Green Development And Maintenance Limited WEST BYFLEET


Green Development And Maintenance started in year 2009 as Private Limited Company with registration number 06819556. The Green Development And Maintenance company has been functioning successfully for 15 years now and its status is active. The firm's office is based in West Byfleet at Unit 2 Wintersells Road. Postal code: KT14 7LF. Since 20th October 2021 Green Development And Maintenance Limited is no longer carrying the name Inex Property Solutions.

The firm has 4 directors, namely Michael C., Paul A. and Peter K. and others. Of them, Julian I. has been with the company the longest, being appointed on 15 August 2017 and Michael C. and Paul A. and Peter K. have been with the company for the least time - from 19 January 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ryan M. who worked with the the firm until 31 January 2017.

Green Development And Maintenance Limited Address / Contact

Office Address Unit 2 Wintersells Road
Office Address2 Byfleet
Town West Byfleet
Post code KT14 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06819556
Date of Incorporation Mon, 16th Feb 2009
Industry Repair of personal and household goods n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Michael C.

Position: Director

Appointed: 19 January 2024

Paul A.

Position: Director

Appointed: 19 January 2024

Peter K.

Position: Director

Appointed: 19 January 2024

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 15 August 2017

Julian I.

Position: Director

Appointed: 15 August 2017

Graham H.

Position: Director

Appointed: 31 January 2017

Resigned: 31 March 2023

Nicholas D.

Position: Director

Appointed: 31 January 2017

Resigned: 19 January 2024

Caroline K.

Position: Director

Appointed: 01 August 2012

Resigned: 31 January 2017

Ryan M.

Position: Secretary

Appointed: 31 December 2009

Resigned: 31 January 2017

John S.

Position: Director

Appointed: 16 February 2009

Resigned: 01 August 2012

Deidre M.

Position: Director

Appointed: 16 February 2009

Resigned: 31 December 2009

Richard G.

Position: Director

Appointed: 16 February 2009

Resigned: 01 August 2012

Antony A.

Position: Director

Appointed: 16 February 2009

Resigned: 01 August 2012

Seamus K.

Position: Director

Appointed: 16 February 2009

Resigned: 31 January 2017

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Badger Holdings Limited from West Byfleet, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alchemy Special Opportunities Llp that put London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Badger Holdings Limited

Unit 2 Wintersells Road, Byfleet, West Byfleet, KT14 7LF, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3090178
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alchemy Special Opportunities Llp

25 Bedford Street, London, WC2E 9ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc318664
Notified on 31 January 2017
Ceased on 31 January 2017
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Company previous names

Inex Property Solutions October 20, 2021

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
15th May 2024 - the day director's appointment was terminated
filed on: 16th, May 2024
Free Download (1 page)

Company search

Advertisements