Company NameGreensea Developments Limited
DirectorsFrederic Joseph Raffray and Didier Marcel Joseph Raffray
Company StatusActive
Company Number01860673
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 5 months ago)
Previous NameManorage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJacqueline Raffray
NationalityBritish
StatusCurrent
Appointed15 September 1997(12 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address124 Rollestone Road
Holbury
Southampton
Hampshire
SO45 2GZ
Director NameMr Frederic Joseph Raffray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(24 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleBarrister
Country of ResidenceGuernsey
Correspondence AddressBonespoir Rue De La Mare
Vazon
Guernsey
GY5 7AT
Director NameMr Didier Marcel Joseph Raffray
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(24 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWentworth Wentworth Gardens
Holbury
Southampton
SO45 2GR
Director NameGeorges Joseph Raffray
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 26 May 2009)
RoleCompany Director
Correspondence AddressWoodside
Exbury
Southampton
Hampshire
SO45 1AF
Secretary NameEverett Nominees Limited (Corporation)
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 September 1997)
Correspondence Address35 Paul Street
London
EC2A 4UQ

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Albermarle Holdings LTD
100.00%
Ordinary
1 at £1Circle Investments LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£33,327
Current Liabilities£33,665

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Charges

12 May 1987Delivered on: 13 May 1987
Persons entitled: Bmi (Hampshire) Limited.

Classification: Legal charge
Secured details: Sterling pounds 83,000 and all monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage - the f/h land at hood road and west end road southampton tn:HP221404 and hp 251298.
Outstanding
3 November 1986Delivered on: 6 November 1986
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of west end road southampton, comprised in title nos. Hp 251298 and hp 221404.
Outstanding
7 November 1985Delivered on: 9 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land at bertie road, muton portsmouth, hampshire.
Outstanding
23 March 1987Delivered on: 28 March 1987
Satisfied on: 27 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a plot 85 castledean wessex way bournemouth.
Fully Satisfied
20 March 1987Delivered on: 28 March 1987
Satisfied on: 27 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a plot 77 castledean wessex way bournemouth.
Fully Satisfied
19 May 1986Delivered on: 22 May 1986
Satisfied on: 27 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 743, 745 and 747 portswood road, portswood, southampton.
Fully Satisfied
5 November 1985Delivered on: 7 November 1985
Persons entitled:
J.M.K. Goodacre
G.H. Taylor
D.S.Baker

Classification: Legal charge
Secured details: Sterling pounds 70,000.00.
Particulars: Land at sunvale close sholing, southampton. Tn: hp 281926.
Fully Satisfied
18 July 1985Delivered on: 24 July 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at sunvale close sholing southampton.
Fully Satisfied
2 January 1985Delivered on: 11 January 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land at the rear of 79-91 hammonds green totton hampshire.
Fully Satisfied

Filing History

10 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
29 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
7 January 2019Secretary's details changed for Jacqueline Raffray on 27 December 2018 (1 page)
19 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
13 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000
(5 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Frederic Joseph Raffray on 30 December 2009 (2 pages)
23 March 2010Director's details changed for Mr. Didier Marcel Joseph Raffray on 30 December 2009 (2 pages)
23 March 2010Director's details changed for Mr. Didier Marcel Joseph Raffray on 30 December 2009 (2 pages)
23 March 2010Director's details changed for Mr Frederic Joseph Raffray on 30 December 2009 (2 pages)
28 January 2010Termination of appointment of Georges Raffray as a director (1 page)
28 January 2010Termination of appointment of Georges Raffray as a director (1 page)
28 January 2010Appointment of Mr Frederic Joseph Raffray as a director (1 page)
28 January 2010Appointment of Mr Frederic Joseph Raffray as a director (1 page)
28 January 2010Appointment of Mr. Didier Marcel Joseph Raffray as a director (1 page)
28 January 2010Appointment of Mr. Didier Marcel Joseph Raffray as a director (1 page)
27 January 2010Secretary's details changed for Jaqueline Raffray on 1 September 2009 (2 pages)
27 January 2010Secretary's details changed for Jaqueline Raffray on 1 September 2009 (2 pages)
27 January 2010Secretary's details changed for Jaqueline Raffray on 1 September 2009 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2008Secretary's change of particulars / jaqueline raffray / 26/02/2008 (1 page)
27 February 2008Secretary's change of particulars / jaqueline raffray / 26/02/2008 (1 page)
27 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
7 March 2007Return made up to 31/12/06; full list of members (6 pages)
7 March 2007Return made up to 31/12/06; full list of members (6 pages)
3 March 2006Return made up to 31/12/05; full list of members (6 pages)
3 March 2006Return made up to 31/12/05; full list of members (6 pages)
15 September 2005Registered office changed on 15/09/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
15 September 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
15 September 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
15 September 2005Registered office changed on 15/09/05 from: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
15 November 2004Registered office changed on 15/11/04 from: 35 paul st london EC2A 4UQ (1 page)
15 November 2004Registered office changed on 15/11/04 from: 35 paul st london EC2A 4UQ (1 page)
8 July 2004Return made up to 31/12/03; full list of members (6 pages)
8 July 2004Return made up to 31/12/03; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
9 May 2003Total exemption full accounts made up to 30 June 2000 (5 pages)
9 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
9 May 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
9 May 2003Total exemption full accounts made up to 30 June 2000 (5 pages)
9 May 2003Total exemption full accounts made up to 30 June 2001 (5 pages)
9 May 2003Total exemption full accounts made up to 30 June 2001 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(6 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Return made up to 31/12/99; full list of members (6 pages)
13 August 1999Full accounts made up to 30 June 1999 (8 pages)
13 August 1999Full accounts made up to 30 June 1999 (8 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 December 1998Full accounts made up to 30 June 1998 (5 pages)
20 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1998Full accounts made up to 30 June 1998 (5 pages)
20 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1998Return made up to 31/12/97; no change of members (4 pages)
23 March 1998Return made up to 31/12/97; no change of members (4 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
26 September 1997New secretary appointed (2 pages)
26 September 1997Full accounts made up to 30 June 1997 (7 pages)
26 September 1997Full accounts made up to 30 June 1996 (7 pages)
26 September 1997Full accounts made up to 30 June 1997 (7 pages)
26 September 1997Full accounts made up to 30 June 1996 (7 pages)
26 September 1997New secretary appointed (2 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1996Full accounts made up to 30 June 1994 (7 pages)
4 November 1996Full accounts made up to 30 June 1995 (7 pages)
4 November 1996Full accounts made up to 30 June 1994 (7 pages)
4 November 1996Full accounts made up to 30 June 1995 (7 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 January 1993Return made up to 31/12/92; no change of members (4 pages)
13 January 1993Return made up to 31/12/92; no change of members (4 pages)
14 March 1990Return made up to 31/12/89; full list of members (8 pages)
14 March 1990Return made up to 31/12/89; full list of members (8 pages)
27 April 1988Declaration of satisfaction of mortgage/charge (1 page)
27 April 1988Declaration of satisfaction of mortgage/charge (1 page)
3 January 1987Return made up to 10/11/86; full list of members (4 pages)
3 January 1987Return made up to 10/11/86; full list of members (4 pages)