SOUTH HANDFORD DEVELOPMENT LIMITED - UTTOXETER
Company Profile | Company Filings |
Overview
SOUTH HANDFORD DEVELOPMENT LIMITED is a Private Limited Company from UTTOXETER and has the status: Active.
SOUTH HANDFORD DEVELOPMENT LIMITED was incorporated 25 years ago on 22/07/1998 and has the registered number: 03602034. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SOUTH HANDFORD DEVELOPMENT LIMITED was incorporated 25 years ago on 22/07/1998 and has the registered number: 03602034. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SOUTH HANDFORD DEVELOPMENT LIMITED - UTTOXETER
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
UNIT 17 MARCHINGTON INDUSTRIAL ESTATE, STUBBY LANE
UTTOXETER
STAFFORDSHIRE
ST14 8LP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID GEORGE UNWIN | Dec 1977 | British | Director | 2018-09-15 | CURRENT |
MISS LYNDSEY ASH | Secretary | 2023-07-01 | CURRENT | ||
MR MICHAEL FREDERICK WOOD | Sep 1943 | British | Director | 1998-07-22 UNTIL 2002-05-08 | RESIGNED |
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 1998-07-22 UNTIL 1998-07-22 | RESIGNED | ||
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-07-22 UNTIL 1998-07-22 | RESIGNED | ||
MRS ROSAMOND UNWIN | Jun 1954 | British | Director | 2011-06-01 UNTIL 2012-07-01 | RESIGNED |
MR DAVID GEORGE UNWIN | Dec 1977 | British | Director | 2002-05-08 UNTIL 2014-05-28 | RESIGNED |
MR DAVID JOSEPH UNWIN | Oct 1948 | British | Director | 2012-07-01 UNTIL 2013-10-25 | RESIGNED |
MR KEITH JOHN BOOTH | Jun 1953 | British | Director | 2016-09-14 UNTIL 2018-09-15 | RESIGNED |
MR ANTHONY BATEY | Oct 1957 | British | Director | 2014-05-27 UNTIL 2016-09-14 | RESIGNED |
CAROLINE WHITEHALL | Secretary | 2016-10-31 UNTIL 2022-01-10 | RESIGNED | ||
MR MICHAEL FREDERICK WOOD | Sep 1943 | British | Secretary | 1999-08-03 UNTIL 2002-05-08 | RESIGNED |
MRS ROSAMOND UNWIN | Secretary | 2002-05-08 UNTIL 2014-05-28 | RESIGNED | ||
GRAHAM RONALD MOORE | Mar 1947 | British | Secretary | 1998-07-22 UNTIL 2002-05-08 | RESIGNED |
MS HAZEL GREEN | Secretary | 2014-05-27 UNTIL 2016-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Joseph Unwin | 2016-04-06 - 2022-07-01 | 10/1948 | Uttoxeter Staffordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David George Unwin | 2016-04-06 | 12/1977 | Uttoxeter Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
South Handford Development Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-27 | 30-06-2023 | £4,970 Cash £442,389 equity |
South Handford Development Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-01 | 30-06-2022 | £200 Cash £405,690 equity |
Micro-entity Accounts - SOUTH HANDFORD DEVELOPMENT LIMITED | 2022-05-13 | 30-06-2021 | £405,690 equity |
SOUTH_HANDFORD_DEVELOPMEN - Accounts | 2021-12-18 | 30-06-2020 | £405,690 equity |
SOUTH_HANDFORD_DEVELOPMEN - Accounts | 2020-03-26 | 30-06-2019 | £417,607 equity |
SOUTH_HANDFORD_DEVELOPMEN - Accounts | 2018-11-23 | 30-06-2018 | £419,449 equity |
SOUTH_HANDFORD_DEVELOPMEN - Accounts | 2017-09-30 | 31-12-2016 | |
SOUTH_HANDFORD_DEVELOPMEN - Accounts | 2016-09-30 | 31-12-2015 | £745,542 equity |
SOUTH_HANDFORD_DEVELOPMEN - Accounts | 2015-09-30 | 31-12-2014 | £746,815 equity |
SOUTH_HANDFORD_DEVELOPMEN - Accounts | 2014-10-01 | 31-12-2013 | £749,780 equity |