Company NameFineview Developments Limited
DirectorScott Green
Company StatusActive
Company Number01578846
CategoryPrivate Limited Company
Incorporation Date10 August 1981(42 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Scott Green
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(32 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address140 Buxton Road
Heavily
Stockport
SK2 6LP
Director NameMr Kenneth William Green
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden House
Buxton Road High Lane
Stockport
SK6 8AY
Secretary NameCarol Ann Green
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden House
Buxton Road
High Lane
SK6 8AY

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Kenneth William Green
90.00%
Ordinary
5 at £1Darren Green
5.00%
Ordinary
5 at £1Scott Green
5.00%
Ordinary

Financials

Year2014
Net Worth£305,698
Cash£4,956
Current Liabilities£165,418

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

6 September 1995Delivered on: 22 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings on the north east of taylor lane denton greater manchester t/n-GM346137 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 May 1992Delivered on: 5 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vale view, sandy lane, marton whitegate, vale royal, cheshire t/no. CH319820 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 June 1982Delivered on: 9 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H broomstair mill watson street together with land & buildings om the south side of watson street denton "part of broomstair will" greater manchester thameside title no la 383517. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 December 1991Delivered on: 6 January 1992
Satisfied on: 26 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of lingard lane, bredbury title no. GM476180 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 June 2023Appointment of Mr Kenneth Green as a director on 23 June 2023 (2 pages)
23 June 2023Termination of appointment of Scott Green as a director on 23 June 2023 (1 page)
23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
23 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
15 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
19 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
7 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 February 2014Termination of appointment of Kenneth Green as a director (1 page)
26 February 2014Appointment of Mr Scott Green as a director (2 pages)
26 February 2014Termination of appointment of Carol Green as a secretary (1 page)
26 February 2014Termination of appointment of Kenneth Green as a director (1 page)
26 February 2014Termination of appointment of Carol Green as a secretary (1 page)
26 February 2014Appointment of Mr Scott Green as a director (2 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 December 2009Director's details changed for Kenneth William Green on 1 November 2009 (2 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Kenneth William Green on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Kenneth William Green on 1 November 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (3 pages)
2 March 2009Return made up to 31/12/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 January 2008Registered office changed on 18/01/08 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Registered office changed on 18/01/08 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
3 October 2001Registered office changed on 03/10/01 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
3 October 2001Registered office changed on 03/10/01 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 March 1999Return made up to 31/12/98; full list of members (6 pages)
5 March 1999Return made up to 31/12/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 July 1996 (4 pages)
1 September 1997Accounts for a small company made up to 31 July 1996 (4 pages)
4 March 1997Return made up to 31/12/96; no change of members (6 pages)
4 March 1997Return made up to 31/12/96; no change of members (6 pages)
5 September 1996Accounts for a small company made up to 31 July 1995 (4 pages)
5 September 1996Accounts for a small company made up to 31 July 1995 (4 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
8 August 1995Accounts for a small company made up to 31 July 1994 (5 pages)
8 August 1995Accounts for a small company made up to 31 July 1994 (5 pages)
8 March 1995Return made up to 31/12/94; full list of members (12 pages)
8 March 1995Return made up to 31/12/94; full list of members (12 pages)