Company NameGreen Living Ltd
DirectorJoy Smith
Company StatusActive
Company Number05708008
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Joy Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton House Coombs Road
Bakewell
Derbyshire
DE45 1AQ
Director NameSusan Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 John's Close
Walton
Chesterfield
Derbyshire
S42 7HH
Secretary NameSteven Paul Smith
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 St Johns Close
Walton
Chesterfield
Derbyshire
S42 7HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Hart Shaw Building Sheffield Business Park
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Green Living Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£118,606
Cash£11,753
Current Liabilities£497,472

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

29 December 2010Delivered on: 5 January 2011
Satisfied on: 15 February 2012
Persons entitled: Coutts & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 42 howells place mastin moor chesterfield t/n DY349621 14 lower grove road chesterfield t/n DY77016 and land on the north side of chesterfield road brimingon chesterfield t/n DY77044, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 December 2010Delivered on: 5 January 2011
Satisfied on: 15 February 2012
Persons entitled: Coutts & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 January 2009Delivered on: 21 January 2009
Satisfied on: 5 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 hallowes drive dronfield derbyshire any other interest all rents and proceeds of any insurance.
Fully Satisfied
12 January 2009Delivered on: 15 January 2009
Satisfied on: 19 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 lower grove road chesterfield. Fix charge all rents and proceeds of any insurance see image for full details.
Fully Satisfied
12 January 2009Delivered on: 15 January 2009
Satisfied on: 19 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 howells place chesterfield. Fix charge all rents and proceeds of any insurance see image for full details.
Fully Satisfied
13 November 2008Delivered on: 15 November 2008
Satisfied on: 15 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hawksley service station 86 hawksley avenue newbold chesterfield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 October 2007Delivered on: 30 October 2007
Satisfied on: 19 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deans close 50 chesterfield road birmingham chesterfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

4 March 2021Termination of appointment of Steven Paul Smith as a secretary on 3 March 2021 (1 page)
5 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
28 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 April 2014Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA on 23 April 2014 (1 page)
19 February 2014Director's details changed for Joy Edwards on 15 June 2013 (3 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Director's details changed for Joy Edwards on 15 June 2013 (3 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 May 2009Appointment terminate, director steven smith logged form (1 page)
19 May 2009Appointment terminate, director steven smith logged form (1 page)
25 February 2009Ad 27/01/09\gbp si 2@1=2\gbp ic 98/100\ (2 pages)
25 February 2009Ad 27/01/09\gbp si 2@1=2\gbp ic 98/100\ (2 pages)
25 February 2009Return made up to 13/02/09; full list of members (3 pages)
25 February 2009Return made up to 13/02/09; full list of members (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2008Return made up to 13/02/08; full list of members (3 pages)
6 June 2008Return made up to 13/02/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
8 August 2007Ad 27/07/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
8 August 2007Ad 27/07/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
3 August 2007Director resigned (1 page)
22 May 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
22 May 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
29 March 2007Return made up to 13/02/07; full list of members (6 pages)
29 March 2007Return made up to 13/02/07; full list of members (6 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 February 2006Incorporation (15 pages)
13 February 2006Incorporation (15 pages)