Company NameLovegreen Developments Limited
Company StatusActive
Company Number07374757
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Terry Greenwell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Auld Bank Lyons Business Centre
3 Front Street
Hetton-Le-Hole
Tyne And Wear
DH5 9PF
Director NameMr Peter Arthur Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidencePortugal
Correspondence AddressThe Auld Bank Lyons Business Centre
3 Front Street
Hetton-Le-Hole
Tyne And Wear
DH5 9PF
Director NameMrs Kathleen Greenwell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Auld Bank Lyons Business Centre
3 Front Street
Hetton-Le-Hole
Tyne And Wear
DH5 9PF
Director NameMrs Deborah Michele Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressThe Auld Bank Lyons Business Centre
3 Front Street
Hetton-Le-Hole
Tyne And Wear
DH5 9PF

Location

Registered AddressThe Auld Bank Lyons Business Centre
3 Front Street
Hetton-Le-Hole
Tyne And Wear
DH5 9PF
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

150 at £1Peter Arthur Smith
50.00%
Ordinary
150 at £1Terry Greenwell
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Charges

7 January 2015Delivered on: 20 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at southgate durham t/no.DU285735.
Outstanding
1 December 2014Delivered on: 18 December 2014
Persons entitled: B & B (Durham Residential) Gp Limited

Classification: A registered charge
Particulars: Land at sidegate, durham t/no DU285735.
Outstanding
22 September 2014Delivered on: 24 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 November 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
15 November 2023Cessation of Peter Arthur Smith as a person with significant control on 1 September 2023 (1 page)
15 November 2023Director's details changed for Mrs Deborah Michele Smith on 15 November 2023 (2 pages)
15 November 2023Director's details changed for Mr Peter Arthur Smith on 15 November 2023 (2 pages)
15 November 2023Director's details changed for Mrs Deborah Michele Smith on 15 November 2023 (2 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
6 December 2022Appointment of Mrs Kathleen Greenwell as a director on 30 November 2022 (2 pages)
6 December 2022Director's details changed for Mr Terry Greenwell on 30 November 2022 (2 pages)
6 December 2022Director's details changed for Mr Peter Arthur Smith on 30 November 2022 (2 pages)
6 December 2022Appointment of Mrs Deborah Michele Smith as a director on 30 November 2022 (2 pages)
6 December 2022Change of details for Mr Peter Arthur Smith as a person with significant control on 30 November 2022 (2 pages)
6 December 2022Change of details for Mr Terry Greenwell as a person with significant control on 30 November 2022 (2 pages)
18 November 2022Registered office address changed from Unit 4, Woods Pottery, Stepney Bank Newcastle, NE1 2PN to The Auld Bank Lyons Business Centre 3 Front Street Hetton-Le-Hole Tyne and Wear DH5 9PF on 18 November 2022 (1 page)
22 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
18 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 March 2021Satisfaction of charge 073747570003 in full (4 pages)
8 March 2021Satisfaction of charge 073747570002 in full (4 pages)
8 March 2021Satisfaction of charge 073747570001 in full (4 pages)
22 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
3 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
16 April 2019Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW to Unit 4, Woods Pottery, Stepney Bank Newcastle, NE1 2PN on 16 April 2019 (2 pages)
16 April 2019Director's details changed for Mr Peter Arthur Smith on 12 April 2019 (2 pages)
17 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 300
(4 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 300
(4 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
20 January 2015Registration of charge 073747570003, created on 7 January 2015 (9 pages)
20 January 2015Registration of charge 073747570003, created on 7 January 2015 (9 pages)
20 January 2015Registration of charge 073747570003, created on 7 January 2015 (9 pages)
18 December 2014Registration of charge 073747570002, created on 1 December 2014 (11 pages)
18 December 2014Registration of charge 073747570002, created on 1 December 2014 (11 pages)
18 December 2014Registration of charge 073747570002, created on 1 December 2014 (11 pages)
21 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 300
(4 pages)
21 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 300
(4 pages)
24 September 2014Registration of charge 073747570001, created on 22 September 2014 (8 pages)
24 September 2014Registration of charge 073747570001, created on 22 September 2014 (8 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 300
(4 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 300
(4 pages)
25 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
25 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)