UKBizDB.co.uk

SECUREHOLD DEVELOPMENTS LIMITED

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

This company is commonly known as Securehold Developments Limited. The company was founded 23 years ago and was given the registration number 04204045. The firm's registered office is in NR EVESHAM. You can find them at The Granary Manor Farmhouse, Lenchwick, Nr Evesham, Worcs. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SECUREHOLD DEVELOPMENTS LIMITED
Company Number:04204045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Granary Manor Farmhouse, Lenchwick, Nr Evesham, Worcs, WR11 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harvest Cottage, Dorsington Road, Dorsington, Stratford-Upon-Avon, England, CV37 8AR

Director01 August 2013Active
The Granary, Manor Farmhouse, Lenchwick, Nr Evesham, WR11 4TG

Director01 August 2013Active
Garden Flat, 134 Victoria Rise, Clapham, London, England, SW4 0NW

Director01 August 2013Active
The Granary, Manor Farmhouse, Lenchwick, Nr Evesham, WR11 4TG

Director24 March 2015Active
20 New Walk, Leicester, LE1 6TX

Secretary19 June 2001Active
26 Trinity Road, St Johns, Narborough, LE9 5BU

Secretary23 April 2001Active
Manor Farm House, Lenchwick, Evesham, WR11 4TG

Secretary19 June 2001Active
72 Cherry Street, Wigston, LE18 2BD

Director23 April 2001Active
The Granary, Manor Farmhouse, Lenchwick, Nr Evesham, WR11 4TG

Director24 June 2015Active
Manor Farm House, Lenchwick, Evesham, WR11 4TG

Director19 June 2001Active
Clayfield Barn, Clayfield Road, Bretforton, Evesham, England, WR11 7HS

Director01 August 2013Active

People with Significant Control

Mrs Josephine Ann Styler
Notified on:24 June 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:United Kingdom
Address:Manor Farmhouse,Lenchwick, Evesham, Manor Farmhouse, Evesham, United Kingdom, WR11 4TG
Nature of control:
  • Significant influence or control as trust
Mr Robert Alfred Edmund Styler
Notified on:24 June 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:England
Address:Manor Farmhouse, Lenchwick, Evesham, Lenchwick, Evesham, England, WR11 4TG
Nature of control:
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Change person director company with change date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Officers

Change person director company with change date.

Download
2016-03-16Accounts

Accounts with accounts type total exemption full.

Download
2015-12-16Officers

Termination director company with name termination date.

Download
2015-06-24Officers

Appoint person director company with name date.

Download
2015-06-24Officers

Appoint person director company with name date.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.