UKBizDB.co.uk

THE TOTAL DEVELOPMENT GROUP LIMITED

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

This company is commonly known as The Total Development Group Limited. The company was founded 7 years ago and was given the registration number 10765641. The firm's registered office is in GUISBOROUGH. You can find them at 92 Westgate, , Guisborough, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE TOTAL DEVELOPMENT GROUP LIMITED
Company Number:10765641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:92 Westgate, Guisborough, England, TS14 6AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Westgate, Guisborough, England, TS14 6AP

Secretary11 May 2017Active
92, Westgate, Guisborough, England, TS14 6AP

Director11 May 2017Active
92, Westgate, Guisborough, United Kingdom, TS14 6AP

Director11 May 2017Active

People with Significant Control

Mr Daniel Thompson
Notified on:21 May 2018
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:22, Greenside View, Saltburn By The Sea, United Kingdom, TS12 3FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Eaton
Notified on:21 May 2018
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:22, Greenside View, Saltburn By The Sea, United Kingdom, TS12 3FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Thompson
Notified on:11 May 2017
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:92, Westgate, Guisborough, United Kingdom, TS14 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Eaton
Notified on:11 May 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:92, Westgate, Guisborough, England, TS14 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Persons with significant control

Change to a person with significant control.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-03Officers

Change person secretary company with change date.

Download
2018-10-03Address

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

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.