Background WavePink WaveYellow Wave

GREEN PASTURES DEVELOPMENTS LIMITED (13553745)

GREEN PASTURES DEVELOPMENTS LIMITED (13553745) is an active UK company. incorporated on 6 August 2021. with registered office in Southport. The company operates in the Construction sector, engaged in development of building projects. GREEN PASTURES DEVELOPMENTS LIMITED has been registered for 4 years. Current directors include CUNNINGHAM, Andrew Mark, WESTMACOTT, Simon Field.

Company Number
13553745
Status
active
Type
ltd
Incorporated
6 August 2021
Age
4 years
Address
28 Union Street, Southport, PR9 0QE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CUNNINGHAM, Andrew Mark, WESTMACOTT, Simon Field
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN PASTURES DEVELOPMENTS LIMITED

GREEN PASTURES DEVELOPMENTS LIMITED is an active company incorporated on 6 August 2021 with the registered office located in Southport. The company operates in the Construction sector, specifically engaged in development of building projects. GREEN PASTURES DEVELOPMENTS LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13553745

LTD Company

Age

4 Years

Incorporated 6 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 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

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

GP DEV. LTD
From: 6 August 2021To: 22 October 2021
Contact
Address

28 Union Street Southport, PR9 0QE,

Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CUNNINGHAM, Rebecca Louise

Active
Union Street, SouthportPR9 0QE
Secretary
Appointed 01 Apr 2023

CUNNINGHAM, Andrew Mark

Active
Union Street, SouthportPR9 0QE
Born January 1974
Director
Appointed 06 Aug 2021

WESTMACOTT, Simon Field

Active
Union Street, SouthportPR9 0QE
Born October 1944
Director
Appointed 06 Aug 2021

WESTMACOTT, Simon Field

Resigned
Union Street, SouthportPR9 0QE
Born October 1944
Director
Appointed 06 Aug 2021
Resigned 06 Aug 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Simon Field Westmacott

Ceased
Union Street, SouthportPR9 0QE
Born October 1944

Nature of Control

Significant influence or control
Notified 06 Aug 2021
Ceased 06 Aug 2021

Mr Peter Cunningham

Active
Union Street, SouthportPR9 0QE
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2021

Mrs Ann Victoria Woodley

Active
Union Street, SouthportPR9 0QE
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2021

Mr Andrew Mark Cunningham

Active
Union Street, SouthportPR9 0QE
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2024
AAAnnual Accounts
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Legacy
2 May 2024
PARENT_ACCPARENT_ACC
Legacy
2 May 2024
GUARANTEE2GUARANTEE2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
22 October 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 2021
NEWINCIncorporation