Company NameGo-Ahead Property Development Limited
DirectorsMark Robert Ferriday and Richard Swan
Company StatusActive
Company Number07128594
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Previous NameCrossco (1185) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed22 February 2010(1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMark Robert Ferriday
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Richard Swan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 1 Warwick Row
London
SW1E 5ER
Director NameMr Thomas William McLardy Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2010)
RoleRailway Executive
Country of ResidenceEngland
Correspondence Address6th Floor 1 Warwick Row
London
SW1E 5ER
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(1 month after company formation)
Appointment Duration1 year (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 1 Warwick Row
London
SW1E 5ER
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(11 years, 8 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(11 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitego-ahead.com
Telephone0191 2221444
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Go-ahead Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
14 July 2023Director's details changed for Mr Richard Swan on 22 June 2023 (2 pages)
2 May 2023Appointment of Mr Sam Sawers as a director on 1 May 2023 (2 pages)
2 May 2023Termination of appointment of Mark Robert Ferriday as a director on 30 April 2023 (1 page)
3 April 2023Accounts for a dormant company made up to 2 July 2022 (6 pages)
23 February 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
18 October 2022Director's details changed for Mr Richard Swan on 10 October 2022 (2 pages)
22 September 2022Termination of appointment of Christian Schreyer as a director on 20 September 2022 (1 page)
22 September 2022Appointment of Mr Richard Swan as a director on 20 September 2022 (2 pages)
22 September 2022Appointment of Mark Robert Ferriday as a director on 20 September 2022 (2 pages)
8 April 2022Filing exemption statement of guarantee by parent company for period ending 03/07/21 (3 pages)
8 April 2022Notice of agreement to exemption from filing of accounts for period ending 03/07/21 (2 pages)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 03/07/21 (292 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages)
8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
1 June 2021Accounts for a dormant company made up to 27 June 2020 (5 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 29 June 2019 (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
22 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
1 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
1 October 2014Statement of company's objects (2 pages)
1 October 2014Statement of company's objects (2 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (5 pages)
30 December 2013Accounts for a dormant company made up to 29 June 2013 (5 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
23 January 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
11 May 2012Company name changed crossco (1185) LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2012Company name changed crossco (1185) LIMITED\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 2 July 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 2 July 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 2 July 2011 (5 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
23 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Mr Nicholas Swift on 18 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Nicholas Swift on 18 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Keith Lawrence Ludeman on 18 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Keith Lawrence Ludeman on 18 January 2011 (2 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
4 January 2011Termination of appointment of Thomas Smith as a director (1 page)
4 January 2011Termination of appointment of Thomas Smith as a director (1 page)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 March 2010Termination of appointment of Sean Nicolson as a director (2 pages)
1 March 2010Termination of appointment of Sean Nicolson as a director (2 pages)
25 February 2010Appointment of Thomas William Mclardy Smith as a director (3 pages)
25 February 2010Appointment of Carolyn Sephton as a secretary (3 pages)
25 February 2010Appointment of Mr Keith Ludeman as a director (3 pages)
25 February 2010Appointment of Nicholas Swift as a director (3 pages)
25 February 2010Appointment of Thomas William Mclardy Smith as a director (3 pages)
25 February 2010Appointment of Nicholas Swift as a director (3 pages)
25 February 2010Appointment of Mr Keith Ludeman as a director (3 pages)
25 February 2010Appointment of Carolyn Sephton as a secretary (3 pages)
24 February 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
24 February 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
23 February 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23 February 2010 (1 page)
23 February 2010Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23 February 2010 (1 page)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
18 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)