Background WavePink WaveYellow Wave

GREENSEA DEVELOPMENTS LIMITED (01860673)

GREENSEA DEVELOPMENTS LIMITED (01860673) is an active UK company. incorporated on 5 November 1984. with registered office in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREENSEA DEVELOPMENTS LIMITED has been registered for 41 years. Current directors include RAFFRAY, Didier Marcel Joseph, Mr., RAFFRAY, Frederic Joseph.

Company Number
01860673
Status
active
Type
ltd
Incorporated
5 November 1984
Age
41 years
Address
450a London Road, Sutton, SM3 8JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RAFFRAY, Didier Marcel Joseph, Mr., RAFFRAY, Frederic Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSEA DEVELOPMENTS LIMITED

GREENSEA DEVELOPMENTS LIMITED is an active company incorporated on 5 November 1984 with the registered office located in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREENSEA DEVELOPMENTS LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01860673

LTD Company

Age

41 Years

Incorporated 5 November 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

MANORAGE LIMITED
From: 5 November 1984To: 7 December 1984
Contact
Address

450a London Road Cheam Sutton, SM3 8JB,

Previous Addresses

C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW
From: 5 November 1984To: 25 June 2024
Timeline

3 key events • 2010 - 2010

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAFFRAY, Jacqueline

Active
Rollestone Road, SouthamptonSO45 2GZ
Secretary
Appointed 15 Sept 1997

RAFFRAY, Didier Marcel Joseph, Mr.

Active
Wentworth Gardens, SouthamptonSO45 2GR
Born May 1967
Director
Appointed 26 May 2009

RAFFRAY, Frederic Joseph

Active
Rue De La Mare, GuernseyGY5 7AT
Born February 1966
Director
Appointed 26 May 2009

EVERETT NOMINEES LIMITED

Resigned
35 Paul Street, LondonEC2A 4UQ
Corporate secretary
Appointed N/A
Resigned 16 Sept 1997

RAFFRAY, Georges Joseph

Resigned
Woodside, SouthamptonSO45 1AF
Born June 1935
Director
Appointed N/A
Resigned 26 May 2009

Persons with significant control

1

Mr Frederic Joseph Raffray

Active
London Road, SuttonSM3 8JB
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
27 February 2008
288cChange of Particulars
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Legacy
15 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
287Change of Registered Office
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Resolution
20 December 1998
RESOLUTIONSResolutions
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
9 March 1995
363sAnnual Return (shuttle)
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
15 April 1992
363b363b
Legacy
15 April 1992
363(287)363(287)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
5 September 1991
363aAnnual Return
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
22 October 1990
288288
Legacy
14 March 1990
363363
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Legacy
3 July 1989
363363
Legacy
27 April 1988
403aParticulars of Charge Subject to s859A
Legacy
27 April 1988
403aParticulars of Charge Subject to s859A
Legacy
27 April 1988
403aParticulars of Charge Subject to s859A
Legacy
29 February 1988
288288
Legacy
13 May 1987
395Particulars of Mortgage or Charge
Legacy
28 March 1987
395Particulars of Mortgage or Charge
Legacy
28 March 1987
395Particulars of Mortgage or Charge
Legacy
3 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
6 November 1986
395Particulars of Mortgage or Charge
Legacy
21 July 1986
403aParticulars of Charge Subject to s859A
Legacy
5 June 1986
225(1)225(1)