UKBizDB.co.uk

THE DEVELOPMENT CENTRE VAL D'ISERE LTD.

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

This company is commonly known as The Development Centre Val D'isere Ltd.. The company was founded 22 years ago and was given the registration number 04480556. The firm's registered office is in WORCESTERSHIRE. You can find them at 233 West Malvern Road, West Malvern, Worcestershire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE DEVELOPMENT CENTRE VAL D'ISERE LTD.
Company Number:04480556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:233 West Malvern Road, West Malvern, Worcestershire, WR14 4BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Colwall Green, Malvern, England, WR13 6DX

Secretary09 July 2002Active
15, Colwall Green, Malvern, England, WR13 6DX

Director09 July 2002Active
210 Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5JJ

Director09 July 2002Active
31 Saltspring Drive, Wootton Bassett, Swindon, SN4 7SD

Director09 July 2002Active
19, Kathleen Road, London, England, SW11 2JR

Corporate Nominee Secretary09 July 2002Active
20 Thorn Road, Bramhall, Stockport, SK7 1HQ

Director09 July 2002Active

People with Significant Control

Mr Paul Francis Garner
Notified on:18 July 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:15, Colwall Green, Malvern, England, WR13 6DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Giles Christopher Lewis
Notified on:18 July 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:210, Bramhall Moor Lane, Stockport, United Kingdom, SK7 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin John Tanner
Notified on:18 July 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:31, Saltspring Drive, Swindon, United Kingdom, SN4 7SD
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Capital

Capital return purchase own shares.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-05Capital

Capital cancellation shares.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Persons with significant control

Change to a person with significant control.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Officers

Change person director company with change date.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.