UKBizDB.co.uk

SCHOOLHOUSE DEVELOPMENTS LTD.

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

This company is commonly known as Schoolhouse Developments Ltd.. The company was founded 22 years ago and was given the registration number 04297025. The firm's registered office is in WELLS. You can find them at 37 Chamberlain Street, , Wells, Somerset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SCHOOLHOUSE DEVELOPMENTS LTD.
Company Number:04297025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:37 Chamberlain Street, Wells, Somerset, BA5 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Chamberlain Street, Wells, England, BA5 2PQ

Secretary02 October 2001Active
37, Chamberlain Street, Wells, BA5 2PQ

Director14 September 2018Active
37, Chamberlain Street, Wells, BA5 2PQ

Director14 September 2018Active
The Coach House, Chamberlain Street, Wells, BA5 2PJ

Director02 October 2001Active

People with Significant Control

Mr Alexander David Forbes
Notified on:27 September 2018
Status:Active
Date of birth:December 1978
Nationality:British
Address:37, Chamberlain Street, Wells, BA5 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Thomas Jamie Forbes
Notified on:27 September 2018
Status:Active
Date of birth:June 1980
Nationality:British
Address:37, Chamberlain Street, Wells, BA5 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Martin James Bowe
Notified on:27 September 2018
Status:Active
Date of birth:May 1958
Nationality:British
Address:37, Chamberlain Street, Wells, BA5 2PQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Ian Douglas Forbes
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:37, Chamberlain Street, Wells, BA5 2PQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Officers

Change person director company with change date.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.