THE GREENWICH DEVELOPMENT CORPORATION LIMITED

THE GREENWICH DEVELOPMENT CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE GREENWICH DEVELOPMENT CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01553679
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE GREENWICH DEVELOPMENT CORPORATION LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is THE GREENWICH DEVELOPMENT CORPORATION LIMITED located?

    Registered Office Address
    26 Burney Street
    Greenwich
    SE1O 8EX London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GREENWICH DEVELOPMENT CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE GREENWICH DEVELOPMENT CORPORATIONJun 15, 1990Jun 15, 1990
    G.D.C. (HOLDINGS) LIMITEDMar 19, 1982Mar 19, 1982
    GREENWICH DEVELOPMENT COMPANY LIMITED(THE)Mar 27, 1981Mar 27, 1981

    What are the latest accounts for THE GREENWICH DEVELOPMENT CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE GREENWICH DEVELOPMENT CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for THE GREENWICH DEVELOPMENT CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Christine Denise Hyland on Dec 01, 2025

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2024

    14 pagesAA

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Colin James Allen on Sep 26, 2024

    2 pagesCH01

    Termination of appointment of Jane Holman as a secretary on Mar 31, 2024

    1 pagesTM02

    Accounts for a small company made up to Sep 30, 2023

    15 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    14 pagesAA

    Appointment of Ms Katharyn Jane Gladwell as a secretary on Apr 03, 2023

    2 pagesAP03

    Director's details changed for Mrs Christine Denise Hyland on Mar 02, 2023

    2 pagesCH01

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    13 pagesAA

    Director's details changed for Mr Max Matthew Skomorowski on Mar 23, 2022

    2 pagesCH01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    13 pagesAA

    Registration of charge 015536790004, created on Mar 26, 2021

    18 pagesMR01

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    13 pagesAA

    Director's details changed for Mr Michael Harry Finlay on Jun 08, 2020

    2 pagesCH01

    Appointment of Mr Max Matthew Skomorowski as a director on Jan 02, 2020

    2 pagesAP01

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Sep 30, 2018

    12 pagesAA

    Who are the officers of THE GREENWICH DEVELOPMENT CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLADWELL, Katharyn Jane
    26 Burney Street
    Greenwich
    SE1O 8EX London
    Secretary
    26 Burney Street
    Greenwich
    SE1O 8EX London
    307739060001
    ALLEN, Colin James
    26 Burney Street
    Greenwich
    SE1O 8EX London
    Director
    26 Burney Street
    Greenwich
    SE1O 8EX London
    EnglandBritish71052410002
    BLAKEY, Lloyd James
    26 Burney Street
    Greenwich
    SE1O 8EX London
    Director
    26 Burney Street
    Greenwich
    SE1O 8EX London
    EnglandBritish111145830001
    FARLIE, Victor John
    King Henry's Road
    BN7 1BT Lewes
    16
    East Sussex
    Director
    King Henry's Road
    BN7 1BT Lewes
    16
    East Sussex
    United KingdomBritish65433970002
    FINLAY, Michael Harry
    26 Burney Street
    Greenwich
    SE1O 8EX London
    Director
    26 Burney Street
    Greenwich
    SE1O 8EX London
    EnglandBritish44365070006
    HUDSON, David Trevor Charles
    El Tovar
    Merlewood Drive
    BR7 5LQ Chislehurst
    Kent
    Director
    El Tovar
    Merlewood Drive
    BR7 5LQ Chislehurst
    Kent
    United KingdomBritish32876280001
    HYLAND, Denise Christine
    Glenlea Road
    SE9 1DZ London
    Beaucourt
    England
    Director
    Glenlea Road
    SE9 1DZ London
    Beaucourt
    England
    EnglandBritish134513720003
    LLOYD, John Morley
    Park Vista
    SE10 9LZ London
    14
    United Kingdom
    Director
    Park Vista
    SE10 9LZ London
    14
    United Kingdom
    United KingdomEnglish102964960001
    SKOMOROWSKI, Max Matthew
    26 Burney Street
    Greenwich
    SE1O 8EX London
    Director
    26 Burney Street
    Greenwich
    SE1O 8EX London
    EnglandBritish227963600002
    HOLMAN, Jane
    2 Appleshaw Close
    DA11 7PB Gravesend
    Kent
    Secretary
    2 Appleshaw Close
    DA11 7PB Gravesend
    Kent
    British1936220002
    BOOBYER, Eric
    39 Hervey Road
    SE3 8BS London
    Director
    39 Hervey Road
    SE3 8BS London
    United KingdomBritish2044640001
    CHALLIS, Peter Martin, Councillor
    12 Kingsdale Road
    Plumstead
    SE18 2DG London
    Director
    12 Kingsdale Road
    Plumstead
    SE18 2DG London
    British29163700001
    DYER, Anthony James
    3 Berens Way
    BR7 6RH Chislehurst
    Kent
    Director
    3 Berens Way
    BR7 6RH Chislehurst
    Kent
    United KingdomBritish4157110001
    FENTON, David John
    35 Red Lion Lane
    Shooters Hill
    SE18 4LD London
    Director
    35 Red Lion Lane
    Shooters Hill
    SE18 4LD London
    Australian4157120001
    GRANT, Alexander Hugh Wentworth, Cllr
    166 Griffin Road
    SE18 7QA London
    Director
    166 Griffin Road
    SE18 7QA London
    EnglandBritish107225360002
    HARRIS, Robert Charles
    24 Woodland Terrace
    Charlton
    SE7 8DD London
    Director
    24 Woodland Terrace
    Charlton
    SE7 8DD London
    EnglandBritish1544570001
    LONGMORE, Jane, Professor
    11 Crakell Road
    RH2 7DS Reigate
    Surrey
    Director
    11 Crakell Road
    RH2 7DS Reigate
    Surrey
    EnglandBritish84350820001
    ROBERTS, Christopher John
    2b Brent Road
    SE18 3DS London
    Director
    2b Brent Road
    SE18 3DS London
    UkBritish116748630001
    ROBERTS, Christopher John
    2b Brent Road
    SE18 3DS London
    Director
    2b Brent Road
    SE18 3DS London
    UkBritish116748630001
    SAVAGE, Lucy Remi
    47 Craigerne Road
    Blackheath
    SE3 8SN London
    Director
    47 Craigerne Road
    Blackheath
    SE3 8SN London
    EnglandBritish90756060001
    SINGH, Harpinder
    Arthur Grove
    Woolwich
    SE18 7EP London
    66
    Director
    Arthur Grove
    Woolwich
    SE18 7EP London
    66
    EnglandBritish130607170001
    SPENCE, Mary Falconer
    7 Catharine Close
    RM16 6QH Chafford Hundred
    Thurrock
    Director
    7 Catharine Close
    RM16 6QH Chafford Hundred
    Thurrock
    British83608570001
    TISDELL, Richard Graham
    41 Dallin Road
    Plumstead
    SE18 3NY London
    Director
    41 Dallin Road
    Plumstead
    SE18 3NY London
    British5610260002

    What are the latest statements on persons with significant control for THE GREENWICH DEVELOPMENT CORPORATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0