Background WavePink WaveYellow Wave

BEYOND GREEN DEVELOPMENTS (BROADLAND) LIMITED (07191287)

BEYOND GREEN DEVELOPMENTS (BROADLAND) LIMITED (07191287) is an active UK company. incorporated on 16 March 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEYOND GREEN DEVELOPMENTS (BROADLAND) LIMITED has been registered for 16 years. Current directors include RICHARDSON, George Mark, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED.

Company Number
07191287
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RICHARDSON, George Mark, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEYOND GREEN DEVELOPMENTS (BROADLAND) LIMITED

BEYOND GREEN DEVELOPMENTS (BROADLAND) LIMITED is an active company incorporated on 16 March 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEYOND GREEN DEVELOPMENTS (BROADLAND) LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07191287

LTD Company

Age

16 Years

Incorporated 16 March 2010

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 16 December 2025 (3 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

30 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

BLUE LIVING (NORWICH) LIMITED
From: 24 May 2010To: 18 September 2012
DEVELOPMENT SECURITIES (NO.49) LIMITED
From: 16 March 2010To: 24 May 2010
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

7a Howick Place London SW1P 1DZ United Kingdom
From: 11 November 2015To: 6 October 2022
Portland House Bressenden Place London SW1E 5DS
From: 16 March 2010To: 11 November 2015
Timeline

18 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jul 20
Owner Exit
Nov 20
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
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

U AND I COMPANY SECRETARIES LIMITED

Active
Victoria Street, 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
Mycenae Road, LondonSE3 7RX
Secretary
Appointed 16 Mar 2010
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

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 Mar 2010
Resigned 07 Sept 2016

CASSELS, Bradley David

Resigned
Howick Place, LondonSW1P 1DZ
Born February 1978
Director
Appointed 08 Feb 2016
Resigned 29 Sept 2017

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 16 Mar 2010
Resigned 29 Feb 2016

SHEPHERD, Marcus Owen

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1965
Director
Appointed 01 Dec 2015
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 16 Mar 2010
Resigned 31 May 2021

WHITTLE, Stewart

Resigned
Howick Place, LondonSW1P 1DZ
Born April 1976
Director
Appointed 25 Sept 2017
Resigned 26 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Howick Place, LondonSW1P 1DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
11 January 2024
AAMDAAMD
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
27 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 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
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
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
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
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 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
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 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
Accounts With Accounts Type Full
18 December 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
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Certificate Change Of Name Company
18 September 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
22 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
1 June 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 May 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 April 2010
RESOLUTIONSResolutions
Incorporation Company
16 March 2010
NEWINCIncorporation