SCHOLES DEVELOPMENT COMPANY LIMITED - LEEDS
Company Profile | Company Filings |
Overview
SCHOLES DEVELOPMENT COMPANY LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
SCHOLES DEVELOPMENT COMPANY LIMITED was incorporated 30 years ago on 06/10/1993 and has the registered number: 02859718. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SCHOLES DEVELOPMENT COMPANY LIMITED was incorporated 30 years ago on 06/10/1993 and has the registered number: 02859718. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SCHOLES DEVELOPMENT COMPANY LIMITED - LEEDS
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
12TH FLOOR BASILICA
LEEDS
LS1 6LS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN NICHOLAS ROLIN BARTLE | Dec 1949 | British | Director | 1994-12-22 | CURRENT |
MR DAVID THOMAS MILLOY | May 1965 | British | Director | 2023-10-06 | CURRENT |
MR CHRISTOPHER EDWARD GILMAN | Apr 1967 | British | Director | 2016-11-01 | CURRENT |
SOVSHELFCO (FORMATIONS) LIMITED | Corporate Nominee Director | 1993-10-06 UNTIL 1994-11-02 | RESIGNED | ||
MR DAVID YEWDALL POLLOCK | Oct 1941 | British | Director | 1994-11-02 UNTIL 2000-06-20 | RESIGNED |
PAUL ARNOTT LUDLOW | Jul 1946 | British | Director | 1995-03-16 UNTIL 2006-07-03 | RESIGNED |
MR JOHN STUART RICHARD HAYNES | May 1959 | British | Director | 2006-07-07 UNTIL 2006-11-03 | RESIGNED |
MR ANDREW DONALD GRIFFITHS | Sep 1958 | British | Director | 2007-02-09 UNTIL 2008-06-23 | RESIGNED |
PETER JOHN GILMAN | Jan 1939 | British | Director | 2000-06-20 UNTIL 2023-10-06 | RESIGNED |
MR CHRISTOPHER GILMAN | Apr 1969 | British | Director | 2013-08-30 UNTIL 2016-11-01 | RESIGNED |
MR MARK WILLIAM STEPHENSON | British | Secretary | 2006-11-03 UNTIL 2008-06-23 | RESIGNED | |
CAROLINE LESLEY WILKINSON | British | Secretary | 1997-12-08 UNTIL 1999-10-15 | RESIGNED | |
SOVSHELFCO (SECRETARIAL) LIMITED | Nominee Secretary | 1993-10-06 UNTIL 1994-11-02 | RESIGNED | ||
MICHAEL PETER LOFT | Nov 1944 | British | Secretary | 1994-11-02 UNTIL 1995-06-01 | RESIGNED |
DAVID WILLIAM MATTIN | Aug 1938 | Secretary | 1995-06-01 UNTIL 1997-12-08 | RESIGNED | |
DAVID CHETTLE | British | Secretary | 1999-10-15 UNTIL 2006-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gmi Miller Limited | 2023-10-06 | Leeds | Voting rights 75 to 100 percent | |
Gillian Teresa Ashworth | 2017-03-02 | 10/1966 | Leeds | Ownership of shares 25 to 50 percent |
Georgina Lee Rose | 2017-03-02 | 4/1965 | Leeds | Ownership of shares 25 to 50 percent |
Gmi Property Holdings Limited | 2016-04-06 - 2023-10-06 | Leeds | Voting rights 75 to 100 percent | |
Philip Guy Williams | 2016-04-06 - 2017-03-02 | 8/1931 | Leeds | Ownership of shares 25 to 50 percent |
Mrs Sonia Karen Chippindale | 2016-04-06 | 3/1940 | Leeds | Ownership of shares 25 to 50 percent |
Nigel Kenneth Chippindale | 2016-04-06 | 11/1939 | Leeds | Ownership of shares 25 to 50 percent |