DEVELOPMENT SHARING (BUILDINGS) LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT SHARING (BUILDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01945007

Incorporation date

05/09/1985

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire HG1 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1987)
dot icon18/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-23 with updates
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon03/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon04/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon19/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon22/02/2018
Director's details changed for Mr Joseph Francis Price on 2018-02-21
dot icon21/02/2018
Registered office address changed from The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB to Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY on 2018-02-21
dot icon30/11/2017
Director's details changed for Mr Joseph Francis Price on 2017-09-02
dot icon30/11/2017
Director's details changed for Mr Joseph Francis Price on 2017-09-02
dot icon30/11/2017
Director's details changed for Mr Barrie Price on 2017-09-02
dot icon30/11/2017
Director's details changed for Mr Barrie Price on 2017-09-02
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon06/07/2017
Notification of Barrie Price as a person with significant control on 2016-06-24
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon09/05/2016
Termination of appointment of Shirley Anne Mcconville as a secretary on 2016-05-09
dot icon19/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Eva Lett House 1 South Crescent Harrogate Road Ripon North Yorkshire HG4 1SN to The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB on 2014-08-19
dot icon09/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon27/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon25/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon21/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/06/2009
Return made up to 23/06/09; full list of members
dot icon28/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon25/07/2008
Director appointed mr joseph francis price
dot icon10/07/2008
Return made up to 23/06/08; full list of members
dot icon04/07/2008
Accounts for a dormant company made up to 2007-03-31
dot icon09/08/2007
Return made up to 23/06/07; full list of members
dot icon15/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon28/06/2006
Return made up to 23/06/06; full list of members
dot icon18/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon14/07/2005
Return made up to 23/06/05; full list of members
dot icon25/01/2005
Director resigned
dot icon25/01/2005
New director appointed
dot icon21/01/2005
New director appointed
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon06/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon29/06/2004
Return made up to 23/06/04; full list of members
dot icon03/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon10/07/2003
Return made up to 23/06/03; full list of members
dot icon09/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon01/07/2002
Return made up to 23/06/02; full list of members
dot icon24/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/07/2001
Return made up to 23/06/01; full list of members
dot icon06/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/06/2000
Return made up to 23/06/00; full list of members
dot icon29/11/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/10/1999
New secretary appointed
dot icon04/10/1999
Secretary resigned
dot icon13/07/1999
New secretary appointed
dot icon06/07/1999
Return made up to 23/06/99; no change of members
dot icon14/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon07/07/1998
Return made up to 23/06/98; no change of members
dot icon26/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon03/12/1997
Registered office changed on 03/12/97 from: john aislabie house 68 north street ripon north yorkshire HG4 1EN
dot icon25/07/1997
Return made up to 23/06/97; full list of members
dot icon20/03/1997
Registered office changed on 20/03/97 from: 34 market place ripon north yorkshire HG4 1BZ
dot icon27/02/1997
Director resigned
dot icon27/02/1997
Secretary resigned
dot icon27/02/1997
New secretary appointed
dot icon27/02/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon24/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon16/07/1996
Return made up to 23/06/96; full list of members
dot icon27/07/1995
Return made up to 23/06/95; no change of members
dot icon19/07/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon26/09/1994
Certificate of change of name
dot icon12/08/1994
Return made up to 23/06/94; no change of members
dot icon04/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon04/01/1994
New secretary appointed;director resigned
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/09/1993
Secretary resigned;new secretary appointed
dot icon21/09/1993
Director resigned
dot icon21/09/1993
Return made up to 23/06/93; full list of members
dot icon20/07/1992
Return made up to 23/06/92; no change of members
dot icon24/04/1992
Accounts for a dormant company made up to 1992-03-31
dot icon16/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon03/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
Return made up to 23/06/91; no change of members
dot icon21/03/1991
Return made up to 18/09/90; full list of members
dot icon05/02/1991
Accounts for a small company made up to 1990-03-31
dot icon11/07/1990
Full accounts made up to 1989-03-31
dot icon11/04/1990
Return made up to 23/06/89; full list of members
dot icon25/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1990
Registered office changed on 10/01/90 from: lishman sidwell campbell and price lishman chambers 12 princes square harrogate HG1 1LY
dot icon06/06/1989
Return made up to 05/04/88; full list of members
dot icon02/06/1989
Full accounts made up to 1988-03-31
dot icon12/05/1989
First gazette
dot icon25/10/1987
Director resigned
dot icon25/10/1987
Accounts for a small company made up to 1987-03-31
dot icon25/10/1987
Accounts for a small company made up to 1986-03-31
dot icon25/10/1987
Return made up to 17/03/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-
2023
0
-
-
0.00
2.00
-
2023
0
-
-
0.00
2.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Barrie
Director
19/01/2005 - Present
37
Price, Joseph Francis
Director
20/01/2005 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEVELOPMENT SHARING (BUILDINGS) LIMITED

DEVELOPMENT SHARING (BUILDINGS) LIMITED is an(a) Active company incorporated on 05/09/1985 with the registered office located at Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire HG1 1LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPMENT SHARING (BUILDINGS) LIMITED?

toggle

DEVELOPMENT SHARING (BUILDINGS) LIMITED is currently Active. It was registered on 05/09/1985 .

Where is DEVELOPMENT SHARING (BUILDINGS) LIMITED located?

toggle

DEVELOPMENT SHARING (BUILDINGS) LIMITED is registered at Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire HG1 1LY.

What does DEVELOPMENT SHARING (BUILDINGS) LIMITED do?

toggle

DEVELOPMENT SHARING (BUILDINGS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT SHARING (BUILDINGS) LIMITED?

toggle

The latest filing was on 18/12/2025: Unaudited abridged accounts made up to 2025-03-31.