Company NameBeyond Green Developments (Broadland) Limited
DirectorGeorge Mark Richardson
Company StatusActive
Company Number07191287
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Previous NamesDevelopment Securities (No.49) Limited and Blue Living (Norwich) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed17 December 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Charles Julian Barwick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameStephen Alec Lanes
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThorpe House 105 Mycenae Road
Blackheath
London
SE3 7RX
Secretary NameHelen Maria Ratsey
NationalityBritish
StatusResigned
Appointed01 March 2011(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Marcus Owen Shepherd
StatusResigned
Appointed01 September 2014(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 05 January 2015)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5DS
Secretary NameMr Chris Barton
StatusResigned
Appointed05 January 2015(4 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Stewart Whittle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(11 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Development Securities (Investment Ventures) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£232,576
Current Liabilities£4,334,608

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Filing History

27 November 2020Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 24 November 2020 (1 page)
9 October 2020Full accounts made up to 31 March 2020 (20 pages)
21 July 2020Termination of appointment of Stewart Whittle as a director on 26 June 2020 (1 page)
16 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (18 pages)
20 May 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
17 December 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
20 September 2018Full accounts made up to 28 February 2018 (17 pages)
4 May 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
11 October 2017Appointment of Stewart Whittle as a director on 25 September 2017 (2 pages)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Stewart Whittle as a director on 25 September 2017 (2 pages)
26 September 2017Full accounts made up to 28 February 2017 (18 pages)
26 September 2017Full accounts made up to 28 February 2017 (18 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
24 November 2016Full accounts made up to 29 February 2016 (18 pages)
24 November 2016Full accounts made up to 29 February 2016 (18 pages)
7 September 2016Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page)
7 September 2016Termination of appointment of Charles Julian Barwick as a director on 7 September 2016 (1 page)
8 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(7 pages)
8 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(7 pages)
4 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
4 March 2016Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page)
8 February 2016Appointment of Mr Bradley David Cassels as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages)
8 February 2016Appointment of Mr Bradley David Cassels as a director on 8 February 2016 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
22 January 2016Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages)
22 December 2015Appointment of Mr Marcus Owen Shepherd as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Mr Marcus Owen Shepherd as a director on 1 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
18 December 2015Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
8 December 2015Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Full accounts made up to 28 February 2015 (19 pages)
11 November 2015Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page)
11 November 2015Full accounts made up to 28 February 2015 (19 pages)
27 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
27 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
6 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
6 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
6 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page)
6 January 2015Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages)
18 December 2014Full accounts made up to 28 February 2014 (15 pages)
18 December 2014Full accounts made up to 28 February 2014 (15 pages)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages)
17 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
17 April 2014Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages)
28 November 2013Full accounts made up to 28 February 2013 (13 pages)
28 November 2013Full accounts made up to 28 February 2013 (13 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
8 October 2012Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages)
18 September 2012Company name changed blue living (norwich) LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Company name changed blue living (norwich) LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Full accounts made up to 29 February 2012 (13 pages)
5 September 2012Full accounts made up to 29 February 2012 (13 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
22 December 2011Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
11 October 2011Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages)
28 April 2011Full accounts made up to 31 December 2010 (13 pages)
28 April 2011Full accounts made up to 31 December 2010 (13 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
11 March 2011Appointment of Helen Maria Ratsey as a secretary (3 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
3 February 2011Termination of appointment of Stephen Lanes as a secretary (2 pages)
1 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
1 June 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
24 May 2010Company name changed development securities (no.49) LIMITED\certificate issued on 24/05/10
  • CONNOT ‐
(3 pages)
24 May 2010Company name changed development securities (no.49) LIMITED\certificate issued on 24/05/10
  • CONNOT ‐
(3 pages)
16 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
(1 page)
16 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-30
(1 page)
16 March 2010Incorporation (46 pages)
16 March 2010Incorporation (46 pages)