Grace Street Developments Limited

General information

Name:

Grace Street Developments Ltd

Office Address:

2 Badgers Rise ST13 8YD Leek

Number: 07858598

Incorporation date: 2011-11-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grace Street Developments began its operations in 2011 as a Private Limited Company under the following Company Registration No.: 07858598. The business has been operating for thirteen years and it's currently active. This company's office is situated in Leek at 2 Badgers Rise. Anyone can also locate the company by the postal code of ST13 8YD. This business's registered with SIC code 41100 and has the NACE code: Development of building projects. 31st March 2023 is the last time when the company accounts were filed.

Current directors registered by this particular company include: Christopher B. selected to lead the company on Thu, 1st Apr 2021, Emily B. selected to lead the company in 2021, Lucas B. selected to lead the company in 2021 in April and 2 other members of the Management Board who might be found within the Company Staff section of this page.

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 01 April 2021

Latest update: 17 April 2024

Emily B.

Role: Director

Appointed: 01 April 2021

Latest update: 17 April 2024

Lucas B.

Role: Director

Appointed: 01 April 2021

Latest update: 17 April 2024

Susan B.

Role: Director

Appointed: 17 October 2018

Latest update: 17 April 2024

Christopher B.

Role: Director

Appointed: 23 November 2011

Latest update: 17 April 2024

People with significant control

Executives who have control over this firm are as follows: Emily B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lucas B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Emily B.
Notified on 1 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lucas B.
Notified on 1 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher B.
Notified on 1 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan B.
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher B.
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas B.
Notified on 6 April 2016
Ceased on 16 October 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christine B.
Notified on 6 April 2016
Ceased on 8 October 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 20 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 December 2014
Date Approval Accounts 4 April 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 20 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2015
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts 25 August 2015
Date Approval Accounts 25 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 17th November 2023 (CS01)
filed on: 17th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

11 Cawdry Buildings Fountain Street

Post code:

ST13 6JP

City / Town:

Leek

Accountant/Auditor,
2012

Name:

Thompson Wright Limited

Address:

11 Cawdry Buildings Fountain Street

Post code:

ST13 6JP

City / Town:

Leek

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Closest Companies - by postcode