Director30 May 2007Active
56 Drove Road, Biggleswade, SG18 8HD

Secretary30 May 2007Active
49 King Street, Manchester, M2 7AY

Corporate Secretary30 May 2007Active
Unit 1b, Focus 4, Fourth Avenue, Letchworth, England, SG6 2TU

Director01 June 2013Active
49 King Street, Manchester, M2 7AY

Corporate Director30 May 2007Active

People with Significant Control

Ms Natalie Roberts
Notified on:01 November 2023
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Harrison House, Sheep Walk, Biggleswade, England, SG18 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Linka
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Unit 1b, Focus 4, Letchworth, England, SG6 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Gordon Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:65, Laburnam Road, Biggleswade, England, SG18 0NX
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
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Address

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

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.