UKBizDB.co.uk

GREEN MILL DEVELOPMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Mill Development Ltd. The company was founded 7 years ago and was given the registration number 10807796. The firm's registered office is in LEED. You can find them at Suite K Priestley House, 170 Elland Road, Leed, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GREEN MILL DEVELOPMENT LTD
Company Number:10807796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite K Priestley House, 170 Elland Road, Leed, England, LS11 8BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England, WF1 1NX

Director07 June 2017Active
2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England, WF1 1NX

Director07 June 2017Active

People with Significant Control

Ms Derry Ellen Mcculloch
Notified on:24 May 2023
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:2nd Floor Offices, Marygate House, 2 Marygate, Wakefield, England, WF1 1NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Priestley Homes (Holdings) Limited
Notified on:25 February 2019
Status:Active
Country of residence:England
Address:Suite K Priestley House, 170 Elland Road, Leeds, England, LS11 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Priestley Homes Limited
Notified on:07 June 2017
Status:Active
Country of residence:England
Address:Consort House, Third Floor, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gjr Developments Limited
Notified on:07 June 2017
Status:Active
Country of residence:England
Address:Primrose Lane, 10 Primrose Lane, Glossop, England, SK13 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Address

Change registered office address company with date old address new address.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-11-07Address

Change registered office address company with date old address new address.

Download
2018-11-07Address

Change registered office address company with date old address new address.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Address

Change registered office address company with date old address new address.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.