THE GREENWICH DEVELOPMENT CORPORATION LIMITED
Overview
| Company Name | THE GREENWICH DEVELOPMENT CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01553679 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE GREENWICH DEVELOPMENT CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE GREENWICH DEVELOPMENT CORPORATION | Jun 15, 1990 | Jun 15, 1990 |
| G.D.C. (HOLDINGS) LIMITED | Mar 19, 1982 | Mar 19, 1982 |
| GREENWICH DEVELOPMENT COMPANY LIMITED(THE) | Mar 27, 1981 | Mar 27, 1981 |
What are the latest accounts for THE GREENWICH DEVELOPMENT CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE GREENWICH DEVELOPMENT CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Nov 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2025 |
| Overdue | No |
What are the latest filings for THE GREENWICH DEVELOPMENT CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Christine Denise Hyland on Dec 01, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Sep 30, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Colin James Allen on Sep 26, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jane Holman as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Sep 30, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 14 pages | AA | ||||||||||
Appointment of Ms Katharyn Jane Gladwell as a secretary on Apr 03, 2023 | 2 pages | AP03 | ||||||||||
Director's details changed for Mrs Christine Denise Hyland on Mar 02, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 13 pages | AA | ||||||||||
Director's details changed for Mr Max Matthew Skomorowski on Mar 23, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 13 pages | AA | ||||||||||
Registration of charge 015536790004, created on Mar 26, 2021 | 18 pages | MR01 | ||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 13 pages | AA | ||||||||||
Director's details changed for Mr Michael Harry Finlay on Jun 08, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Max Matthew Skomorowski as a director on Jan 02, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2018 | 12 pages | AA | ||||||||||
Who are the officers of THE GREENWICH DEVELOPMENT CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLADWELL, Katharyn Jane | Secretary | 26 Burney Street Greenwich SE1O 8EX London | 307739060001 | |||||||
| ALLEN, Colin James | Director | 26 Burney Street Greenwich SE1O 8EX London | England | British | 71052410002 | |||||
| BLAKEY, Lloyd James | Director | 26 Burney Street Greenwich SE1O 8EX London | England | British | 111145830001 | |||||
| FARLIE, Victor John | Director | King Henry's Road BN7 1BT Lewes 16 East Sussex | United Kingdom | British | 65433970002 | |||||
| FINLAY, Michael Harry | Director | 26 Burney Street Greenwich SE1O 8EX London | England | British | 44365070006 | |||||
| HUDSON, David Trevor Charles | Director | El Tovar Merlewood Drive BR7 5LQ Chislehurst Kent | United Kingdom | British | 32876280001 | |||||
| HYLAND, Denise Christine | Director | Glenlea Road SE9 1DZ London Beaucourt England | England | British | 134513720003 | |||||
| LLOYD, John Morley | Director | Park Vista SE10 9LZ London 14 United Kingdom | United Kingdom | English | 102964960001 | |||||
| SKOMOROWSKI, Max Matthew | Director | 26 Burney Street Greenwich SE1O 8EX London | England | British | 227963600002 | |||||
| HOLMAN, Jane | Secretary | 2 Appleshaw Close DA11 7PB Gravesend Kent | British | 1936220002 | ||||||
| BOOBYER, Eric | Director | 39 Hervey Road SE3 8BS London | United Kingdom | British | 2044640001 | |||||
| CHALLIS, Peter Martin, Councillor | Director | 12 Kingsdale Road Plumstead SE18 2DG London | British | 29163700001 | ||||||
| DYER, Anthony James | Director | 3 Berens Way BR7 6RH Chislehurst Kent | United Kingdom | British | 4157110001 | |||||
| FENTON, David John | Director | 35 Red Lion Lane Shooters Hill SE18 4LD London | Australian | 4157120001 | ||||||
| GRANT, Alexander Hugh Wentworth, Cllr | Director | 166 Griffin Road SE18 7QA London | England | British | 107225360002 | |||||
| HARRIS, Robert Charles | Director | 24 Woodland Terrace Charlton SE7 8DD London | England | British | 1544570001 | |||||
| LONGMORE, Jane, Professor | Director | 11 Crakell Road RH2 7DS Reigate Surrey | England | British | 84350820001 | |||||
| ROBERTS, Christopher John | Director | 2b Brent Road SE18 3DS London | Uk | British | 116748630001 | |||||
| ROBERTS, Christopher John | Director | 2b Brent Road SE18 3DS London | Uk | British | 116748630001 | |||||
| SAVAGE, Lucy Remi | Director | 47 Craigerne Road Blackheath SE3 8SN London | England | British | 90756060001 | |||||
| SINGH, Harpinder | Director | Arthur Grove Woolwich SE18 7EP London 66 | England | British | 130607170001 | |||||
| SPENCE, Mary Falconer | Director | 7 Catharine Close RM16 6QH Chafford Hundred Thurrock | British | 83608570001 | ||||||
| TISDELL, Richard Graham | Director | 41 Dallin Road Plumstead SE18 3NY London | British | 5610260002 |
What are the latest statements on persons with significant control for THE GREENWICH DEVELOPMENT CORPORATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | The 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