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

MACE DEVELOPMENTS (GREENWICH) LIMITED

155 MOORGATE, LONDON, EC2M 6XB,
Company Registration Number
06987720
Private Limited Company
Active

Company Overview

About Mace Developments (greenwich) Ltd
MACE DEVELOPMENTS (GREENWICH) LIMITED was founded on 2009-08-11 and has its registered office in London. The organisation's status is listed as "Active". Mace Developments (greenwich) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MACE DEVELOPMENTS (GREENWICH) LIMITED
 
Legal Registered Office
155 MOORGATE
LONDON
EC2M 6XB
Other companies in NW11
 
Previous Names
HADLEY MACE LIMITED03/02/2017
Filing Information
Company Number 06987720
Company ID Number 06987720
Date formed 2009-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 14:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACE DEVELOPMENTS (GREENWICH) 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 MACE DEVELOPMENTS (GREENWICH) LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
DAVID RICHARD GROVER
Director 2011-02-03
DENNIS VINCENT HONE
Director 2014-12-12
STEPHEN GERARD PYCROFT
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELOISE JANE MANGAN
Company Secretary 2017-02-03 2017-06-27
BRIAN DANIEL HIGGINS
Company Secretary 2016-11-02 2017-02-03
MARK ROBERT LEBIHAN
Director 2015-05-14 2017-02-03
HARRY MICHAEL PANTON
Director 2010-02-19 2017-02-03
ANDREW CLIVE PORTLOCK
Director 2011-08-15 2017-02-03
NETWORK SECRETARIAL SERVICES LIMITED
Company Secretary 2011-02-28 2016-11-02
PETER JAMES BENNISON
Director 2011-08-15 2015-09-18
DAVID KEITH VAUGHAN
Director 2011-02-03 2014-12-12
ANDREW GEORGE SOUTHERN
Director 2009-08-11 2012-12-01
JONATHAN MARK HOLMES
Director 2011-08-15 2012-08-01
BELSIZE SECRETARIAL LTD
Company Secretary 2009-08-11 2011-02-28
BELSIZE DIRECTORS LTD
Director 2009-08-11 2011-02-28
IAN DAVID EGGERS
Director 2009-08-11 2011-02-03
HCS SECRETARIAL LIMITED
Company Secretary 2009-08-11 2009-08-11
ADERYN HURWORTH
Director 2009-08-11 2009-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD GROVER ARROW EXETER (PHASE 2) LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
DAVID RICHARD GROVER BDC PHASE 2 LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
DAVID RICHARD GROVER BOTLEY DEVELOPMENTS (HOLDINGS) LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
DAVID RICHARD GROVER MACE DEVELOPMENTS (HOYLE ST) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
DAVID RICHARD GROVER ARROW CARDIFF MANAGEMENT LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active
DAVID RICHARD GROVER ARROW CARDIFF (JERSEY) LIMITED Director 2017-03-21 CURRENT 2016-10-27 Active
DAVID RICHARD GROVER GRADUATION CARDIFF (JERSEY) LIMITED Director 2017-03-20 CURRENT 2016-10-27 Active
DAVID RICHARD GROVER ARROW EXETER MANAGEMENT LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
DAVID RICHARD GROVER ARROW DEVCO (EXETER) LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
DAVID RICHARD GROVER ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DAVID RICHARD GROVER BOTLEY DEVMANCO LTD Director 2014-08-08 CURRENT 2014-04-28 Active
DAVID RICHARD GROVER THE BOTLEY DEVELOPMENT COMPANY LIMITED Director 2014-05-07 CURRENT 2010-01-06 Active
DAVID RICHARD GROVER LUXBOROUGH STREET PROPERTIES LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
DAVID RICHARD GROVER MACE CAPITAL LIMITED Director 2014-01-06 CURRENT 2013-08-21 Liquidation
DAVID RICHARD GROVER SPRAY STREET DEVELOPMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2014-08-26
DAVID RICHARD GROVER CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Liquidation
DAVID RICHARD GROVER GREENWICH SQUARE COMMERCIAL LIMITED Director 2013-04-11 CURRENT 2012-07-10 Active
DAVID RICHARD GROVER MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
DAVID RICHARD GROVER ESSENTIAL MACE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-05-20
DAVID RICHARD GROVER GRADUATION (HOYLE ST) LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active - Proposal to Strike off
DAVID RICHARD GROVER GREENWICH SQUARE LIMITED Director 2012-09-19 CURRENT 2012-09-19 Active
DAVID RICHARD GROVER COURT ORCHARD LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
DAVID RICHARD GROVER OBSERVATORY INSPIRATION LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
DAVID RICHARD GROVER HADLEY MACE HOLDINGS LIMITED Director 2012-03-23 CURRENT 2010-04-09 Active - Proposal to Strike off
DAVID RICHARD GROVER GRADUATION STUDENT LIVING LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
DAVID RICHARD GROVER MACE DEVELOP LIMITED Director 2010-04-19 CURRENT 1997-11-20 Active
DAVID RICHARD GROVER BANKTOWN TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
DAVID RICHARD GROVER MACE GROUP LIMITED Director 2007-01-02 CURRENT 2001-06-05 Active
DAVID RICHARD GROVER MACE LIMITED Director 2002-01-01 CURRENT 1989-08-02 Active
DENNIS VINCENT HONE MACE CONSULTANCY (THE AMERICAS) LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
DENNIS VINCENT HONE MACE CONSULTANCY (NETHERLANDS) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
DENNIS VINCENT HONE ROEHAMPTON UNIVERSITY Director 2017-05-11 CURRENT 2004-06-23 Active
DENNIS VINCENT HONE BARNARDO'S Director 2017-02-07 CURRENT 1899-04-20 Active
DENNIS VINCENT HONE MACE (SLOVAKIA) LIMITED Director 2016-06-30 CURRENT 2014-03-20 Active
DENNIS VINCENT HONE MACE (MOORGATE) LIMITED Director 2016-06-29 CURRENT 2016-04-04 Dissolved 2018-01-09
DENNIS VINCENT HONE MACE CONSTRUCT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
DENNIS VINCENT HONE ARROW DEVCO (CARDIFF) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
DENNIS VINCENT HONE JURASSICA Director 2015-07-09 CURRENT 2013-06-13 Active - Proposal to Strike off
DENNIS VINCENT HONE MACE (NEW ZEALAND) LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DENNIS VINCENT HONE MACE PROJECTS (SOUTH AFRICA) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
DENNIS VINCENT HONE HADLEY MACE HOLDINGS LIMITED Director 2014-12-12 CURRENT 2010-04-09 Active - Proposal to Strike off
DENNIS VINCENT HONE COURT ORCHARD LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE GREENWICH SQUARE COMMERCIAL LIMITED Director 2014-12-12 CURRENT 2012-07-10 Active
DENNIS VINCENT HONE CAMBRIDGE HEATH ROAD DEVELOPMENTS LIMITED Director 2014-12-12 CURRENT 2013-09-16 Liquidation
DENNIS VINCENT HONE MACE GROUP LIMITED Director 2014-12-12 CURRENT 2001-06-05 Active
DENNIS VINCENT HONE MACE COST CONSULTANCY LIMITED Director 2014-12-12 CURRENT 2004-02-03 Active
DENNIS VINCENT HONE MSECURE LIMITED Director 2014-12-12 CURRENT 2004-03-12 Active
DENNIS VINCENT HONE MACE CONSTRUCT SPECIALIST SERVICES LIMITED Director 2014-12-12 CURRENT 2006-03-01 Active
DENNIS VINCENT HONE MACE INTERNATIONAL OVERSEAS LIMITED Director 2014-12-12 CURRENT 2010-12-08 Active
DENNIS VINCENT HONE OBSERVATORY INSPIRATION LIMITED Director 2014-12-12 CURRENT 2011-11-10 Liquidation
DENNIS VINCENT HONE MACE FINANCE LIMITED Director 2014-12-12 CURRENT 2012-05-04 Active
DENNIS VINCENT HONE MACE CAPITAL LIMITED Director 2014-12-12 CURRENT 2013-08-21 Liquidation
DENNIS VINCENT HONE MACE LIMITED Director 2014-12-12 CURRENT 1989-08-02 Active
DENNIS VINCENT HONE MACE DEVELOP LIMITED Director 2014-12-12 CURRENT 1997-11-20 Active
DENNIS VINCENT HONE MACE BUSINESS SCHOOL LIMITED Director 2014-12-12 CURRENT 2005-10-24 Active - Proposal to Strike off
DENNIS VINCENT HONE COMMERCIAL ROAD DEVELOPMENT MANAGEMENT LIMITED Director 2014-12-12 CURRENT 2010-08-26 Active
DENNIS VINCENT HONE GRADUATION STUDENT LIVING LIMITED Director 2014-12-12 CURRENT 2011-09-14 Active
DENNIS VINCENT HONE GREENWICH SQUARE LIMITED Director 2014-12-12 CURRENT 2012-09-19 Active
DENNIS VINCENT HONE MACE CONSULT LIMITED Director 2014-12-12 CURRENT 2009-12-03 Active
DENNIS VINCENT HONE WADHAM LODGE SPORTS CENTRE LIMITED Director 2014-09-22 CURRENT 1994-05-25 Active
DENNIS VINCENT HONE FRIENDS OF THE LONDON PLAYING FIELDS FOUNDATION Director 2014-09-22 CURRENT 1997-10-08 Active
DENNIS VINCENT HONE TDFHUB2014 LTD. Director 2013-10-28 CURRENT 2013-07-08 Dissolved 2015-05-12
STEPHEN GERARD PYCROFT TLS (SOUTHWARK STREET) LTD Director 2016-07-27 CURRENT 2015-12-09 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT BOTLEY DEVMANCO LTD Director 2014-08-08 CURRENT 2014-04-28 Active
STEPHEN GERARD PYCROFT THE BOTLEY DEVELOPMENT COMPANY LIMITED Director 2014-05-07 CURRENT 2010-01-06 Active
STEPHEN GERARD PYCROFT MACE CAPITAL LIMITED Director 2014-01-06 CURRENT 2013-08-21 Liquidation
STEPHEN GERARD PYCROFT TLS (SOUTHWARK BRIDGE ROAD) LTD Director 2013-10-01 CURRENT 2013-04-24 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT HADLEY MACE HOLDINGS LIMITED Director 2013-05-31 CURRENT 2010-04-09 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
STEPHEN GERARD PYCROFT ESSENTIAL MACE LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-05-20
STEPHEN GERARD PYCROFT COURT ORCHARD LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
STEPHEN GERARD PYCROFT OBSERVATORY INSPIRATION LIMITED Director 2012-08-23 CURRENT 2011-11-10 Liquidation
STEPHEN GERARD PYCROFT NEW BURLINGTON DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 2007-03-01 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT GOLDARK TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
STEPHEN GERARD PYCROFT ARDMORE MACE JOINT VENTURE LIMITED Director 2006-11-14 CURRENT 2006-11-08 Dissolved 2015-08-11
STEPHEN GERARD PYCROFT MACE BUSINESS SCHOOL LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active - Proposal to Strike off
STEPHEN GERARD PYCROFT C2C MANAGEMENT LIMITED Director 2002-09-13 CURRENT 1997-04-08 Dissolved 2015-06-23
STEPHEN GERARD PYCROFT MACE GROUP LIMITED Director 2001-07-10 CURRENT 2001-06-05 Active

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
2023-08-11CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTOINE BIENFAIT
2022-09-21AP01DIRECTOR APPOINTED MS MANDY JANE WILLIS
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-01-14DIRECTOR APPOINTED MR RICHARD ANTOINE BIENFAIT
2022-01-14AP01DIRECTOR APPOINTED MR RICHARD ANTOINE BIENFAIT
2022-01-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD PYCROFT
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD PYCROFT
2021-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069877200008
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-04-09AP01DIRECTOR APPOINTED MR MARK PETER REYNOLDS
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD GROVER
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VINCENT HONE
2019-10-23PSC07CESSATION OF HADLEY CONSOLIDATED LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2018-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 069877200009
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 069877200008
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069877200006
2018-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-02PSC09Withdrawal of a person with significant control statement on 2018-03-02
2018-02-12CH01Director's details changed for Mr David Richard Grover on 2017-11-01
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-30PSC02Notification of Mace Limited as a person with significant control on 2017-02-03
2017-07-13AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTLOCK
2017-02-03RES15CHANGE OF COMPANY NAME 03/02/17
2017-02-03CERTNMCOMPANY NAME CHANGED HADLEY MACE LIMITED CERTIFICATE ISSUED ON 03/02/17
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HARRY PANTON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEBIHAN
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM 843 Finchley Road London NW11 8NA
2017-02-03AP03Appointment of Ms Eloise Jane Mangan as company secretary on 2017-02-03
2017-02-03TM02Termination of appointment of Brian Daniel Higgins on 2017-02-03
2017-02-02CH01Director's details changed for Mr Mark Robert Lebihan on 2017-02-02
2017-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN DANIEL HIGGINS on 2017-02-01
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES BENNISON
2016-11-07AP03Appointment of Mr Brian Daniel Higgins as company secretary on 2016-11-02
2016-11-07TM02Termination of appointment of Network Secretarial Services Limited on 2016-11-02
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069877200004
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069877200003
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069877200005
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 069877200006
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069877200005
2015-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNINSON / 15/08/2011
2015-09-21TM01TERMINATE DIR APPOINTMENT
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0111/08/15 FULL LIST
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT LEBIHAN / 09/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNINSON / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 08/06/2015
2015-05-15AP01DIRECTOR APPOINTED MR MARK ROBERT LEBIHAN
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 13/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 13/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GROVER / 13/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNINSON / 22/10/2013
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GROVER / 13/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 13/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS VINCENT HONE / 13/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS VINCENT HONE / 13/03/2015
2014-12-17AP01DIRECTOR APPOINTED MR DENNIS VINCENT HONE
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 21/10/2014
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0111/08/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MICHAEL PANTON / 12/02/2014
2013-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 04/11/2013
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 069877200004
2013-10-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICE LIMITED / 23/10/2013
2013-10-23CH01CHANGE PERSON AS DIRECTOR
2013-10-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICE LIMITED / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 22/10/2013
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BENNINSON / 04/10/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GROVER / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 25/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 25/09/2013
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-13AR0111/08/13 FULL LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE PORTLOCK / 11/08/2013
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069877200003
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-07RES13VARIOUS AGREEMENTS LISTED 22/01/2013
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUTHERN
2012-11-30RES01ADOPT ARTICLES 23/11/2012
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY MICHAEL PANTON / 08/11/2012
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY MICHAEL PANTON / 08/11/2012
2012-11-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-24AR0111/08/12 FULL LIST
2012-09-21AP01DIRECTOR APPOINTED STEPHEN GERARD PYCROFT
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES
2012-03-26AP01DIRECTOR APPOINTED ANDREW CLIVE PORTLOCK
2012-02-06AP01DIRECTOR APPOINTED JONATHAN MARK HOLMES
2012-01-24AP01DIRECTOR APPOINTED PETER BENNINSON
2011-09-12AR0111/08/11 FULL LIST
2011-04-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BELSIZE DIRECTORS LTD
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY BELSIZE SECRETARIAL LTD
2011-03-21AP04CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICE LIMITED
2011-03-02AP01DIRECTOR APPOINTED DAVID KEITH VAUGHAN
2011-03-02AP01DIRECTOR APPOINTED DAVID RICHARD GROVER
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN EGGERS
2010-09-23AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-09-13AR0111/08/10 FULL LIST
2010-02-24AP01DIRECTOR APPOINTED HARRY MICHAEL PANTON
2009-09-30288aDIRECTOR APPOINTED IAN DAVID EGGERS
2009-08-27288aDIRECTOR APPOINTED BELSIZE DIRECTORS LTD
2009-08-27288aSECRETARY APPOINTED BELSIZE SECRETARIAL LTD
2009-08-27288aDIRECTOR APPOINTED ANDREW SOUTHERN
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MACE DEVELOPMENTS (GREENWICH) 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 MACE DEVELOPMENTS (GREENWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-22 Outstanding HIBERNIA LIMITED
2016-07-04 Satisfied URBAN CAPITAL GREENWICH LLP
2013-10-31 Satisfied URBAN CAPITAL GREENWICH LLP (A LIMITED LIABILITY PARTNERSHIP INCORPORATED IN ENGLAND AND WALES WITH REGISTERED NUMBER OC381049
2013-05-17 Satisfied URBAN CAPITAL GREENWICH LLP COMPANY NUMBER: OC381049
DEBENTURE 2013-04-06 Satisfied URBAN CAPITAL GREENWICH LLP
LEGAL CHARGE 2012-10-30 Satisfied ROYAL BOROUGH OF GREENWICH
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2021-12-31

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 MACE DEVELOPMENTS (GREENWICH) LIMITED

Intangible Assets
Patents
We have not found any records of MACE DEVELOPMENTS (GREENWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACE DEVELOPMENTS (GREENWICH) LIMITED
Trademarks
We have not found any records of MACE DEVELOPMENTS (GREENWICH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACE DEVELOPMENTS (GREENWICH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2014-06-30 GBP £1,154,173
Royal Borough of Greenwich 2014-06-03 GBP £419,380
Royal Borough of Greenwich 2014-04-17 GBP £716,010
Royal Borough of Greenwich 2014-03-24 GBP £256,994
Royal Borough of Greenwich 2014-02-25 GBP £400,544
Royal Borough of Greenwich 2014-01-27 GBP £538,423
Royal Borough of Greenwich 2013-12-20 GBP £183,713
Royal Borough of Greenwich 2013-11-27 GBP £470,648
Royal Borough of Greenwich 2013-11-04 GBP £334,793
Royal Borough of Greenwich 2013-09-19 GBP £606,863
Royal Borough of Greenwich 2013-08-20 GBP £1,276,612
Royal Borough of Greenwich 2013-07-31 GBP £1,090,697
Royal Borough of Greenwich 2013-06-25 GBP £653,202
Royal Borough of Greenwich 2013-05-28 GBP £939,372
Royal Borough of Greenwich 2013-04-17 GBP £308,944
Royal Borough of Greenwich 2013-03-27 GBP £709,422
Royal Borough of Greenwich 2013-03-06 GBP £442,043
Royal Borough of Greenwich 2013-03-04 GBP £385,676
Royal Borough of Greenwich 2013-02-07 GBP £-9,940
Royal Borough of Greenwich 2013-02-07 GBP £9,940
Royal Borough of Greenwich 2013-02-07 GBP £385,676
Royal Borough of Greenwich 2013-01-18 GBP £3,401,053
Royal Borough of Greenwich 2013-01-18 GBP £412,014
Royal Borough of Greenwich 2013-01-18 GBP £868,465

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MACE DEVELOPMENTS (GREENWICH) 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 MACE DEVELOPMENTS (GREENWICH) 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 MACE DEVELOPMENTS (GREENWICH) 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.