Background WavePink WaveYellow Wave

GREENSIDE DEVELOPMENTS LIMITED (03240584)

GREENSIDE DEVELOPMENTS LIMITED (03240584) is an active UK company. incorporated on 21 August 1996. with registered office in Attenborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENSIDE DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include MABER, Colin John, MABER, Helen Elizabeth, PHILPOTT, Jennifer Rosina and 1 others.

Company Number
03240584
Status
active
Type
ltd
Incorporated
21 August 1996
Age
29 years
Address
The Willows, Attenborough, NG9 6AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MABER, Colin John, MABER, Helen Elizabeth, PHILPOTT, Jennifer Rosina, PHILPOTT, Mark Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSIDE DEVELOPMENTS LIMITED

GREENSIDE DEVELOPMENTS LIMITED is an active company incorporated on 21 August 1996 with the registered office located in Attenborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENSIDE DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03240584

LTD Company

Age

29 Years

Incorporated 21 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

FISEPA 59 LIMITED
From: 21 August 1996To: 17 October 1996
Contact
Address

The Willows 51 The Strand Attenborough, NG9 6AU,

Timeline

3 key events • 1996 - 2015

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Apr 15
Director Joined
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MABER, Helen Elizabeth

Active
The Willows, AttenboroughNG9 6AU
Secretary
Appointed 11 Sept 2003

MABER, Colin John

Active
The Willows, AttenboroughNG9 6AU
Born November 1955
Director
Appointed 08 Nov 2005

MABER, Helen Elizabeth

Active
The Strand, Attenborough, NottinghamNG9 6AU
Born October 1954
Director
Appointed 06 Apr 2015

PHILPOTT, Jennifer Rosina

Active
32 Hallams Lane, NottinghamNG9 5FH
Born March 1950
Director
Appointed 24 Aug 2006

PHILPOTT, Mark Andrew

Active
Hallams Lane, NottinghamNG9 5FH
Born March 1961
Director
Appointed 06 Apr 2015

EATON, Gillian Margaret

Resigned
Yew Tree Cottage, NottinghamNG12 5NB
Secretary
Appointed 27 Dec 1999
Resigned 11 Sept 2003

PARKES, Jeremy Guy

Resigned
1 Exeter Cottages, StreatleyRG8 9QX
Secretary
Appointed 21 Aug 1996
Resigned 07 Oct 1996

VANDERSTEEN, Susan Elizabeth

Resigned
11 Pound Lane, NewburyRG19 3TG
Secretary
Appointed 07 Oct 1996
Resigned 01 Apr 1999

WINTER, Mary Catherine

Resigned
29 Manor Road, South OxfordshireRG9 7EU
Secretary
Appointed 16 Mar 1999
Resigned 27 Dec 1999

EATON, Allan Maclean

Resigned
Someries Littlecroft Road, ReadingRG8 9ER
Born April 1931
Director
Appointed 07 Oct 1996
Resigned 29 Jul 2002

EATON, Robert Maclean

Resigned
Yew Tree Cottage Main Road, NottinghamNG12 5NB
Born November 1956
Director
Appointed 10 Aug 1999
Resigned 24 Aug 2006

VANDERSTEEN, Susan Elizabeth

Resigned
11 Pound Lane, NewburyRG19 3TG
Born July 1964
Director
Appointed 21 Aug 1996
Resigned 07 Oct 1996

Persons with significant control

4

Mr Colin John Maber

Active
The Willows, AttenboroughNG9 6AU
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Helen Elizabeth Maber

Active
The Willows, AttenboroughNG9 6AU
Born October 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Jennifer Rosina Philpott

Active
The Willows, AttenboroughNG9 6AU
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Andrew Philpott

Active
The Willows, AttenboroughNG9 6AU
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
22 September 2003
287Change of Registered Office
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
20 September 2002
169169
Resolution
20 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 September 2002
AAAnnual Accounts
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
395Particulars of Mortgage or Charge
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
8 January 2000
395Particulars of Mortgage or Charge
Legacy
19 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
225Change of Accounting Reference Date
Legacy
24 January 1997
88(2)R88(2)R
Legacy
15 November 1996
88(2)R88(2)R
Resolution
5 November 1996
RESOLUTIONSResolutions
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
123Notice of Increase in Nominal Capital
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Legacy
18 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1996
288bResignation of Director or Secretary
Incorporation Company
21 August 1996
NEWINCIncorporation