THE GREAT YARMOUTH DEVELOPMENT COMPANY LIMITED - NORWICH
Company Profile | Company Filings |
Overview
THE GREAT YARMOUTH DEVELOPMENT COMPANY LIMITED is a Private Limited Company from NORWICH and has the status: Dissolved - no longer trading.
THE GREAT YARMOUTH DEVELOPMENT COMPANY LIMITED was incorporated 13 years ago on 29/03/2011 and has the registered number: 07582543. The accounts status is MICRO ENTITY.
THE GREAT YARMOUTH DEVELOPMENT COMPANY LIMITED was incorporated 13 years ago on 29/03/2011 and has the registered number: 07582543. The accounts status is MICRO ENTITY.
THE GREAT YARMOUTH DEVELOPMENT COMPANY LIMITED - NORWICH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
COUNTY HALL
NORWICH
NORFOLK
NR1 2DH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2021 | 12/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS COLLEEN MONICA WALKER | Jan 1951 | British | Director | 2013-11-30 | CURRENT |
COUNCILLOR GRAHAM ROBERT PLANT | Feb 1957 | British | Director | 2016-09-08 | CURRENT |
MRS SHEILA OXTOBY | Nov 1969 | British | Director | 2015-12-09 | CURRENT |
VINCE MUSPRATT | Jul 1959 | British | Director | 2016-09-08 | CURRENT |
MR. BERNARD JOHN WILLIAMSON | Dec 1942 | British | Director | 2013-01-16 UNTIL 2015-08-27 | RESIGNED |
MRS ANN LOUISE STEWARD | Jul 1961 | British | Director | 2013-01-16 UNTIL 2013-05-02 | RESIGNED |
MR RICHARD WILLIAM PACKHAM | Jan 1951 | British | Director | 2011-03-29 UNTIL 2013-04-07 | RESIGNED |
MS FIONA MCDIARMID | Jan 1961 | British | Director | 2013-10-15 UNTIL 2016-09-08 | RESIGNED |
MICHAEL ANDREW JACKSON | Jan 1967 | British | Director | 2011-03-29 UNTIL 2013-10-15 | RESIGNED |
MR RONALD CHARLES HANTON | Jan 1949 | British | Director | 2015-08-27 UNTIL 2016-09-08 | RESIGNED |
MR DAVID GLASON | Mar 1973 | British | Director | 2015-08-27 UNTIL 2015-12-09 | RESIGNED |
MR GUY SEBASTIAN DUNCAN | Jun 1969 | British | Director | 2013-04-17 UNTIL 2015-08-27 | RESIGNED |
MR MICHAEL VICTOR CASTLE | Dec 1949 | British | Director | 2013-09-09 UNTIL 2013-11-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Norfolk County Council | 2016-04-06 | Norwich Norfolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Great Yarmouth Borough Council | 2016-04-06 | Great Yarmouth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE GREAT YARMOUTH DEVELOPMENT COMPANY LIMITED | 2020-06-09 | 31-03-2020 | £2 equity |
Micro-entity Accounts - THE GREAT YARMOUTH DEVELOPMENT COMPANY LIMITED | 2019-12-20 | 31-03-2019 | £2 equity |
THE GREAT YARMOUTH DEVELOPMENT COMPANY LIMITED | 2018-11-24 | 31-03-2018 | £32,882 Cash £2 equity |
Micro-entity Accounts - THE GREAT YARMOUTH DEVELOPMENT COMPANY LIMITED | 2017-12-29 | 31-03-2017 | £32,884 equity |
Abbreviated Company Accounts - THE GREAT YARMOUTH DEVELOPMENT COMPANY LIMITED | 2016-12-21 | 31-03-2016 | £34,332 Cash £2 equity |
Abbreviated Company Accounts - THE GREAT YARMOUTH DEVELOPMENT COMPANY LIMITED | 2015-12-25 | 31-03-2015 | £25,205 Cash £2 equity |
Abbreviated Company Accounts - THE GREAT YARMOUTH DEVELOPMENT COMPANY LIMITED | 2014-12-25 | 31-03-2014 | £2,855 Cash £-16,503 equity |