UKBizDB.co.uk

SULLIVAN DEVELOPMENTS LIMITED

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

This company is commonly known as Sullivan Developments Limited. The company was founded 29 years ago and was given the registration number 03046922. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SULLIVAN DEVELOPMENTS LIMITED
Company Number:03046922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, Merseyside, L1 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116 Duke Street, Liverpool, England, L1 5JW

Director05 May 1995Active
130 Appley Lane North, Appley Bridge, Wigan, WN6 9DX

Secretary16 June 2006Active
130 Appley Lane North, Appley Bridge, Wigan, WN6 9DX

Secretary01 February 1996Active
15a Wicks Lane, Formby, Liverpool, L37 3JF

Secretary22 March 2001Active
15a Wicks Lane, Formby, Liverpool, L37 3JF

Secretary05 May 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 April 1995Active
6 Highfield Road, Bramhall, Stockport, SK7 3BE

Director05 May 1995Active
3 Llys Yr Awel, Mold, Flintshire, CH7 1HX

Director25 May 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 April 1995Active

People with Significant Control

Ultimate Property Development Group Ltd
Notified on:22 November 2019
Status:Active
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark John Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Flat 6, 10 York Road, Formby, England, L37 8BA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Accounts

Change account reference date company current extended.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation 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

Cessation of a person with significant control.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-07-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.