Company NameGreen Developments Limited
DirectorsRaymond John George and Simon James George
Company StatusActive
Company Number02180951
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raymond John George
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(5 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhatch Farm
Tawney Common
Epping
Essex
CM16 7PU
Director NameMr Simon James George
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1992(5 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage, 59 The Street
Manuden
Bishop's Stortford
Hertfordshire
CM23 1DH
Secretary NameMrs Ann Jacqueline George
NationalityBritish
StatusCurrent
Appointed19 October 1992(5 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhatch Farm
Tawney Common
Epping
Essex
CM16 7PU

Location

Registered AddressMulberry House
Chelmsford Road
High Ongar
Essex
CM5 9NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Address Matches2 other UK companies use this postal address

Shareholders

825 at £1Pfe Document Solutions LTD
82.50%
Ordinary
175 at £1Simon James George
17.50%
Ordinary

Financials

Year2014
Net Worth£346,805
Current Liabilities£1,121,999

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

26 April 2007Delivered on: 27 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a crumps farm house, tawney common, theydon mount, epping t/n EX711175. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2001Delivered on: 6 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south side of wenlocks lane blackmore.
Outstanding
5 October 2001Delivered on: 10 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a crumps farmhouse and adjoining land, tawney common, epping essex.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
12 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 June 2019Satisfaction of charge 3 in full (1 page)
14 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(5 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
2 August 2010Director's details changed for Mr Simon James George on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Mr Simon James George on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Mr Simon James George on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
3 August 2009Return made up to 29/07/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
19 August 2008Director's change of particulars / simon george / 28/07/2008 (1 page)
19 August 2008Director's change of particulars / simon george / 28/07/2008 (1 page)
19 August 2008Return made up to 29/07/08; full list of members (4 pages)
19 August 2008Return made up to 29/07/08; full list of members (4 pages)
22 July 2008Registered office changed on 22/07/2008 from c/o pfe international house oakwood hill industrial estate oakwood hill,loughton essex IG10 3TZ (1 page)
22 July 2008Registered office changed on 22/07/2008 from c/o pfe international house oakwood hill industrial estate oakwood hill,loughton essex IG10 3TZ (1 page)
1 July 2008Accounts for a small company made up to 31 March 2007 (6 pages)
1 July 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 September 2007Return made up to 29/07/07; no change of members (7 pages)
25 September 2007Return made up to 29/07/07; no change of members (7 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
2 November 2006Full accounts made up to 31 March 2006 (14 pages)
2 November 2006Full accounts made up to 31 March 2006 (14 pages)
15 August 2006Return made up to 29/07/06; full list of members (7 pages)
15 August 2006Return made up to 29/07/06; full list of members (7 pages)
15 February 2006Full accounts made up to 31 March 2005 (14 pages)
15 February 2006Full accounts made up to 31 March 2005 (14 pages)
11 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2005Full accounts made up to 31 March 2004 (11 pages)
30 March 2005Full accounts made up to 31 March 2004 (11 pages)
9 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
29 July 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Full accounts made up to 31 March 2002 (12 pages)
13 December 2002Full accounts made up to 31 March 2002 (12 pages)
29 July 2002Return made up to 29/07/02; full list of members (7 pages)
29 July 2002Return made up to 29/07/02; full list of members (7 pages)
3 December 2001Full accounts made up to 31 March 2001 (12 pages)
3 December 2001Full accounts made up to 31 March 2001 (12 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
20 July 2001Return made up to 29/07/01; full list of members (6 pages)
20 July 2001Return made up to 29/07/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 August 2000Return made up to 29/07/00; full list of members (6 pages)
9 August 2000Return made up to 29/07/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 March 1999 (13 pages)
28 September 1999Full accounts made up to 31 March 1999 (13 pages)
10 August 1999Return made up to 29/07/99; no change of members
  • 363(287) ‐ Registered office changed on 10/08/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 August 1999Return made up to 29/07/99; no change of members
  • 363(287) ‐ Registered office changed on 10/08/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 November 1998Full accounts made up to 31 March 1998 (14 pages)
3 November 1998Full accounts made up to 31 March 1998 (14 pages)
4 September 1998Return made up to 29/07/98; full list of members (6 pages)
4 September 1998Return made up to 29/07/98; full list of members (6 pages)
31 March 1998Full accounts made up to 31 March 1997 (13 pages)
31 March 1998Full accounts made up to 31 March 1997 (13 pages)
3 September 1997Return made up to 29/07/97; no change of members (4 pages)
3 September 1997Return made up to 29/07/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
28 August 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1996Return made up to 29/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
6 September 1995Return made up to 29/07/95; full list of members (6 pages)
6 September 1995Return made up to 29/07/95; full list of members (6 pages)
16 May 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 May 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 December 1987Company name changed\certificate issued on 09/12/87 (2 pages)
9 December 1987Company name changed\certificate issued on 09/12/87 (2 pages)
19 October 1987Incorporation (15 pages)
19 October 1987Incorporation (15 pages)