GREETLAND DEVELOPMENTS LIMITED
Overview
| Company Name | GREETLAND DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01900626 |
| 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 GREETLAND DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GREETLAND DEVELOPMENTS LIMITED located?
| Registered Office Address | 35 Westgate HD1 1PA Huddersfield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREETLAND DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE RARESTONE GROUP LIMITED | Mar 07, 1997 | Mar 07, 1997 |
| DAIRY EQUIPMENT SUPPLIES LIMITED | Mar 29, 1985 | Mar 29, 1985 |
What are the latest accounts for GREETLAND DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GREETLAND DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for GREETLAND DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Hannah Louise Norton as a person with significant control on Mar 13, 2018 | 2 pages | PSC04 | ||||||||||
Notification of Harry Marshall Norton as a person with significant control on Feb 28, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Hannah Louise Norton as a person with significant control on Feb 28, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 05, 2018 | 2 pages | PSC09 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GREETLAND DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORTON, David Marshall | Director | Westgate HD1 1PA Huddersfield 35 England | England | British | 76102960001 | |||||
| NORTON, Vivienne | Director | Westgate HD1 1PA Huddersfield 35 England | United Kingdom | British | 31034870001 | |||||
| BROADLEY, Edna | Secretary | 61 Stainland Road Greetland HX4 8BA Halifax West Yorkshire | British | 58549440002 | ||||||
| BROADLEY, Edna | Secretary | 61 Stainland Road Greetland HX4 8BA Halifax West Yorkshire | British | 58549440002 | ||||||
| CROWTHER, Jill Ashworth | Secretary | 61 Stainland Road Greetland HX4 8BD Halifax West Yorkshire | British | 48981360001 | ||||||
| DEY, Catherine Elizabeth | Secretary | White Gables Owler Park Road LS29 0BG Ilkley West Yorkshire | British | Secretary | 105419990001 | |||||
| BROADLEY, Peter | Director | 61 Stainland Road Greetland HX4 8BD Halifax West Yorkshire | United Kingdom | British | Accountant | 58549580002 | ||||
| BROADLEY, Peter | Director | 61 Stainland Road Greetland HX4 8BD Halifax West Yorkshire | United Kingdom | British | Accountant | 58549580002 | ||||
| DEY, Catherine Elizabeth | Director | White Gables Owler Park Road LS29 0BG Ilkley West Yorkshire | England | British | Secretary | 105419990001 | ||||
| DEY, Robert Bramley | Director | White Gables Owler Park Road LS29 0BG Ilkley West Yorkshire | England | British | Co.Director | 105419980001 | ||||
| FORD, David | Director | 110 Knowle Road WF14 9RJ Mirfield West Yorkshire | British | Director | 47933880001 | |||||
| NORRIS, Gladys Ellen | Director | 1 Princess Street HX6 2NS Sowerby Bridge West Yorkshire | British | Co Secretary | 2300440001 | |||||
| SUTCLIFFE, Keith | Director | Clough Head Barn Rochdale Road Greetland HX4 8PH Halifax West Yorkshire | British | Company Director | 35301870001 |
Who are the persons with significant control of GREETLAND DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Hannah Louise Norton | Feb 28, 2018 | Westgate HD1 1PA Huddersfield 35 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Harry Marshall Norton | Feb 28, 2018 | Westgate HD1 1PA Huddersfield 35 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for GREETLAND DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 28, 2016 | Feb 28, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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