S A C DEVELOPMENTS LTD. - CORNWALL
Company Profile | Company Filings |
Overview
S A C DEVELOPMENTS LTD. is a Private Limited Company from CORNWALL and has the status: Active.
S A C DEVELOPMENTS LTD. was incorporated 34 years ago on 13/12/1989 and has the registered number: 02452151. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
S A C DEVELOPMENTS LTD. was incorporated 34 years ago on 13/12/1989 and has the registered number: 02452151. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
S A C DEVELOPMENTS LTD. - CORNWALL
This company is listed in the following categories:
55201 - Holiday centres and villages
55201 - Holiday centres and villages
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
ROSECRADDOC HOLIDAY VILLAGE
CORNWALL
PL14 5BU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CLIVE STUART SHUTE | Jul 1975 | British | Director | 1998-06-24 | CURRENT |
ALEXANDRA ELIZABETH RACHEL SHUTE | Jun 1973 | Director | 2006-12-13 | CURRENT | |
ALEXANDRA ELIZABETH RACHEL SHUTE | Jun 1973 | Secretary | 2006-02-25 | CURRENT | |
CARLETON ADRIAN YOUNG | Jun 1955 | British | Director | 1995-05-01 UNTIL 1996-03-08 | RESIGNED |
PAUL DAMIEN SIMES | Oct 1946 | British | Director | 1995-05-01 UNTIL 1998-06-24 | RESIGNED |
ROGER BLAIR SHUTE | Aug 1945 | British | Director | 1998-06-24 UNTIL 2006-12-13 | RESIGNED |
MR DAVID NORSWORTHY | Mar 1938 | British | Director | RESIGNED | |
ALETHEA FRANCES NORSWORTHY | Jul 1944 | British | Director | RESIGNED | |
GEOFFREY DOUGLAS HUNT | Dec 1956 | English | Director | RESIGNED | |
CARLETON ADRIAN YOUNG | Jun 1955 | British | Secretary | 1995-05-01 UNTIL 1996-03-08 | RESIGNED |
MR DAVID NORSWORTHY | Mar 1938 | British | Secretary | RESIGNED | |
MICHAEL GEOFFREY WATTS | Oct 1953 | Secretary | 1996-03-08 UNTIL 2006-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Clive Stuart Shute | 2016-04-06 | 7/1975 | Liskeard | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
S A C Developments Ltd. | 2023-08-05 | 30-11-2022 | £11,992 Cash |
S A C Developments Ltd. | 2022-07-21 | 30-11-2021 | £204,135 Cash |
S A C Developments Ltd. | 2021-08-18 | 30-11-2020 | £80,576 Cash |
S A C Developments Ltd. | 2020-08-27 | 30-11-2019 | £25,013 Cash |
S A C Developments Ltd. | 2019-06-15 | 30-11-2018 | £40,043 Cash |
SAC Developments Limited | 2018-07-07 | 30-11-2017 | £65,177 Cash |