GREENSIDE DEVELOPMENTS LIMITED
Overview
Company Name | GREENSIDE DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03240584 |
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 GREENSIDE DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GREENSIDE DEVELOPMENTS LIMITED located?
Registered Office Address | The Willows 51 The Strand NG9 6AU Attenborough Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENSIDE DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
FISEPA 59 LIMITED | Aug 21, 1996 | Aug 21, 1996 |
What are the latest accounts for GREENSIDE DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREENSIDE DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Aug 21, 2026 |
---|---|
Next Confirmation Statement Due | Sep 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2025 |
Overdue | No |
What are the latest filings for GREENSIDE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 21, 2016 with updates | 9 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 21, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Mark Andrew Philpott as a director on Apr 06, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Elizabeth Maber as a director on Apr 06, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GREENSIDE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MABER, Helen Elizabeth | Secretary | The Willows 51 The Strand NG9 6AU Attenborough Nottinghamshire | British | Company Secretary | 23122990002 | |||||
MABER, Colin John | Director | The Willows 51 The Strand NG9 6AU Attenborough Nottinghamshire | United Kingdom | British | Architect | 61686450002 | ||||
MABER, Helen Elizabeth | Director | The Strand, Attenborough Beeston NG9 6AU Nottingham 51 England | United Kingdom | British | Company Director | 23122990002 | ||||
PHILPOTT, Jennifer Rosina | Director | 32 Hallams Lane Beeston NG9 5FH Nottingham | England | British | Company Director | 115376660001 | ||||
PHILPOTT, Mark Andrew | Director | Hallams Lane Beeston NG9 5FH Nottingham 32 England | United Kingdom | British | Estate Agent | 158027220001 | ||||
EATON, Gillian Margaret | Secretary | Yew Tree Cottage Main Road, Plumtree NG12 5NB Nottingham Nottinghamshire | British | 67791600001 | ||||||
PARKES, Jeremy Guy | Secretary | 1 Exeter Cottages The Coombe RG8 9QX Streatley Berkshire | British | 103217230001 | ||||||
VANDERSTEEN, Susan Elizabeth | Secretary | 11 Pound Lane Thatcham RG19 3TG Newbury Berkshire | British | 49044080001 | ||||||
WINTER, Mary Catherine | Secretary | 29 Manor Road Whitchurch On Thames RG9 7EU South Oxfordshire | British | 58221870001 | ||||||
EATON, Allan Maclean | Director | Someries Littlecroft Road Goring On Thames RG8 9ER Reading | British | Company Director | 49856140001 | |||||
EATON, Robert Maclean | Director | Yew Tree Cottage Main Road Plumtree NG12 5NB Nottingham | England | British | Quantity Surveyor | 44012370001 | ||||
VANDERSTEEN, Susan Elizabeth | Director | 11 Pound Lane Thatcham RG19 3TG Newbury Berkshire | United Kingdom | British | Solicitor | 49044080001 |
Who are the persons with significant control of GREENSIDE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Colin John Maber | Apr 06, 2016 | The Willows 51 The Strand NG9 6AU Attenborough Nottingham | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Helen Elizabeth Maber | Apr 06, 2016 | The Willows 51 The Strand NG9 6AU Attenborough Nottingham | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Jennifer Rosina Philpott | Apr 06, 2016 | The Willows 51 The Strand NG9 6AU Attenborough Nottingham | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark Andrew Philpott | Apr 06, 2016 | The Willows 51 The Strand NG9 6AU Attenborough Nottingham | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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