Company NameGateacre Village Developments Limited
DirectorPeter David Hobbs
Company StatusActive
Company Number04458581
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter David Hobbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Warren Way
Tarporley
Cheshire
CW6 0BW
Secretary NameMr Peter David Hobbs
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Warren Way
Tarporley
Cheshire
CW6 0BW
Director NameJonathan Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Directors
Country of ResidenceUnited Kingdom
Correspondence Address89 Whitefield Road
Stockton Heath
Cheshire
WA4 6ND
Director NameMr Alan William Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN

Location

Registered AddressGateacre Village Developments Ltd.
4 Warren Way
Tarporley
Cheshire
CW6 0BW
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Shareholders

520 at £1Peter Hobbs
52.00%
Ordinary A
240 at £1Peter Hobbs
24.00%
Ordinary B
240 at £1Peter Hobbs
24.00%
Ordinary C

Financials

Year2014
Net Worth-£47,571
Cash£52
Current Liabilities£48,819

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

19 August 2002Delivered on: 3 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as land and buildings on the north side of belle vale road, gateacre, liverpool t/n LA289628. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 August 2002Delivered on: 30 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
23 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
23 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
16 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (19 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (19 pages)
5 August 2017Notification of Peter Hobbs as a person with significant control on 6 April 2016 (2 pages)
5 August 2017Notification of Peter Hobbs as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2014Secretary's details changed for Mr Peter David Hobbs on 4 February 2013 (1 page)
27 July 2014Secretary's details changed for Mr Peter David Hobbs on 4 February 2013 (1 page)
27 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1,000
(4 pages)
27 July 2014Director's details changed for Mr Peter David Hobbs on 3 February 2013 (2 pages)
27 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1,000
(4 pages)
27 July 2014Director's details changed for Mr Peter David Hobbs on 3 February 2013 (2 pages)
27 July 2014Secretary's details changed for Mr Peter David Hobbs on 4 February 2013 (1 page)
27 July 2014Director's details changed for Mr Peter David Hobbs on 3 February 2013 (2 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
6 January 2013Registered office address changed from 53 Clarence Mill Bollington Macclesfield Cheshire SK10 5GR United Kingdom on 6 January 2013 (1 page)
6 January 2013Registered office address changed from 53 Clarence Mill Bollington Macclesfield Cheshire SK10 5GR United Kingdom on 6 January 2013 (1 page)
6 January 2013Registered office address changed from 53 Clarence Mill Bollington Macclesfield Cheshire SK10 5GR United Kingdom on 6 January 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Termination of appointment of Alan Roberts as a director (1 page)
5 October 2010Termination of appointment of Alan Roberts as a director (1 page)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2009Registered office address changed from 26 Pall Mall Manchester Greater Manchester M2 1JR on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 26 Pall Mall Manchester Greater Manchester M2 1JR on 29 October 2009 (1 page)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
15 June 2009Return made up to 11/06/09; full list of members (4 pages)
12 March 2009Appointment terminated director jonathan jones (1 page)
12 March 2009Appointment terminated director jonathan jones (1 page)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Return made up to 11/06/08; full list of members (4 pages)
11 July 2008Return made up to 11/06/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2008Registered office changed on 19/03/2008 from 50 fountain street manchester lancashire M2 2AS (1 page)
19 March 2008Registered office changed on 19/03/2008 from 50 fountain street manchester lancashire M2 2AS (1 page)
23 October 2007Return made up to 11/06/07; full list of members (7 pages)
23 October 2007Return made up to 11/06/07; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 11/06/06; full list of members (7 pages)
26 June 2006Return made up to 11/06/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005Return made up to 11/06/05; full list of members (8 pages)
10 June 2005Return made up to 11/06/05; full list of members (8 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
16 August 2004Return made up to 11/06/04; full list of members (7 pages)
16 August 2004Return made up to 11/06/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 January 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
16 January 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 July 2003Return made up to 11/06/03; full list of members (7 pages)
10 July 2003Return made up to 11/06/03; full list of members (7 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
30 August 2002Particulars of mortgage/charge (5 pages)
11 June 2002Incorporation (18 pages)
11 June 2002Incorporation (18 pages)