Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED
Company Information for

GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED

LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, B30 3JN,
Company Registration Number
03666861
Private Limited Company
Active

Company Overview

About Greenvilla Developments (midlands) Ltd
GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED was founded on 1998-11-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Greenvilla Developments (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED
 
Legal Registered Office
LIFFORD HALL LIFFORD LANE
KINGS NORTON
BIRMINGHAM
B30 3JN
Other companies in B30
 
Previous Names
GREENVILLA PROPERTIES LIMITED19/05/2005
Filing Information
Company Number 03666861
Company ID Number 03666861
Date formed 1998-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB795119401  
Last Datalog update: 2023-12-07 00:49:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   INPACT AUDIT LIMITED   LANGARD LIFFORD HALL LIMITED   PEAK PAYROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY THOMAS SMITH
Director 1998-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
GLENMORE NOMINEES LIMITED
Company Secretary 2001-12-10 2009-11-09
DENISE JUNE SMITH
Company Secretary 1998-12-08 2001-12-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-11-12 1998-12-08
COMPANY DIRECTORS LIMITED
Nominated Director 1998-11-12 1998-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY THOMAS SMITH GREENMAT LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
ANTHONY THOMAS SMITH GREEN VALE (MIDLANDS) LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active - Proposal to Strike off
ANTHONY THOMAS SMITH PLANMET LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2016-05-31
ANTHONY THOMAS SMITH GREENVILLA HOMES LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
ANTHONY THOMAS SMITH GREENVILLA DEVELOPMENTS (WORCESTER) LIMITED Director 2006-07-07 CURRENT 2005-01-25 Active
ANTHONY THOMAS SMITH PROSPECT VIEWS MANAGEMENT COMPANY LIMITED Director 2005-11-22 CURRENT 2005-11-22 Dissolved 2016-01-12
ANTHONY THOMAS SMITH FLATMAPLE LIMITED Director 2004-09-09 CURRENT 2004-08-13 Active - Proposal to Strike off
ANTHONY THOMAS SMITH TOPLE DEVELOPMENTS LIMITED Director 2001-03-13 CURRENT 2001-02-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07DIRECTOR APPOINTED MISS CHELSEA JORDAN SMITH
2023-12-07DIRECTOR APPOINTED MR JORDAN ANTHONY STEPHEN SMITH
2022-11-18CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-10-13Unaudited abridged accounts made up to 2022-02-28
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-11-16PSC04Change of details for Mrs June Denise Smith as a person with significant control on 2016-07-01
2017-11-14PSC04PSC'S CHANGE OF PARTICULARS / MR ANTHONY THOMAS SMITH / 01/07/2016
2017-11-14CH01Director's details changed for Mr Anthony Thomas Smith on 2016-07-01
2017-11-14PSC04PSC'S CHANGE OF PARTICULARS / MRS JUNE DENISE SMITH / 01/07/2016
2016-11-18AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-05AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-26AR0112/11/13 ANNUAL RETURN FULL LIST
2013-11-07AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13CH01Director's details changed for Anthony Thomas Smith on 2013-03-13
2013-01-02AR0112/11/12 ANNUAL RETURN FULL LIST
2012-11-19AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0112/11/11 ANNUAL RETURN FULL LIST
2010-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/10
2010-11-26AR0112/11/10 ANNUAL RETURN FULL LIST
2009-12-01AR0112/11/09 ANNUAL RETURN FULL LIST
2009-12-01CH01Director's details changed for Anthony Thomas Smith on 2009-11-12
2009-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY GLENMORE NOMINEES LIMITED
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-12-15363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-11225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19CERTNMCOMPANY NAME CHANGED GREENVILLA PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/05/05
2005-02-05288cDIRECTOR'S PARTICULARS CHANGED
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-11-19363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-10-26288cSECRETARY'S PARTICULARS CHANGED
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-02-11363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-06-29395PARTICULARS OF MORTGAGE/CHARGE
2002-01-15395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-12-18288bSECRETARY RESIGNED
2001-12-18288aNEW SECRETARY APPOINTED
2001-05-29395PARTICULARS OF MORTGAGE/CHARGE
2001-05-26395PARTICULARS OF MORTGAGE/CHARGE
2000-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-11-27363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1998-12-31288bSECRETARY RESIGNED
1998-12-31288aNEW SECRETARY APPOINTED
1998-12-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-06-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-05-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED
Trademarks
We have not found any records of GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENVILLA DEVELOPMENTS (MIDLANDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.