Green Developments Limited

General information

Name:

Green Developments Ltd

Office Address:

Mulberry House Chelmsford Road CM5 9NL High Ongar

Number: 02180951

Incorporation date: 1987-10-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Green Developments Limited is a Private Limited Company, registered in Mulberry House, Chelmsford Road, High Ongar. The company's located in CM5 9NL. The firm has existed thirty seven years in the United Kingdom. The registration number is 02180951. This firm's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. 2022-03-31 is the last time account status updates were filed.

Raymond G. and Simon G. are registered as the enterprise's directors and have been expanding the company since 1992. In addition, the managing director's responsibilities are constantly supported by a secretary - Ann G., who was appointed by the business on October 19, 1992.

The companies that control this firm are as follows: Pfe Document Solutions Limited owns over 3/4 of company shares. This business can be reached in High Ongar at Chelmsford Road, CM5 9NL, Essex and was registered as a PSC under the registration number 01441091.

Financial data based on annual reports

Company staff

Ann G.

Role: Secretary

Appointed: 19 October 1992

Latest update: 15 January 2024

Raymond G.

Role: Director

Appointed: 19 October 1992

Latest update: 15 January 2024

Simon G.

Role: Director

Appointed: 19 October 1992

Latest update: 15 January 2024

People with significant control

Pfe Document Solutions Limited
Address: Mulberry House Chelmsford Road, High Ongar, Essex, CM5 9NL, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 01441091
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 8 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 8th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Accountant/Auditor,
2013

Name:

Cbhc Llp

Address:

Riverside House 1 - 5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
36
Company Age

Similar companies nearby

Closest companies