DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02232919

Incorporation date

21/03/1988

Size

Total Exemption Full

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 21/03/1988)
dot icon13/01/2026
Total exemption full accounts made up to 2025-03-29
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-29
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon03/05/2023
Total exemption full accounts made up to 2023-03-29
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon04/05/2022
Total exemption full accounts made up to 2022-03-29
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2021-03-29
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon21/04/2020
Total exemption full accounts made up to 2020-03-29
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-29
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-29
dot icon14/09/2018
Satisfaction of charge 4 in full
dot icon14/09/2018
Satisfaction of charge 1 in full
dot icon14/09/2018
Satisfaction of charge 2 in full
dot icon14/09/2018
Satisfaction of charge 3 in full
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 Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY England to Lishman Chambers 12 Princes Square Harrogate North Yorkshire HG1 1LY 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 icon07/12/2017
Director's details changed for Mr Joseph Francis Price on 2017-09-02
dot icon06/12/2017
Secretary's details changed for Mr Barrie Price on 2017-09-02
dot icon06/12/2017
Director's details changed for Mr Barrie Price on 2017-09-02
dot icon06/12/2017
Director's details changed for Mr Barrie Price on 2017-09-02
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon23/11/2017
Appointment of Mr Barrie Price as a director on 2016-12-03
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-29
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon24/11/2016
Accounts for a dormant company made up to 2016-03-29
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-29
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon11/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon19/11/2014
Accounts for a dormant company made up to 2014-03-29
dot icon19/08/2014
Registered office address changed from John Aislabie Wing Evalett House 1 South Crescent Ripon HG4 1SN to The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB on 2014-08-19
dot icon16/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon16/12/2013
Accounts for a dormant company made up to 2013-03-29
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon03/12/2012
Accounts for a dormant company made up to 2012-03-29
dot icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon02/12/2011
Accounts for a dormant company made up to 2011-03-29
dot icon30/12/2010
Accounts for a dormant company made up to 2010-03-29
dot icon16/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon11/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon11/12/2009
Accounts for a dormant company made up to 2009-03-29
dot icon11/12/2009
Director's details changed for Mr Joseph Francis Price on 2009-12-11
dot icon16/12/2008
Accounts for a dormant company made up to 2008-03-29
dot icon01/12/2008
Return made up to 01/12/08; full list of members
dot icon24/01/2008
Return made up to 03/12/07; full list of members
dot icon11/12/2007
Accounts for a dormant company made up to 2007-03-29
dot icon08/12/2006
Return made up to 03/12/06; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2006-03-29
dot icon04/04/2006
Accounts for a dormant company made up to 2005-03-29
dot icon13/12/2005
Return made up to 03/12/05; full list of members
dot icon22/12/2004
Return made up to 03/12/04; full list of members
dot icon06/12/2004
Accounts for a dormant company made up to 2004-03-29
dot icon16/12/2003
Return made up to 03/12/03; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2003-03-29
dot icon31/12/2002
Return made up to 03/12/02; full list of members
dot icon09/12/2002
Accounts for a dormant company made up to 2002-03-29
dot icon13/12/2001
Return made up to 03/12/01; full list of members
dot icon04/12/2001
Accounts for a dormant company made up to 2001-03-29
dot icon04/01/2001
Return made up to 03/12/00; full list of members
dot icon14/12/2000
Registered office changed on 14/12/00 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW
dot icon23/06/2000
Accounts for a small company made up to 1999-03-29
dot icon23/06/2000
Accounts for a small company made up to 2000-03-29
dot icon10/12/1999
Return made up to 03/12/99; full list of members
dot icon14/01/1999
Accounts for a small company made up to 1998-03-29
dot icon21/12/1998
Return made up to 03/12/98; no change of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-29
dot icon11/01/1998
Return made up to 03/12/97; full list of members
dot icon15/12/1997
Registered office changed on 15/12/97 from: beckets house 34 market place ripon HG4 1BZ
dot icon23/12/1996
Accounts for a small company made up to 1996-03-29
dot icon23/12/1996
Return made up to 03/12/96; full list of members
dot icon20/12/1995
Accounts for a small company made up to 1995-03-29
dot icon18/12/1995
Return made up to 03/12/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 03/12/94; no change of members
dot icon25/10/1994
Accounts for a small company made up to 1994-03-29
dot icon24/02/1994
Accounts for a small company made up to 1993-03-29
dot icon16/01/1994
New secretary appointed
dot icon16/01/1994
Return made up to 03/12/93; full list of members
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon09/12/1993
Ad 25/10/93--------- £ si [email protected]=4000 £ ic 96000/100000
dot icon10/05/1993
Director resigned
dot icon10/05/1993
Secretary resigned
dot icon04/02/1993
Accounts for a small company made up to 1992-03-29
dot icon03/02/1993
Return made up to 03/12/92; no change of members
dot icon16/01/1992
Return made up to 03/12/91; full list of members
dot icon08/01/1992
Director resigned
dot icon18/09/1991
Accounts for a small company made up to 1991-03-29
dot icon19/08/1991
Memorandum and Articles of Association
dot icon19/08/1991
Resolutions
dot icon19/08/1991
Ad 24/07/91--------- £ si 8000@1=8000 £ ic 88000/96000
dot icon19/08/1991
S-div 31/07/91
dot icon03/07/1991
Secretary resigned;new secretary appointed
dot icon10/06/1991
New director appointed
dot icon10/06/1991
New director appointed
dot icon09/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/01/1991
Ad 05/12/90--------- £ si 87998@1=87998 £ ic 2/88000
dot icon24/12/1990
Return made up to 03/12/90; no change of members
dot icon24/12/1990
Accounts for a small company made up to 1990-03-29
dot icon16/03/1990
Accounts for a small company made up to 1989-03-29
dot icon29/09/1989
Return made up to 18/09/89; full list of members
dot icon23/05/1989
Particulars of mortgage/charge
dot icon04/04/1989
Accounting reference date shortened from 30/04 to 29/03
dot icon05/01/1989
Particulars of mortgage/charge
dot icon29/09/1988
Particulars of mortgage/charge
dot icon29/09/1988
Particulars of mortgage/charge
dot icon11/07/1988
Accounting reference date notified as 30/04
dot icon30/03/1988
Registered office changed on 30/03/88 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon30/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1988
Incorporation
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

£0.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
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
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 (HIGH SKELLGATE) LIMITED

DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED is an(a) Active company incorporated on 21/03/1988 with the registered office located at Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire HG1 1LY. There is currently 1 active director 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 (HIGH SKELLGATE) LIMITED?

toggle

DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED is currently Active. It was registered on 21/03/1988 .

Where is DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED located?

toggle

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

What does DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED do?

toggle

DEVELOPMENT SHARING (HIGH SKELLGATE) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

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

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-03-29.