Hither Green Developments Limited

  • Active
  • Incorporated on 24 Aug 1983

Reg Address: Burewood, Beech Road, Wroxham NR12 8TP, England

Previous Names:
Fairview Sites Limited - 24 Aug 1983

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Hither Green Developments Limited" is a ltd and located in Burewood, Beech Road, Wroxham NR12 8TP. Hither Green Developments Limited is currently in active status and it was incorporated on 24 Aug 1983 (41 years 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Hither Green Developments Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sarah Davies Director 31 Dec 2008 British Active
2 Sarah Davies Director 31 Dec 2008 British Active
3 Michael Edwin Barnes Director 15 Jun 2005 British Resigned
6 Apr 2012
4 Michael Edwin Barnes Secretary 15 Jun 2005 British Resigned
6 Apr 2012
5 Phillip George Davies Director 15 Jun 2005 British Resigned
30 Dec 2009
6 Brian Francis Hewitt Director 15 Oct 2001 British Resigned
15 Jun 2005
7 Gerald Anthony Malton Director 1 Feb 2001 British Resigned
15 Jun 2005
8 David Keith Tipping Secretary 16 Jul 1998 - Resigned
15 Jun 2005
9 Stephen Charles Casey Director 9 Jul 1997 British Resigned
15 Jun 2005
10 Anthony Charles Taylor Secretary 7 Apr 1997 - Resigned
16 Jul 1998
11 Richard Henry Westcott Director 18 Jun 1996 British Resigned
1 Feb 2001
12 David James Lanchester Secretary 12 Nov 1995 British Resigned
21 Mar 1997
13 Stephen Conrad Potter Director 17 Jul 1995 British Resigned
15 Jun 2005
14 Simon Anthony Hill Director 20 Apr 1994 British Resigned
29 Feb 1996
15 Richard Henry Westcott Director 21 Jan 1993 British Resigned
20 Apr 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Monument Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hither Green Developments Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 14 Jun 2024 Download PDF
2 Accounts - Total Exemption Full 25 Mar 2024 Download PDF
3 Confirmation Statement - No Updates 14 Jun 2023 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 14 Jun 2023 Download PDF
5 Confirmation Statement - No Updates 15 Jun 2022 Download PDF
3 Pages
6 Accounts - Total Exemption Full 30 Jun 2021 Download PDF
7 Confirmation Statement - No Updates 16 Jun 2021 Download PDF
8 Confirmation Statement - No Updates 17 Jun 2020 Download PDF
3 Pages
9 Accounts - Total Exemption Full 12 Feb 2020 Download PDF
7 Pages
10 Confirmation Statement - No Updates 14 Jun 2019 Download PDF
3 Pages
11 Accounts - Total Exemption Full 28 Mar 2019 Download PDF
6 Pages
12 Confirmation Statement - No Updates 8 Jun 2018 Download PDF
3 Pages
13 Accounts - Total Exemption Full 27 Mar 2018 Download PDF
6 Pages
14 Confirmation Statement - Updates 16 Jun 2017 Download PDF
5 Pages
15 Accounts - Total Exemption Small 3 Nov 2016 Download PDF
3 Pages
16 Accounts - Change Account Reference Date Company Previous Extended 19 Jul 2016 Download PDF
1 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2016 Download PDF
3 Pages
18 Accounts - Total Exemption Small 21 Sep 2015 Download PDF
4 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2015 Download PDF
3 Pages
20 Accounts - Total Exemption Small 24 Sep 2014 Download PDF
6 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2014 Download PDF
3 Pages
22 Accounts - Total Exemption Small 1 Oct 2013 Download PDF
5 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2013 Download PDF
3 Pages
24 Accounts - Total Exemption Small 5 Oct 2012 Download PDF
3 Pages
25 Address - Change Registered Office Company With Date Old 13 Sep 2012 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2012 Download PDF
3 Pages
27 Mortgage - Legacy 27 Apr 2012 Download PDF
3 Pages
28 Officers - Termination Secretary Company With Name 12 Apr 2012 Download PDF
1 Pages
29 Officers - Termination Director Company With Name 12 Apr 2012 Download PDF
1 Pages
30 Accounts - Small 5 Oct 2011 Download PDF
4 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2011 Download PDF
5 Pages
32 Officers - Change Person Secretary Company With Change Date 17 May 2011 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 17 May 2011 Download PDF
3 Pages
34 Officers - Change Person Director Company With Change Date 17 May 2011 Download PDF
2 Pages
35 Accounts - Small 17 Sep 2010 Download PDF
4 Pages
36 Officers - Change Person Director Company With Change Date 22 Jun 2010 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2010 Download PDF
5 Pages
38 Officers - Change Person Secretary Company With Change Date 22 Jun 2010 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 22 Jun 2010 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 10 Feb 2010 Download PDF
2 Pages
41 Accounts - Small 31 Oct 2009 Download PDF
4 Pages
42 Officers - Legacy 9 Jun 2009 Download PDF
1 Pages
43 Annual Return - Legacy 9 Jun 2009 Download PDF
4 Pages
44 Officers - Legacy 6 Jan 2009 Download PDF
2 Pages
45 Accounts - Small 27 Oct 2008 Download PDF
4 Pages
46 Officers - Legacy 16 Jun 2008 Download PDF
1 Pages
47 Annual Return - Legacy 16 Jun 2008 Download PDF
4 Pages
48 Accounts - Small 22 Oct 2007 Download PDF
4 Pages
49 Annual Return - Legacy 10 Jul 2007 Download PDF
2 Pages
50 Accounts - Medium 29 Jan 2007 Download PDF
13 Pages
51 Annual Return - Legacy 1 Sep 2006 Download PDF
3 Pages
52 Address - Legacy 16 Jun 2006 Download PDF
1 Pages
53 Mortgage - Legacy 4 Jan 2006 Download PDF
3 Pages
54 Address - Legacy 22 Nov 2005 Download PDF
1 Pages
55 Officers - Legacy 27 Sep 2005 Download PDF
1 Pages
56 Address - Legacy 9 Sep 2005 Download PDF
1 Pages
57 Officers - Legacy 24 Jun 2005 Download PDF
1 Pages
58 Officers - Legacy 24 Jun 2005 Download PDF
1 Pages
59 Officers - Legacy 24 Jun 2005 Download PDF
1 Pages
60 Officers - Legacy 24 Jun 2005 Download PDF
1 Pages
61 Officers - Legacy 24 Jun 2005 Download PDF
3 Pages
62 Officers - Legacy 24 Jun 2005 Download PDF
2 Pages
63 Officers - Legacy 24 Jun 2005 Download PDF
1 Pages
64 Officers - Legacy 24 Jun 2005 Download PDF
1 Pages
65 Resolution 24 Jun 2005 Download PDF
18 Pages
66 Resolution 24 Jun 2005 Download PDF
1 Pages
67 Officers - Legacy 9 Jun 2005 Download PDF
1 Pages
68 Annual Return - Legacy 8 Jun 2005 Download PDF
3 Pages
69 Accounts - Full 17 May 2005 Download PDF
11 Pages
70 Mortgage - Legacy 20 Apr 2005 Download PDF
1 Pages
71 Mortgage - Legacy 20 Apr 2005 Download PDF
1 Pages
72 Mortgage - Legacy 20 Apr 2005 Download PDF
1 Pages
73 Mortgage - Legacy 20 Apr 2005 Download PDF
1 Pages
74 Officers - Legacy 5 Jul 2004 Download PDF
1 Pages
75 Accounts - Full 24 Jun 2004 Download PDF
12 Pages
76 Annual Return - Legacy 24 Jun 2004 Download PDF
9 Pages
77 Annual Return - Legacy 17 Jun 2003 Download PDF
9 Pages
78 Resolution 7 Jun 2003 Download PDF
79 Resolution 7 Jun 2003 Download PDF
80 Resolution 7 Jun 2003 Download PDF
1 Pages
81 Accounts - Full 26 Apr 2003 Download PDF
13 Pages
82 Resolution 29 Aug 2002 Download PDF
1 Pages
83 Resolution 29 Aug 2002 Download PDF
84 Resolution 29 Aug 2002 Download PDF
85 Annual Return - Legacy 4 Jul 2002 Download PDF
9 Pages
86 Accounts - Full 19 Jun 2002 Download PDF
13 Pages
87 Officers - Legacy 27 Oct 2001 Download PDF
1 Pages
88 Officers - Legacy 27 Oct 2001 Download PDF
3 Pages
89 Accounts - Full 22 Aug 2001 Download PDF
13 Pages
90 Annual Return - Legacy 11 Jun 2001 Download PDF
8 Pages
91 Officers - Legacy 8 Feb 2001 Download PDF
1 Pages
92 Officers - Legacy 8 Feb 2001 Download PDF
4 Pages
93 Mortgage - Legacy 13 Jan 2001 Download PDF
5 Pages
94 Accounts - Full 4 Jul 2000 Download PDF
13 Pages
95 Annual Return - Legacy 19 Jun 2000 Download PDF
8 Pages
96 Mortgage - Legacy 4 Jan 2000 Download PDF
3 Pages
97 Mortgage - Legacy 20 Dec 1999 Download PDF
1 Pages
98 Mortgage - Legacy 13 Jul 1999 Download PDF
3 Pages
99 Mortgage - Legacy 13 Jul 1999 Download PDF
3 Pages
100 Annual Return - Legacy 17 Jun 1999 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.