Company NameGreen Point Developments Limited
DirectorEdward Giles Mallindine
Company StatusActive
Company Number09254232
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Giles Mallindine
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(8 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameChrispian Francis Anstee Fry
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Mikael Anders Johansson
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Alastair John Lawrence Worthy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish,
StatusResigned
Appointed17 March 2021(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Jamie Darwin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMrs Debbie Du Feu
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(7 years, 7 months after company formation)
Appointment Duration1 month (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address12 Castle Street
St Helier
Jersey
JE2 3RT
Director NameForbrit Corporate Director 1 Limited (Corporation)
StatusResigned
Appointed27 June 2022(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 June 2023)
Correspondence Address12 Castle Street
St. Helier
Jersey
JE2 3RT
Director NameForbrit Corporate Director 2 Limited (Corporation)
StatusResigned
Appointed27 June 2022(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 June 2023)
Correspondence Address12 Castle Street
St. Helier
Jersey
JE2 3RT

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

8 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
27 February 2020Director's details changed for Mikael Anders Johansson on 26 February 2020 (2 pages)
24 January 2020Total exemption full accounts made up to 5 April 2019 (9 pages)
2 December 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
5 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (10 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 17 January 2017 (1 page)
17 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 17 January 2017 (1 page)
8 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 5 April 2016 (10 pages)
12 July 2016Total exemption small company accounts made up to 5 April 2016 (10 pages)
15 December 2015Current accounting period extended from 31 October 2015 to 5 April 2016 (3 pages)
15 December 2015Current accounting period extended from 31 October 2015 to 5 April 2016 (3 pages)
13 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000
(3 pages)
13 November 2015Director's details changed for Chrispian Francis Anstee Fry on 8 October 2015 (2 pages)
13 November 2015Director's details changed for Chrispian Francis Anstee Fry on 8 October 2015 (2 pages)
13 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000
(3 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)