The Greenwich Development Corporation Limited LONDON


The Greenwich Development Corporation Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) registered at 26 Burney Street, Greenwich, London SE1O 8EX. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 1981-03-27, this 43-year-old company is run by 8 directors and 1 secretary.
Director Max S., appointed on 02 January 2020. Director Lloyd B., appointed on 02 March 2015. Director John L., appointed on 28 March 2012.
As far as secretaries are concerned, we can mention: Katharyn G., appointed on 03 April 2023.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC: 68209). According to CH records there was a name change on 2012-05-31 and their previous name was The Greenwich Development Corporation.
The last confirmation statement was sent on 2022-11-30 and the due date for the subsequent filing is 2023-12-14. What is more, the annual accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

The Greenwich Development Corporation Limited Address / Contact

Office Address 26 Burney Street
Office Address2 Greenwich
Town London
Post code SE1O 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01553679
Date of Incorporation Fri, 27th Mar 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Katharyn G.

Position: Secretary

Appointed: 03 April 2023

Max S.

Position: Director

Appointed: 02 January 2020

Lloyd B.

Position: Director

Appointed: 02 March 2015

John L.

Position: Director

Appointed: 28 March 2012

Christine H.

Position: Director

Appointed: 24 June 2008

Colin A.

Position: Director

Appointed: 24 June 2008

David H.

Position: Director

Appointed: 30 November 1991

Victor F.

Position: Director

Appointed: 30 November 1991

Michael F.

Position: Director

Appointed: 30 November 1991

Jane H.

Position: Secretary

Resigned: 31 March 2024

Christopher R.

Position: Director

Appointed: 05 July 2006

Resigned: 24 June 2008

Lucy S.

Position: Director

Appointed: 06 July 2005

Resigned: 10 December 2007

Peter C.

Position: Director

Appointed: 06 July 2005

Resigned: 06 July 2006

Alexander G.

Position: Director

Appointed: 06 July 2004

Resigned: 06 July 2005

Jane L.

Position: Director

Appointed: 24 July 2002

Resigned: 16 July 2007

Harpinder S.

Position: Director

Appointed: 24 July 2002

Resigned: 06 July 2004

Robert H.

Position: Director

Appointed: 13 July 2000

Resigned: 24 July 2002

Christopher R.

Position: Director

Appointed: 17 February 1997

Resigned: 13 July 2000

Eric B.

Position: Director

Appointed: 17 February 1997

Resigned: 08 February 2016

Mary S.

Position: Director

Appointed: 13 December 1994

Resigned: 18 July 2001

Richard T.

Position: Director

Appointed: 30 November 1991

Resigned: 21 February 2003

David F.

Position: Director

Appointed: 30 November 1991

Resigned: 17 February 1997

Anthony D.

Position: Director

Appointed: 30 November 1991

Resigned: 14 December 1995

Company previous names

The Greenwich Development Corporation May 31, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand933 2751 808 8291 999 5942 091 674384 178590 430
Current Assets1 534 3322 205 3112 682 0542 906 4911 051 5721 057 242
Debtors601 057396 482682 460814 817667 394466 812
Net Assets Liabilities15 829 58916 533 33916 964 29017 439 10417 897 18418 305 898
Property Plant Equipment1 708 2101 700 0001 709 9741 735 8321 751 615 
Other
Accrued Liabilities Deferred Income   16 00056 000598 000
Accumulated Depreciation Impairment Property Plant Equipment211 396168 402173 402165 422161 38469 551
Additions Other Than Through Business Combinations Investment Property Fair Value Model 72 2686 8301 111 8432 691 8362 258 710
Amounts Owed By Group Undertakings527 546341 996572 919724 323594 177425 530
Amounts Owed To Group Undertakings111111
Average Number Employees During Period881091111
Bank Borrowings Overdrafts   40 00040 000171 077
Creditors311 658343 744333 024742 0001 174 000642 946
Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 204 19 33028 405 
Disposals Property Plant Equipment 51 204 19 33028 405 
Fixed Assets15 442 83715 506 89515 523 69916 661 40019 369 01921 601 821
Increase From Depreciation Charge For Year Property Plant Equipment 8 2105 00011 35024 3674 800
Investment Property13 734 52513 806 79313 813 62314 925 46617 617 30219 876 012
Investment Property Fair Value Model13 734 52513 806 79313 813 62314 925 46617 617 30219 876 012
Investments Fixed Assets102102102102102102
Investments In Group Undertakings101101101101101101
Net Current Assets Liabilities1 222 6741 861 5672 349 0302 462 292639 555414 296
Other Creditors98 580106 979101 875105 071116 923139 996
Other Investments Other Than Loans111111
Prepayments Accrued Income50 28334 07712 30914 60820 59731 041
Profit Loss 703 750430 951474 814458 080408 714
Property Plant Equipment Gross Cost1 919 6061 868 4021 883 3761 901 2541 912 999 
Provisions For Liabilities Balance Sheet Subtotal835 922835 123908 439942 588937 3901 082 836
Recoverable Value-added Tax   14 19116 961 
Total Assets Less Current Liabilities16 665 51117 368 46217 872 72919 123 69220 008 57422 016 117
Trade Creditors Trade Payables26 25024 45033 608144 21039 92081 744
Trade Debtors Trade Receivables30 28624 365124 81290 44540 76926 043
Total Additions Including From Business Combinations Property Plant Equipment  14 97437 20840 150 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2023-09-30
filed on: 9th, February 2024
Free Download (15 pages)

Company search

Advertisements