Background WavePink WaveYellow Wave

DEVELOPMENT SECURITIES (GREENWICH) LIMITED (02969815)

DEVELOPMENT SECURITIES (GREENWICH) LIMITED (02969815) is an active UK company. incorporated on 20 September 1994. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. DEVELOPMENT SECURITIES (GREENWICH) LIMITED has been registered for 31 years. Current directors include RICHARDSON, George Mark, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED.

Company Number
02969815
Status
active
Type
ltd
Incorporated
20 September 1994
Age
31 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RICHARDSON, George Mark, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENT SECURITIES (GREENWICH) LIMITED

DEVELOPMENT SECURITIES (GREENWICH) LIMITED is an active company incorporated on 20 September 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. DEVELOPMENT SECURITIES (GREENWICH) LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

02969815

LTD Company

Age

31 Years

Incorporated 20 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

D S (DEVELOPMENT CO-ORDINATION) LIMITED
From: 29 August 1995To: 30 July 2010
DEVELOPMENT SECURITIES (DEVELOPMENT CO-ORDINATION) LIMITED
From: 20 September 1994To: 29 August 1995
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

7a Howick Place London SW1P 1DZ United Kingdom
From: 16 November 2015To: 6 October 2022
Portland House Bressenden Place London SW1E 5DS
From: 20 September 1994To: 16 November 2015
Timeline

18 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Feb 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

U AND I COMPANY SECRETARIES LIMITED

Active
LondonSW1E 5JL
Corporate secretary
Appointed 05 Oct 2022

RICHARDSON, George Mark

Active
LondonSW1E 5JL
Born April 1960
Director
Appointed 17 Jun 2021

U AND I DIRECTOR 1 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 05 Oct 2022

U AND I DIRECTOR 2 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 05 Oct 2022

BARTON, Chris

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 05 Jan 2015
Resigned 17 Dec 2021

LANES, Stephen Alec

Resigned
Thorpe House 105 Mycenae Road, LondonSE3 7RX
Secretary
Appointed 20 Sept 1994
Resigned 19 Jan 2011

RATSEY, Helen Maria

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 01 Mar 2011
Resigned 01 Sept 2014

SHEPHERD, Marcus Owen

Resigned
Bressenden Place, LondonSW1E 5DS
Secretary
Appointed 01 Sept 2014
Resigned 05 Jan 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Sept 1994
Resigned 20 Sept 1994

LS COMPANY SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 17 Dec 2021
Resigned 05 Oct 2022

BARWICK, Charles Julian

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1953
Director
Appointed 16 Jul 1998
Resigned 07 Sept 2016

BODIE, Anthony Ellyah

Resigned
112 Clifton Hill, LondonNW8 OJS
Born February 1939
Director
Appointed 20 Sept 1994
Resigned 21 May 1997

CHRISTMAS, Jamie Graham

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1981
Director
Appointed 27 May 2021
Resigned 31 Mar 2022

MARX, Michael Henry

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1947
Director
Appointed 20 Sept 1994
Resigned 29 Feb 2016

PEARSE, Raymond Henry

Resigned
79 The Green, EwellKT17 3JX
Born October 1946
Director
Appointed 21 May 1997
Resigned 27 Jan 2010

PROTHERO, Graham

Resigned
Bracken Lane, StorringtonRH20 3HR
Born November 1961
Director
Appointed 20 Sept 2010
Resigned 31 Jan 2013

SHEPHERD, Marcus Owen

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1965
Director
Appointed 18 Feb 2013
Resigned 19 Jun 2021

UPTON, Richard

Resigned
Howick Place, LondonSW1P 1DZ
Born July 1967
Director
Appointed 08 Feb 2016
Resigned 30 Apr 2022

WEINER, Matthew Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1970
Director
Appointed 20 Sept 2010
Resigned 31 May 2021

DEVELOPMENT SECURITIES ESTATES LTD

Resigned
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 21 May 1997
Resigned 13 Nov 2024

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Sept 1994
Resigned 20 Sept 1994

Persons with significant control

1

Victoria Street, LondonSW1E 5JL

Nature of Control

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

Filing History

135

Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 May 2023
CH02Change of Corporate Director Details
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
26 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
19 October 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
19 October 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 December 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 November 2020
CH02Change of Corporate Director Details
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 January 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Corporate Director Company With Change Date
22 September 2011
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
22 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
30 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
30 March 2006
287Change of Registered Office
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
11 November 1999
363aAnnual Return
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
16 November 1998
363aAnnual Return
Accounts With Made Up Date
2 November 1998
AAAnnual Accounts
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
363aAnnual Return
Accounts With Made Up Date
30 October 1997
AAAnnual Accounts
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
18 November 1996
363aAnnual Return
Legacy
7 October 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
27 June 1996
AAAnnual Accounts
Resolution
27 June 1996
RESOLUTIONSResolutions
Legacy
6 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 August 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
88(2)R88(2)R
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Legacy
26 September 1994
224224
Incorporation Company
20 September 1994
NEWINCIncorporation