Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GB DEVELOPMENTS LIMITED
Company Information for

GB DEVELOPMENTS LIMITED

11 WATERLOO STREET, BIRMINGHAM, B2 5TB,
Company Registration Number
04511365
Private Limited Company
Active

Company Overview

About Gb Developments Ltd
GB DEVELOPMENTS LIMITED was founded on 2002-08-14 and has its registered office in Birmingham. The organisation's status is listed as "Active". Gb Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GB DEVELOPMENTS LIMITED
 
Legal Registered Office
11 WATERLOO STREET
BIRMINGHAM
B2 5TB
Other companies in B2
 
Filing Information
Company Number 04511365
Company ID Number 04511365
Date formed 2002-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GB DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GB DEVELOPMENTS LIMITED
The following companies were found which have the same name as GB DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GB DEVELOPMENTS (BATTERSEA POWER STATION) LLP 11 WATERLOO STREET BIRMINGHAM UNITED KINGDOM B2 5TB Dissolved Company formed on the 2013-02-13
GB DEVELOPMENTS (BPS) LLP 11 WATERLOO STREET BIRMINGHAM B2 5TB Active Company formed on the 2013-02-14
GB DEVELOPMENTS (GREENWICH) LIMITED 11 WATERLOO STREET BIRMINGHAM B2 5TB Active Company formed on the 2007-02-19
GB DEVELOPMENTS BUILDING AND REFURBISHMENT SPECIALISTS LTD 207 ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 9JA Active Company formed on the 2011-11-16
GB DEVELOPMENTS PTY LTD VIC 3071 Active Company formed on the 2004-11-18
GB DEVELOPMENTS TASMANIA PTY. LTD. Active Company formed on the 2018-02-05
GB DEVELOPMENTS PROPERTIES LIMITED 116 DUKE STREET LIVERPOOL L1 5JW Active - Proposal to Strike off Company formed on the 2019-12-19

Company Officers of GB DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID JAMES BRADSHAW
Company Secretary 2006-01-03
DAVID GEORGE BRADSHAW
Director 2002-08-14
KEITH GEORGE BRADSHAW
Director 2002-08-14
SIMON JAMES GRACE
Director 2002-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES BRADSHAW
Company Secretary 2005-10-06 2006-01-03
MERVYN POPE
Company Secretary 2002-08-14 2005-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID JAMES BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Company Secretary 2008-11-20 CURRENT 2008-08-01 Active
PAUL DAVID JAMES BRADSHAW CLB ASHBY LIMITED Company Secretary 2008-08-22 CURRENT 2008-07-30 Liquidation
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (QUINTUS) LIMITED Company Secretary 2008-05-07 CURRENT 2008-04-24 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-14 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Company Secretary 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW GB DEVELOPMENTS (GREENWICH) LIMITED Company Secretary 2007-04-13 CURRENT 2007-02-19 Active
PAUL DAVID JAMES BRADSHAW AMBLEYDALE LIMITED Company Secretary 2006-11-15 CURRENT 1979-02-08 Active
PAUL DAVID JAMES BRADSHAW SHOO 262 LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-27 Active
PAUL DAVID JAMES BRADSHAW FLEXIBASE LIMITED Company Secretary 2006-08-30 CURRENT 2006-06-27 Active
PAUL DAVID JAMES BRADSHAW SEABELLE LIMITED Company Secretary 2006-01-03 CURRENT 1999-10-05 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW MOONBRIAR LIMITED Company Secretary 2006-01-03 CURRENT 1999-11-01 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW BERYLAND LIMITED Company Secretary 2006-01-03 CURRENT 2000-02-29 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW BROADSWORD 2000 LIMITED Company Secretary 2006-01-03 CURRENT 2000-07-04 Dissolved 2017-07-25
PAUL DAVID JAMES BRADSHAW CLYDVALE LIMITED Company Secretary 2006-01-03 CURRENT 1999-11-01 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW STEPSTONE LIMITED Company Secretary 2006-01-03 CURRENT 1999-09-14 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW SUPREMEQUAY LIMITED Company Secretary 2006-01-03 CURRENT 1999-09-29 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW NURTON INVESTMENTS LIMITED Company Secretary 2006-01-03 CURRENT 2000-03-09 Active
PAUL DAVID JAMES BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 1996-12-09 Active
PAUL DAVID JAMES BRADSHAW BLUE LEDA LIMITED Company Secretary 2006-01-03 CURRENT 2001-07-09 Active
PAUL DAVID JAMES BRADSHAW BOXBLACK LIMITED Company Secretary 2006-01-03 CURRENT 2003-06-23 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW NURTON RESIDENTIAL LIMITED Company Secretary 2006-01-03 CURRENT 2004-01-29 Active
PAUL DAVID JAMES BRADSHAW NURTON DEVELOPMENTS LIMITED Company Secretary 2006-01-03 CURRENT 1998-12-21 Active
PAUL DAVID JAMES BRADSHAW IOREK LIMITED Company Secretary 2006-01-03 CURRENT 2005-07-03 Active - Proposal to Strike off
PAUL DAVID JAMES BRADSHAW U3 RESIDENTIAL LIMITED Company Secretary 2005-12-14 CURRENT 2005-10-07 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (LOES FARM) LTD Director 2016-01-28 CURRENT 2016-01-28 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (BROCKENHURST) LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (DIDCOT) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (LAPWORTH) LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (HILTON) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
DAVID GEORGE BRADSHAW APRICOT RAM LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
DAVID GEORGE BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Director 2008-11-20 CURRENT 2008-08-01 Active
DAVID GEORGE BRADSHAW CLB ASHBY LIMITED Director 2008-08-22 CURRENT 2008-07-30 Liquidation
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (QUINTUS) LIMITED Director 2008-05-07 CURRENT 2008-04-24 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Director 2007-11-29 CURRENT 2007-11-14 Active
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW AMBLEYDALE LIMITED Director 2006-11-15 CURRENT 1979-02-08 Active
DAVID GEORGE BRADSHAW SHOO 262 LIMITED Director 2006-09-12 CURRENT 2006-06-27 Active
DAVID GEORGE BRADSHAW FLEXIBASE LIMITED Director 2006-08-30 CURRENT 2006-06-27 Active
DAVID GEORGE BRADSHAW LISTERS GROUP LIMITED Director 2006-01-20 CURRENT 1978-11-20 Active
DAVID GEORGE BRADSHAW HEADSTOCK DISTRIBUTION LIMITED Director 2006-01-01 CURRENT 1980-03-20 Active
DAVID GEORGE BRADSHAW IOREK LIMITED Director 2005-07-03 CURRENT 2005-07-03 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW BOXBLACK LIMITED Director 2003-07-15 CURRENT 2003-06-23 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW BLUE LEDA LIMITED Director 2001-09-14 CURRENT 2001-07-09 Active
DAVID GEORGE BRADSHAW BROADSWORD 2000 LIMITED Director 2000-09-01 CURRENT 2000-07-04 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW NURTON INVESTMENTS LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
DAVID GEORGE BRADSHAW BERYLAND LIMITED Director 2000-03-01 CURRENT 2000-02-29 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW MOONBRIAR LIMITED Director 1999-11-10 CURRENT 1999-11-01 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW CLYDVALE LIMITED Director 1999-11-10 CURRENT 1999-11-01 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW SEABELLE LIMITED Director 1999-10-07 CURRENT 1999-10-05 Dissolved 2017-07-25
DAVID GEORGE BRADSHAW SUPREMEQUAY LIMITED Director 1999-10-05 CURRENT 1999-09-29 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW STEPSTONE LIMITED Director 1999-09-20 CURRENT 1999-09-14 Active - Proposal to Strike off
DAVID GEORGE BRADSHAW NURTON DEVELOPMENTS LIMITED Director 1999-01-22 CURRENT 1998-12-21 Active
DAVID GEORGE BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Director 1996-12-12 CURRENT 1996-12-09 Active
KEITH GEORGE BRADSHAW LIBRARY OF BIRMINGHAM DEVELOPMENT TRUST Director 2012-03-14 CURRENT 2010-12-02 Dissolved 2016-06-21
KEITH GEORGE BRADSHAW U3 RESIDENTIAL WALSALL LIMITED Director 2008-11-20 CURRENT 2008-08-01 Active
KEITH GEORGE BRADSHAW CLB ASHBY LIMITED Director 2008-08-22 CURRENT 2008-07-30 Liquidation
KEITH GEORGE BRADSHAW NURTON DEVELOPMENTS (WATERLOO) LIMITED Director 2007-11-29 CURRENT 2007-11-14 Active
KEITH GEORGE BRADSHAW LISTERS HULL LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
KEITH GEORGE BRADSHAW NURTON DEVELOPMENTS (HORTONWOOD) LIMITED Director 2007-06-11 CURRENT 2007-04-19 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW SHOO 262 LIMITED Director 2006-09-12 CURRENT 2006-06-27 Active
KEITH GEORGE BRADSHAW IOREK LIMITED Director 2005-07-03 CURRENT 2005-07-03 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW NURTON RESIDENTIAL LIMITED Director 2004-02-19 CURRENT 2004-01-29 Active
KEITH GEORGE BRADSHAW BOXBLACK LIMITED Director 2003-07-15 CURRENT 2003-06-23 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW BLUE LEDA LIMITED Director 2001-09-14 CURRENT 2001-07-09 Active
KEITH GEORGE BRADSHAW BIRCHFIELD DEVELOPMENTS LIMITED Director 2000-10-10 CURRENT 1996-12-09 Active
KEITH GEORGE BRADSHAW BROADSWORD 2000 LIMITED Director 2000-09-01 CURRENT 2000-07-04 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW NURTON INVESTMENTS LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
KEITH GEORGE BRADSHAW BERYLAND LIMITED Director 2000-03-01 CURRENT 2000-02-29 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW MOONBRIAR LIMITED Director 1999-11-10 CURRENT 1999-11-01 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW CLYDVALE LIMITED Director 1999-11-10 CURRENT 1999-11-01 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW SEABELLE LIMITED Director 1999-10-07 CURRENT 1999-10-05 Dissolved 2017-07-25
KEITH GEORGE BRADSHAW SUPREMEQUAY LIMITED Director 1999-10-05 CURRENT 1999-09-29 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW STEPSTONE LIMITED Director 1999-09-20 CURRENT 1999-09-14 Active - Proposal to Strike off
KEITH GEORGE BRADSHAW NURTON DEVELOPMENTS LIMITED Director 1999-01-22 CURRENT 1998-12-21 Active
KEITH GEORGE BRADSHAW HEADSTOCK DISTRIBUTION LIMITED Director 1991-12-31 CURRENT 1980-03-20 Active
KEITH GEORGE BRADSHAW FALCON OF HULL & LINCOLNSHIRE LIMITED Director 1991-12-24 CURRENT 1989-07-04 Active
KEITH GEORGE BRADSHAW LISTERS GROUP LIMITED Director 1991-12-24 CURRENT 1978-11-20 Active
KEITH GEORGE BRADSHAW AMBLEYDALE LIMITED Director 1991-07-14 CURRENT 1979-02-08 Active
SIMON JAMES GRACE GB DEVELOPMENTS (GREENWICH) LIMITED Director 2007-04-16 CURRENT 2007-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-05CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 045113650041
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 045113650040
2022-01-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045113650039
2021-02-26CH01Director's details changed for Mr Keith George Bradshaw on 2021-02-21
2021-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID JAMES BRADSHAW on 2021-02-21
2021-02-26AP01DIRECTOR APPOINTED MR PAUL DAVID JAMES BRADSHAW
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES GRACE
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045113650038
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045113650036
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045113650034
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 045113650034
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045113650033
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045113650032
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 045113650031
2017-01-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045113650030
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 750
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045113650028
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 750
2015-08-21AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045113650029
2015-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 045113650028
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 045113650027
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 750
2014-09-12AR0114/08/14 ANNUAL RETURN FULL LIST
2014-07-03AAMDAmended full accounts made up to 2013-03-31
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11AR0114/08/13 ANNUAL RETURN FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11AR0114/08/12 ANNUAL RETURN FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-07AR0114/08/11 FULL LIST
2011-06-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/10
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID JAMES BRADSHAW / 21/03/2011
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID JAMES BRADSHAW / 10/12/2010
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-09-06AR0114/08/10 FULL LIST
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-10-26AR0114/08/09 FULL LIST
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-08-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:23
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-19363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-12-22363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-09-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 11 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5TB
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM BERRINGTON LODGE 93 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9PE
2008-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-03-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16288bSECRETARY RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-20288bSECRETARY RESIGNED
2005-10-20288aNEW SECRETARY APPOINTED
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-09-09353LOCATION OF REGISTER OF MEMBERS
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2004-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GB DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GB DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 39
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-12-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-04-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-01-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-09-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-08-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-13 Outstanding TAYLOR WOODROW CAPITAL DEVELOPMENTS LTD
Intangible Assets
Patents
We have not found any records of GB DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GB DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GB DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GB DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GB DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GB DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GB DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GB DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.