G.e. Developments Ltd

General information

Name:

G.e. Developments Limited

Office Address:

122 Fore Street PL12 6JW Saltash

Number: 03025956

Incorporation date: 1995-02-23

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

G.e. Developments is a company situated at PL12 6JW Saltash at 122 Fore Street. This business has been registered in year 1995 and is established under reg. no. 03025956. This business has existed on the English market for twenty nine years now and its last known status is active. It 's been twenty nine years that G.e. Developments Ltd is no longer featured under the business name Hicarousel. This business's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. G.e. Developments Limited released its latest accounts for the financial year up to 2022-08-30. The business latest annual confirmation statement was submitted on 2023-02-28.

The data at our disposal regarding this specific company's executives implies the existence of two directors: Judy E. and Geoffrey E. who joined the team on Wed, 1st Sep 2010 and Fri, 26th May 1995. What is more, the managing director's tasks are constantly assisted with by a secretary - Brian H., who was officially appointed by this specific firm in October 2003.

  • Previous company's names
  • G.e. Developments Ltd 1995-06-07
  • Hicarousel Limited 1995-02-23

Financial data based on annual reports

Company staff

Judy E.

Role: Director

Appointed: 01 September 2010

Latest update: 24 March 2024

Brian H.

Role: Secretary

Appointed: 16 October 2003

Latest update: 24 March 2024

Geoffrey E.

Role: Director

Appointed: 26 May 1995

Latest update: 24 March 2024

People with significant control

Geoffrey E. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Geoffrey E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 May 2024
Account last made up date 30 August 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 11 March 2014
Annual Accounts 19 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 13 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 13 February 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 30th August 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Berkley Lodge 24 Queen Anne Terrace North Hill

Post code:

PL4 8EG

City / Town:

Plymouth

HQ address,
2013

Address:

10 Queen Anne Terrace North Hill

Post code:

PL4 8EG

City / Town:

Plymouth

HQ address,
2014

Address:

10 Queen Anne Terrace North Hill

Post code:

PL4 8EG

City / Town:

Plymouth

HQ address,
2015

Address:

10 Queen Anne Terrace North Hill

Post code:

PL4 8EG

City / Town:

Plymouth

HQ address,
2016

Address:

Plym House 3 Longbridge Road

Post code:

PL6 8LT

City / Town:

Plymouth

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
29
Company Age

Closest Companies - by postcode