UKBizDB.co.uk

GREENSIDE DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Willows, 51 The Strand, Attenborough, Nottingham, NG9 6AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows, 51 The Strand, Attenborough, NG9 6AU

Secretary11 September 2003Active
The Willows, 51 The Strand, Attenborough, NG9 6AU

Director08 November 2005Active
51, The Strand, Attenborough, Beeston, Nottingham, England, NG9 6AU

Director06 April 2015Active
32 Hallams Lane, Beeston, Nottingham, NG9 5FH

Director24 August 2006Active
32, Hallams Lane, Beeston, Nottingham, England, NG9 5FH

Director06 April 2015Active
Yew Tree Cottage, Main Road, Plumtree, Nottingham, NG12 5NB

Secretary27 December 1999Active
1 Exeter Cottages, The Coombe, Streatley, RG8 9QX

Secretary21 August 1996Active
11 Pound Lane, Thatcham, Newbury, RG19 3TG

Secretary07 October 1996Active
29 Manor Road, Whitchurch On Thames, South Oxfordshire, RG9 7EU

Secretary16 March 1999Active
Someries Littlecroft Road, Goring On Thames, Reading, RG8 9ER

Director07 October 1996Active
Yew Tree Cottage Main Road, Plumtree, Nottingham, NG12 5NB

Director10 August 1999Active
11 Pound Lane, Thatcham, Newbury, RG19 3TG

Director21 August 1996Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-25Officers

Appoint person director company with name date.

Download
2015-04-25Officers

Appoint person director company with name date.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2013-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.