UKBizDB.co.uk

GREENWICH DEVELOPMENT LIMITED

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

This company is commonly known as Greenwich Development Limited. The company was founded 17 years ago and was given the registration number 05933941. The firm's registered office is in SHEFFIELD. You can find them at Omnia One, 125 Queen Street, Sheffield, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GREENWICH DEVELOPMENT LIMITED
Company Number:05933941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2006
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Omnia One, 125 Queen Street, Sheffield, S1 2DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Omnia One, 125 Queen Street, Sheffield, England, S1 2DU

Secretary10 September 2007Active
Omnia One, 125 Queen Street, Sheffield, England, S1 2DU

Director19 September 2008Active
12 Hardwick Crescent, Brincliffe, Sheffield, S11 8WB

Secretary13 September 2006Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary13 September 2006Active
12 Hardwick Crescent, Sheffield, S11 8WB

Director13 September 2006Active
Omnia One, 125 Queen Street, Sheffield, England, S1 2DU

Director13 September 2006Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Director13 September 2006Active

People with Significant Control

Miss Luisa Angela Papa
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Greenwich Development Ltd, 125 Queen Street, Sheffield, United Kingdom, S1 2DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Anderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:145-147 St John Street, London, United Kingdom, EC1V 4PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette filings brought up to date.

Download
2024-01-14Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Gazette

Gazette filings brought up to date.

Download
2022-09-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-09Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Officers

Termination director company with name termination date.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.