Company NameSteven Green Developments Limited
DirectorsSteven John Green and Gemma Louise Sharples
Company StatusActive
Company Number09867867
CategoryPrivate Limited Company
Incorporation Date11 November 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Steven John Green
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address49 Kirkleatham Street
Redcar
TS10 1QX
Director NameMiss Gemma Louise Sharples
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address49 Kirkleatham Street
Redcar
TS10 1QX

Location

Registered AddressSeagreen
Turner Street
Redcar
Cleveland
TS10 1AZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (2 weeks, 1 day ago)
Next Return Due30 April 2025 (12 months from now)

Charges

30 November 2017Delivered on: 19 December 2017
Persons entitled: Cambridge and Counties Bank Limited

Classification: A registered charge
Particulars: 15 west terrace, redcar, TS10 1DS and 22 westbourne grove, redcar, TS10 1EH.
Outstanding
5 December 2017Delivered on: 6 December 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2 church street, redcar, cleveland, TS10 1QZ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 December 2017Delivered on: 6 December 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1 church street, redcar, cleveland, TS10 1QZ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 July 2016Delivered on: 3 August 2016
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Particulars: 15 west terrace redcar.
Outstanding
14 July 2016Delivered on: 3 August 2016
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Particulars: 1 church street redcar.
Outstanding
13 July 2016Delivered on: 15 July 2016
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Outstanding

Filing History

10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
5 August 2019Registered office address changed from Central Chambers Business Centre 16 West Terrace Redcar TS10 1DP United Kingdom to Seagreen Turner Street Redcar Cleveland TS10 1AZ on 5 August 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
19 December 2017Registration of charge 098678670006, created on 30 November 2017 (39 pages)
6 December 2017Registration of charge 098678670004, created on 5 December 2017 (7 pages)
6 December 2017Registration of charge 098678670005, created on 5 December 2017 (7 pages)
4 December 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
11 August 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
21 July 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
21 July 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
22 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
3 August 2016Registration of charge 098678670002, created on 14 July 2016 (33 pages)
3 August 2016Registration of charge 098678670002, created on 14 July 2016 (33 pages)
3 August 2016Registration of charge 098678670003, created on 14 July 2016 (33 pages)
3 August 2016Registration of charge 098678670003, created on 14 July 2016 (33 pages)
15 July 2016Registration of charge 098678670001, created on 13 July 2016 (12 pages)
15 July 2016Registration of charge 098678670001, created on 13 July 2016 (12 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 November 2015Incorporation
Statement of capital on 2015-11-11
  • GBP 100
(37 pages)
11 November 2015Incorporation
Statement of capital on 2015-11-11
  • GBP 100
(37 pages)