Greenfield Developments Limited COSBY


Greenfield Developments started in year 2000 as Private Limited Company with registration number 04023804. The Greenfield Developments company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cosby at Portland House. Postal code: LE9 1TA.

At present there are 3 directors in the the company, namely Jonathan G., Jessica G. and Susan G.. In addition one secretary - Susan G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greenfield Developments Limited Address / Contact

Office Address Portland House
Office Address2 21 Narborough Road
Town Cosby
Post code LE9 1TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04023804
Date of Incorporation Thu, 29th Jun 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jonathan G.

Position: Director

Appointed: 08 March 2023

Jessica G.

Position: Director

Appointed: 08 March 2023

Susan G.

Position: Director

Appointed: 04 October 2015

Susan G.

Position: Secretary

Appointed: 30 April 2015

Jonathan G.

Position: Director

Appointed: 30 April 2015

Resigned: 04 October 2015

John G.

Position: Secretary

Appointed: 28 February 2011

Resigned: 30 April 2015

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2000

Resigned: 29 June 2000

Susan G.

Position: Secretary

Appointed: 29 June 2000

Resigned: 28 February 2011

John G.

Position: Director

Appointed: 29 June 2000

Resigned: 30 April 2015

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 29 June 2000

Resigned: 29 June 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Jonathan G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets371 3121 564 8081 474 4821 472 303195 7193 5083 4422 884218 445183 080198 014
Net Assets Liabilities   207 412204 40610 2757 089-1 092147 579159 073136 090
Cash Bank In Hand12 129646 8424 663       
Debtors359 1831 564 7441 467 6401 467 640       
Net Assets Liabilities Including Pension Asset Liability236 728221 026211 866207 412       
Tangible Fixed Assets25 70723 12720 54717 967       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve236 628220 926211 766207 312       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   6009603008407201 5601 5002 050
Average Number Employees During Period      11112
Creditors   5 7415 7405 7405 7405 74171 79124 99262 359
Fixed Assets   17 96715 38712 80710 2272 4852 4852 4852 485
Net Current Assets Liabilities211 021197 899191 319189 445189 979-2 232-2 298-2 857146 654158 088135 655
Total Assets Less Current Liabilities   208 012205 36610 5757 929-372149 139160 573138 140
Capital Employed236 728221 026211 866207 412       
Creditors Due Within One Year160 291171 3481 283 1631 282 858       
Debtors Due After One Year181 123191 123         
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation36 23536 23528 28528 285       
Tangible Fixed Assets Depreciation10 52813 1087 73810 318       
Tangible Fixed Assets Depreciation Charged In Period 2 5802 5802 580       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  7 950        
Tangible Fixed Assets Disposals  7 950        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
Free Download (3 pages)

Company search

Advertisements