GENEVIEVE DEVELOPMENTS LTD.
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2ET

Company number 09073704
Status Active
Incorporation Date 5 June 2014
Company Type Private Limited Company
Address 2ND FLOOR CUTHBERT HOUSE, ALL SAINTS BUSINESS CENTRE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 2ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Previous accounting period extended from 31 December 2015 to 31 May 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of GENEVIEVE DEVELOPMENTS LTD. are www.genevievedevelopments.co.uk, and www.genevieve-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Genevieve Developments Ltd is a Private Limited Company. The company registration number is 09073704. Genevieve Developments Ltd has been working since 05 June 2014. The present status of the company is Active. The registered address of Genevieve Developments Ltd is 2nd Floor Cuthbert House All Saints Business Centre Newcastle Upon Tyne Tyne and Wear Ne1 2et. . FORREST, Gary Ronald is a Director of the company. Director NIVEN, Stuart Thomas has been resigned. Director TAYLOR, Mark Robert has been resigned. Director THOMPSON, William Steel has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FORREST, Gary Ronald
Appointed Date: 01 July 2016
56 years old

Resigned Directors

Director
NIVEN, Stuart Thomas
Resigned: 18 July 2016
Appointed Date: 24 July 2015
46 years old

Director
TAYLOR, Mark Robert
Resigned: 22 June 2015
Appointed Date: 02 June 2015
63 years old

Director
THOMPSON, William Steel
Resigned: 13 November 2015
Appointed Date: 05 June 2014
64 years old

Persons With Significant Control

All Saints Commercial Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

GENEVIEVE DEVELOPMENTS LTD. Events

28 Feb 2017
Full accounts made up to 31 May 2016
18 Aug 2016
Previous accounting period extended from 31 December 2015 to 31 May 2016
11 Aug 2016
Confirmation statement made on 7 July 2016 with updates
22 Jul 2016
Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016
22 Jul 2016
Appointment of Mr Gary Ronald Forrest as a director on 1 July 2016
...
... and 15 more events
16 Jun 2015
Change of share class name or designation
02 Jun 2015
Appointment of Mr Mark Robert Taylor as a director on 2 June 2015
02 Apr 2015
Previous accounting period shortened from 30 June 2015 to 31 December 2014
02 Jan 2015
Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne England NE2 1SQ United Kingdom to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015
05 Jun 2014
Incorporation
Statement of capital on 2014-06-05
  • GBP 1

GENEVIEVE DEVELOPMENTS LTD. Charges

18 February 2016
Charge code 0907 3704 0003
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: All Saints Commercial PLC
Description: Dwelling known as burn brae hexham t/no ND142831…
16 February 2016
Charge code 0907 3704 0004
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: All Saints Commercial PLC
Description: F/H burn brae house hencotes hexham t/no ND142831…
17 August 2015
Charge code 0907 3704 0002
Delivered: 4 September 2015
Status: Satisfied on 23 February 2016
Persons entitled: High Street Collections Limited
Description: F/H land and buildings at burn brae house hencotes hexham…
17 August 2015
Charge code 0907 3704 0001
Delivered: 26 August 2015
Status: Satisfied on 23 February 2016
Persons entitled: High Street Collections LTD
Description: Contains fixed charge…