G & D Land Development Limited

General information

Name:

G & D Land Development Ltd

Office Address:

5 Juniper Way CV21 1UE Rugby

Number: 05911442

Incorporation date: 2006-08-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

G & D Land Development Limited has been prospering on the local market for eighteen years. Registered under the number 05911442 in 2006, it is registered at 5 Juniper Way, Rugby CV21 1UE. The firm's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. The company's most recent accounts describe the period up to 2022-08-31 and the most recent annual confirmation statement was released on 2023-09-26.

As for this company, all of director's duties have been fulfilled by Jagdish D., Ranjodh G. and Gurwinder D.. Out of these three individuals, Ranjodh G. has administered company the longest, having been a part of the Management Board since 2006. In order to help the directors in their tasks, this company has been utilizing the expertise of Gurwinder D. as a secretary since 2006.

Financial data based on annual reports

Company staff

Jagdish D.

Role: Director

Appointed: 16 September 2023

Latest update: 18 February 2024

Ranjodh G.

Role: Director

Appointed: 21 August 2006

Latest update: 18 February 2024

Gurwinder D.

Role: Director

Appointed: 21 August 2006

Latest update: 18 February 2024

Gurwinder D.

Role: Secretary

Appointed: 21 August 2006

Latest update: 18 February 2024

People with significant control

The companies with significant control over this firm include: Grm Dhillon Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rugby at Juniper Way, CV21 1UE and was registered as a PSC under the reg no 15308737.

Grm Dhillon Holdings Ltd
Address: 5 Juniper Way, Rugby, CV21 1UE, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Registrar Of Companies
Registration number 15308737
Notified on 6 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gurwinder D.
Notified on 21 August 2016
Ceased on 6 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Ranjodh G.
Notified on 21 August 2016
Ceased on 6 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 15 May 2014
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 April 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 April 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with updates 26th September 2023 (CS01)
filed on: 27th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

49 Sissinghurst Drive

Post code:

NN14 4XQ

City / Town:

Thrapston

HQ address,
2014

Address:

49 Sissinghurst Drive

Post code:

NN14 4XQ

City / Town:

Thrapston

HQ address,
2015

Address:

49 Sissinghurst Drive

Post code:

NN14 4XQ

City / Town:

Thrapston

HQ address,
2016

Address:

49 Sissinghurst Drive

Post code:

NN14 4XQ

City / Town:

Thrapston

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
17
Company Age

Closest Companies - by postcode