Background WavePink WaveYellow Wave

DEVELOPMENT SHARING (BUILDINGS) LIMITED (01945007)

DEVELOPMENT SHARING (BUILDINGS) LIMITED (01945007) is an active UK company. incorporated on 5 September 1985. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DEVELOPMENT SHARING (BUILDINGS) LIMITED has been registered for 40 years. Current directors include PRICE, Barrie, PRICE, Joseph Francis.

Company Number
01945007
Status
active
Type
ltd
Incorporated
5 September 1985
Age
40 years
Address
Lishman Chambers, Harrogate, HG1 1LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PRICE, Barrie, PRICE, Joseph Francis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENT SHARING (BUILDINGS) LIMITED

DEVELOPMENT SHARING (BUILDINGS) LIMITED is an active company incorporated on 5 September 1985 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DEVELOPMENT SHARING (BUILDINGS) LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01945007

LTD Company

Age

40 Years

Incorporated 5 September 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

DEVELOPMENT SHARING (NORTHALLERTON) LIMITED
From: 5 September 1985To: 27 September 1994
Contact
Address

Lishman Chambers 12 Princes Square Harrogate, HG1 1LY,

Previous Addresses

The Old Chapel Coltsgate Hill Ripon North Yorkshire HG4 2AB
From: 19 August 2014To: 21 February 2018
Eva Lett House 1 South Crescent Harrogate Road Ripon North Yorkshire HG4 1SN
From: 5 September 1985To: 19 August 2014
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PRICE, Barrie

Active
12 Princes Square, HarrogateHG1 1LY
Born August 1937
Director
Appointed 19 Jan 2005

PRICE, Joseph Francis

Active
12 Princes Square, HarrogateHG1 1LY
Born September 1965
Director
Appointed 20 Jan 2005

BENSON, Helen Mary

Resigned
Bellwood Farm, RiponHG4 3AA
Secretary
Appointed N/A
Resigned 30 Jul 1993

CARLTON-SCOTT, Alston Peter

Resigned
Casita, TadcasterLS24 8HL
Secretary
Appointed 03 Feb 1997
Resigned 31 Aug 1998

MCCONVILLE, Shirley Anne

Resigned
49 Dowber Way, ThirskYO7 1EP
Secretary
Appointed 01 Sept 1999
Resigned 09 May 2016

PRICE, Barrie

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Secretary
Appointed 29 Nov 1993
Resigned 03 Feb 1997

PRICE, Joseph Francis

Resigned
39 Parkside Court, RiponHG4 1LJ
Secretary
Appointed 20 Jul 1993
Resigned 31 Mar 1995

PRICE, Nicholas Becket

Resigned
Prospect House, RiponHG4 1HA
Secretary
Appointed 01 Sept 1998
Resigned 01 Sept 1999

BENSON, Timothy Michael

Resigned
4 Holber Hill, HarrogateHG3 3SQ
Born May 1967
Director
Appointed N/A
Resigned 20 Jul 1993

PRICE, Barrie

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born August 1937
Director
Appointed 03 Feb 1997
Resigned 31 Aug 2004

PRICE, Barrie

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born August 1937
Director
Appointed N/A
Resigned 10 Dec 1993

PRICE, Elizabeth

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born April 1941
Director
Appointed 03 Feb 1997
Resigned 31 Aug 2004

PRICE, Joseph Francis

Resigned
Prospect House 54 Palace Road, RiponHG4 1HA
Born September 1965
Director
Appointed 01 Sept 2004
Resigned 19 Jan 2005

PRICE, Joseph Francis

Resigned
39 Parkside Court, RiponHG4 1LJ
Born September 1965
Director
Appointed N/A
Resigned 04 Feb 1997

Persons with significant control

1

Mr Barrie Price

Active
12 Princes Square, HarrogateHG1 1LY
Born August 1937

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 March 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 December 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 1999
AAAnnual Accounts
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
3 December 1997
287Change of Registered Office
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
287Change of Registered Office
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 January 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 1994
AAAnnual Accounts
Certificate Change Of Name Company
26 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 1994
AAAnnual Accounts
Legacy
4 January 1994
288288
Resolution
21 December 1993
RESOLUTIONSResolutions
Resolution
21 December 1993
RESOLUTIONSResolutions
Resolution
21 December 1993
RESOLUTIONSResolutions
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 1992
AAAnnual Accounts
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
363b363b
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Small
5 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
25 January 1990
288288
Legacy
10 January 1990
287Change of Registered Office
Legacy
6 June 1989
363363
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
12 May 1989
AC05AC05
Legacy
25 October 1987
288288
Accounts With Accounts Type Small
25 October 1987
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87