Company NameGGC Developments Limited
DirectorsMartin David Barron and David Emrys Willetts
Company StatusActive
Company Number03591553
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin David Barron
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(11 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhalgh Fold Farm
Bury
Lancashire
BL8 4LH
Secretary NameMr David Emrys Willetts
StatusCurrent
Appointed30 October 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address2 Greenside Drive
Greenmount
Bury
Lancashire
BL8 4BE
Director NameMr David Emrys Willetts
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2014(16 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Greenside Drive
Greenmount
Bury
Lancashire
BL8 4BE
Director NameJohn Henry Reynolds
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleConsultant
Correspondence AddressThe Fairways Hove Close
Greenmount
Bury
Lancashire
BL8 4QF
Director NameMr John Robinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Secretary NameMr John Robinson
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameMartin David Barron
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(7 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 December 1999)
RoleCompany Director
Correspondence Address4 Savile Court
Lee Green
Mirfield
West Yorks
WF14 0AA
Secretary NameMartin David Barron
NationalityBritish
StatusResigned
Appointed24 February 1999(7 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 December 1999)
RoleCompany Director
Correspondence Address4 Savile Court
Lee Green
Mirfield
West Yorks
WF14 0AA
Director NameAndrew Roger Clough
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 year, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 February 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitebirk Close
Greenmount
Bury
Lancashire
BL8 4HE
Director NameJohn Robinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 year, 5 months after company formation)
Appointment Duration2 months (resigned 23 February 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Larkfield Close
Greenmount
Bury
Lancashire
BL8 4QJ
Director NameDermot Francis Kelleher
Date of BirthOctober 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2000(1 year, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Booth Way
Tottington
Bury
Lancashire
BL8 3JL
Secretary NameDermot Francis Kelleher
NationalityIrish
StatusResigned
Appointed23 February 2000(1 year, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Booth Way
Tottington
Bury
Lancashire
BL8 3JL
Secretary NameAndrew Roger Clough
NationalityBritish
StatusResigned
Appointed02 January 2001(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 April 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitebirk Close
Greenmount
Bury
Lancashire
BL8 4HE
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitegreenmountgolfclub.co.uk
Telephone01204 883712
Telephone regionBolton

Location

Registered AddressGreenhalgh Fold Farm
Bury
Lancashire
BL8 4LH
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor

Shareholders

2 at £1Greenmount Golf Club LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,703
Cash£29
Current Liabilities£341,444

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
8 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 December 2014Appointment of Mr David Emrys Willetts as a secretary on 30 October 2014 (2 pages)
23 December 2014Termination of appointment of Dermot Francis Kelleher as a secretary on 30 November 2014 (1 page)
23 December 2014Termination of appointment of Dermot Francis Kelleher as a secretary on 30 November 2014 (1 page)
23 December 2014Termination of appointment of Dermot Francis Kelleher as a director on 30 November 2014 (1 page)
23 December 2014Appointment of Mr David Emrys Willetts as a director on 30 November 2014 (2 pages)
23 December 2014Termination of appointment of Dermot Francis Kelleher as a director on 30 November 2014 (1 page)
23 December 2014Appointment of Mr David Emrys Willetts as a director on 30 November 2014 (2 pages)
23 December 2014Appointment of Mr David Emrys Willetts as a secretary on 30 October 2014 (2 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 July 2011Termination of appointment of Andrew Clough as a secretary (1 page)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of Andrew Clough as a secretary (1 page)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Dermot Francis Kelleher on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Dermot Francis Kelleher on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Dermot Francis Kelleher on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
14 April 2010Termination of appointment of Andrew Clough as a director (1 page)
14 April 2010Appointment of Mr Martin David Barron as a director (2 pages)
14 April 2010Appointment of Mr Martin David Barron as a director (2 pages)
14 April 2010Termination of appointment of Andrew Clough as a director (1 page)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 July 2009Return made up to 02/07/09; full list of members (4 pages)
30 July 2009Return made up to 02/07/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 July 2008Return made up to 02/07/08; full list of members (4 pages)
22 July 2008Return made up to 02/07/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 July 2007Return made up to 02/07/07; full list of members (2 pages)
12 July 2007Return made up to 02/07/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 July 2006Return made up to 02/07/06; full list of members (2 pages)
12 July 2006Return made up to 02/07/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 July 2005Return made up to 02/07/05; full list of members (3 pages)
26 July 2005Return made up to 02/07/05; full list of members (3 pages)
13 September 2004Return made up to 02/07/04; full list of members (7 pages)
13 September 2004Return made up to 02/07/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 August 2003Return made up to 02/07/03; full list of members (7 pages)
5 August 2003Return made up to 02/07/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
10 August 2002Return made up to 02/07/02; full list of members (7 pages)
10 August 2002Return made up to 02/07/02; full list of members (7 pages)
12 April 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
12 April 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
7 September 2001Return made up to 02/07/01; full list of members (7 pages)
7 September 2001Return made up to 02/07/01; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
23 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
20 July 2000Return made up to 02/07/00; full list of members (6 pages)
20 July 2000Return made up to 02/07/00; full list of members (6 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
3 April 2000Full accounts made up to 30 November 1999 (11 pages)
3 April 2000Full accounts made up to 30 November 1999 (11 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned;director resigned (1 page)
25 January 2000Secretary resigned;director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999Return made up to 02/07/99; full list of members (6 pages)
2 August 1999Secretary resigned;director resigned (1 page)
2 August 1999Return made up to 02/07/99; full list of members (6 pages)
14 August 1998Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
14 August 1998Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
2 July 1998Incorporation (17 pages)
2 July 1998Incorporation (17 pages)