Background WavePink WaveYellow Wave

GB DEVELOPMENTS LIMITED (04511365)

GB DEVELOPMENTS LIMITED (04511365) is an active UK company. incorporated on 14 August 2002. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GB DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include BRADSHAW, David George, BRADSHAW, Keith George, BRADSHAW, Paul David James.

Company Number
04511365
Status
active
Type
ltd
Incorporated
14 August 2002
Age
23 years
Address
11 Waterloo Street, Birmingham, B2 5TB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRADSHAW, David George, BRADSHAW, Keith George, BRADSHAW, Paul David James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GB DEVELOPMENTS LIMITED

GB DEVELOPMENTS LIMITED is an active company incorporated on 14 August 2002 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GB DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04511365

LTD Company

Age

23 Years

Incorporated 14 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 28 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

11 Waterloo Street Birmingham, B2 5TB,

Timeline

20 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Aug 02
Loan Secured
Dec 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Jun 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Loan Secured
Oct 17
Loan Secured
Mar 18
Loan Cleared
Feb 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Jan 21
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Secured
Feb 22
Loan Secured
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Secretary
Appointed 03 Jan 2006

BRADSHAW, David George

Active
Waterloo Street, BirminghamB2 5TB
Born April 1968
Director
Appointed 14 Aug 2002

BRADSHAW, Keith George

Active
Waterloo Street, BirminghamB2 5TB
Born August 1943
Director
Appointed 14 Aug 2002

BRADSHAW, Paul David James

Active
Waterloo Street, BirminghamB2 5TB
Born March 1974
Director
Appointed 19 Feb 2021

BRADSHAW, Timothy Charles

Resigned
Hollies House, WolverhamptonWV7 3JF
Secretary
Appointed 06 Oct 2005
Resigned 03 Jan 2006

POPE, Mervyn

Resigned
1 Porchester Close, TelfordTF1 6ZU
Secretary
Appointed 14 Aug 2002
Resigned 06 Oct 2005

GRACE, Simon James

Resigned
The Old Vicarage, PeterboroughPE8 5HZ
Born March 1970
Director
Appointed 14 Aug 2002
Resigned 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts Amended With Accounts Type Full
3 July 2014
AAMDAAMD
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts Amended With Accounts Type Full
14 June 2011
AAMDAAMD
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 March 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Legacy
28 April 2010
MG01MG01
Legacy
6 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
3 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
353353
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
287Change of Registered Office
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
287Change of Registered Office
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
363aAnnual Return
Legacy
9 September 2005
353353
Legacy
8 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
395Particulars of Mortgage or Charge
Legacy
26 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
225Change of Accounting Reference Date
Legacy
23 January 2003
88(2)R88(2)R
Incorporation Company
14 August 2002
NEWINCIncorporation