This company is commonly known as Greenside Developments Limited. The company was founded 27 years ago and was given the registration number 03240584. The firm's registered office is in ATTENBOROUGH. You can find them at The Willows, 51 The Strand, Attenborough, Nottingham. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GREENSIDE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03240584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Willows, 51 The Strand, Attenborough, Nottingham, NG9 6AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Willows, 51 The Strand, Attenborough, NG9 6AU | Secretary | 11 September 2003 | Active |
The Willows, 51 The Strand, Attenborough, NG9 6AU | Director | 08 November 2005 | Active |
51, The Strand, Attenborough, Beeston, Nottingham, England, NG9 6AU | Director | 06 April 2015 | Active |
32 Hallams Lane, Beeston, Nottingham, NG9 5FH | Director | 24 August 2006 | Active |
32, Hallams Lane, Beeston, Nottingham, England, NG9 5FH | Director | 06 April 2015 | Active |
Yew Tree Cottage, Main Road, Plumtree, Nottingham, NG12 5NB | Secretary | 27 December 1999 | Active |
1 Exeter Cottages, The Coombe, Streatley, RG8 9QX | Secretary | 21 August 1996 | Active |
11 Pound Lane, Thatcham, Newbury, RG19 3TG | Secretary | 07 October 1996 | Active |
29 Manor Road, Whitchurch On Thames, South Oxfordshire, RG9 7EU | Secretary | 16 March 1999 | Active |
Someries Littlecroft Road, Goring On Thames, Reading, RG8 9ER | Director | 07 October 1996 | Active |
Yew Tree Cottage Main Road, Plumtree, Nottingham, NG12 5NB | Director | 10 August 1999 | Active |
11 Pound Lane, Thatcham, Newbury, RG19 3TG | Director | 21 August 1996 | Active |
Mrs Helen Elizabeth Maber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | The Willows, Attenborough, NG9 6AU |
Nature of control | : |
|
Mr Colin John Maber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | The Willows, Attenborough, NG9 6AU |
Nature of control | : |
|
Mrs Jennifer Rosina Philpott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | The Willows, Attenborough, NG9 6AU |
Nature of control | : |
|
Mr Mark Andrew Philpott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | The Willows, Attenborough, NG9 6AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-25 | Officers | Appoint person director company with name date. | Download |
2015-04-25 | Officers | Appoint person director company with name date. | Download |
2014-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.