Company NameGDM Property Developments Limited
DirectorsGarry Moorhouse and Jennifer Anne Moorhouse
Company StatusActive
Company Number05640573
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGarry Moorhouse
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oriel Court
Darlington
County Durham
DL1 2YE
Director NameMrs Jennifer Anne Moorhouse
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(5 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleCollege Business Manager
Country of ResidenceEngland
Correspondence AddressSuite 3 108b Newgate Street
Bishop Auckland
DL14 7EQ
Secretary NameJoseph William Moorhouse
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Egton Way
Darlington
County Durham
DL1 3PL

Contact

Telephone01325 286348
Telephone regionDarlington

Location

Registered AddressSuite 3 108b Newgate Street
Bishop Auckland
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches3 other UK companies use this postal address

Shareholders

66 at £1Garry Moorhouse
66.67%
Ordinary
33 at £1J. Moorhouse
33.33%
Ordinary

Financials

Year2014
Net Worth£68,083
Cash£2,416
Current Liabilities£195,245

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

30 July 2009Delivered on: 31 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H paramo house denmark street darlington county durham.
Outstanding
13 July 2009Delivered on: 21 July 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
17 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
25 October 2022Change of details for Mrs Jennifer Anne Moorhouse as a person with significant control on 25 October 2022 (2 pages)
25 October 2022Change of details for Mr Garry Moorhouse as a person with significant control on 25 October 2022 (2 pages)
12 January 2022Registered office address changed from 1 Paramo House Denmark Street Darlington County Durham DL3 0LP to Suite 3 108B Newgate Street Bishop Auckland DL14 7EQ on 12 January 2022 (1 page)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 November 2021Satisfaction of charge 2 in full (1 page)
30 November 2021Satisfaction of charge 1 in full (1 page)
28 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
2 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
13 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99
(4 pages)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99
(4 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 99
(4 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 99
(4 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 99
(4 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 99
(4 pages)
25 September 2013Director's details changed for Jennifer Anne Wilkes on 9 September 2013 (2 pages)
25 September 2013Director's details changed for Jennifer Anne Wilkes on 9 September 2013 (2 pages)
25 September 2013Director's details changed for Jennifer Anne Wilkes on 9 September 2013 (2 pages)
1 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Termination of appointment of Joseph Moorhouse as a secretary (1 page)
4 January 2012Termination of appointment of Joseph Moorhouse as a secretary (1 page)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
17 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 99
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 99
(4 pages)
3 May 2011Appointment of Jennifer Anne Wilkes as a director (2 pages)
3 May 2011Appointment of Jennifer Anne Wilkes as a director (2 pages)
22 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Garry Moorhouse on 30 November 2009 (2 pages)
15 December 2009Director's details changed for Garry Moorhouse on 30 November 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 October 2009Registered office changed on 01/10/2009 from 5 victoria avenue bishop auckland county durham DL14 7JH (1 page)
1 October 2009Registered office changed on 01/10/2009 from 5 victoria avenue bishop auckland county durham DL14 7JH (1 page)
31 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 July 2009Return made up to 30/11/08; full list of members (3 pages)
14 July 2009Return made up to 30/11/08; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 May 2008Return made up to 30/11/07; full list of members (3 pages)
16 May 2008Return made up to 30/11/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 March 2007Return made up to 30/11/06; full list of members (2 pages)
8 March 2007Return made up to 30/11/06; full list of members (2 pages)
7 November 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
7 November 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
19 December 2005Registered office changed on 19/12/05 from: 1 oriel court darlington county durham DL1 2YE (1 page)
19 December 2005Registered office changed on 19/12/05 from: 1 oriel court darlington county durham DL1 2YE (1 page)
30 November 2005Incorporation (10 pages)
30 November 2005Incorporation (10 pages)