UKBizDB.co.uk

OLIVE MOUNT DEVELOPMENTS LTD

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

This company is commonly known as Olive Mount Developments Ltd. The company was founded 8 years ago and was given the registration number 10114348. The firm's registered office is in LIVERPOOL. You can find them at Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:OLIVE MOUNT DEVELOPMENTS LTD
Company Number:10114348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG

Director09 April 2016Active
Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG

Director09 April 2016Active
Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG

Director10 April 2017Active
31, Rodney Street, Liverpool, United Kingdom, L1 9EH

Director09 April 2016Active
31, Rodney Street, Liverpool, United Kingdom, L1 9EH

Director09 April 2016Active

People with Significant Control

Mr Dean Garforth
Notified on:05 April 2017
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr James Glennon
Notified on:09 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Stephanie Maria Glennon
Notified on:09 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, England, L1 0BG
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 (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
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Gazette

Gazette filings brought up to date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-05-08Address

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

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.