Get an alert when GREENWICH MILLENNIUM VILLAGE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-01 (in 5mo)

Last made up 2025-09-17

Watchouts

None on the register

Cash

£5M

Latest balance sheet

Net assets

£44M

Equity attributable

Employees

Average over period

Profit before tax

-£26M

Period ending 2024-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £79,391,000£78,468,000
Operating profit £17,542,000-£26,363,000
Profit before tax £17,517,000-£26,437,000
Net profit £13,635,000-£19,667,000
Cash £21,648,000£5,182,000
Total assets less current liabilities £65,063,000£74,222,000
Net assets £63,711,000£44,044,000
Equity £63,711,000£44,044,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 22.1%-33.6%
Net margin 17.2%-25.1%
Return on capital employed 27.0%-35.5%
Gearing (liabilities / total assets) 20.3%51.7%
Current ratio 5.38x14.21x
Interest cover 427.85x-244.10x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, which assumes that for the foreseeable future the Group and Company will be able to meet its liabilities as they fall due. The Directors believe in the Group and Company's ability to continue as a going concern and to meet its financial obligations as they fall due for the foreseeable future and as minimum for a period of twelve months from the date of signing these financial statements.”

Group structure

  1. GREENWICH MILLENNIUM VILLAGE LIMITED · parent
    1. Countryside 27 Limited 100% · United Kingdom · Marketing and sales of retail and commercial units
    2. Peartree Village Management Limited · England · non-trading

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 37 resigned

Name Role Appointed Born Nationality
VISTRY SECRETARY LIMITED Corporate Secretary 2023-09-12
BLADON, Christopher Richard Director 2014-11-05 Mar 1977 British
CROMBIE, Robert Director 2019-05-08 Jun 1975 British
LIDGATE, James Robert Director 2022-04-01 Oct 1978 British
SHANE, Stephen Paul Director 2024-02-19 Jun 1992 British
ULUG, Fikret Director 2021-08-25 Feb 1987 British
WILLIS, Peter Leonard Director 2014-04-01 Aug 1969 English
Show 37 resigned officers
Name Role Appointed Resigned
HASTINGS, Jonathan Philip Secretary 2001-04-18 2005-06-21
KNOTT, Clifford Robin Secretary 1999-07-21 2001-04-18
MCCORMACK, Peter Secretary 2022-01-01 2022-12-31
SHILLINGLAW, Gary Preston Secretary 2005-07-15 2008-08-04
STOTE, Tanya Secretary 2005-05-21 2005-07-15
WARREN, Tracy Marina Secretary 2008-08-04 2021-12-31
C H REGISTRARS LIMITED Corporate Secretary 1998-10-12 1999-07-21
ADAMSON, Kurt Frederick Director 2012-03-20 2020-01-21
BEAMON, Ivor James Director 1998-10-12 1999-06-18
BRADY, Brian Patrick Director 2007-07-25 2008-06-30
BROOKS, John Howard Director 1999-07-21 2002-07-01
BROWN, Simon James Director 2008-07-17 2012-03-20
CHERRY, Alan Herbert Director 1998-12-08 2010-01-23
CHERRY, Graham Stewart Director 2000-04-12 2018-02-19
CHERRY, Richard Stephen Director 2010-03-15 2014-03-31
CHERRY, Richard Stephen Director 1998-10-12 2000-04-12
ELLIS, Roy Director 1998-10-12 1999-06-18
GORE, Peter Director 2020-01-21 2021-08-10
HAMMOND, Ross John Director 2002-07-01 2003-02-14
HEARN, Christopher Paul Director 2018-02-19 2019-08-31
JARRETT, John Michael Director 2007-07-09 2007-09-28
JARRETT, John Michael Director 2006-12-20 2007-06-29
JENKINS, Philip Director 2018-05-17 2019-05-08
KNOTT, Clifford Robin Director 2000-05-03 2001-04-18
LAMEY, John Keith Director 2003-02-19 2008-06-30
MAC DAID, Denis James Anthony Director 2003-02-19 2004-02-04
MCCALLUM, Graeme Reid Director 2004-02-04 2006-11-29
NICHOLLS, Alasdair Director 1999-07-21 2003-05-14
O'LEARY, Michael Laurence Director 2021-04-23 2022-04-01
OSBORNE, Ingrid Ruth Director 2008-07-01 2018-05-17
PARRETT, Keith Joseph Director 2003-06-26 2007-06-29
PEARCE, Steven Geoffrey Director 2020-01-01 2024-02-19
PHIPPS, Paul David Director 1998-10-12 2001-06-27
TRAVERS, Anthony Director 1998-10-12 2014-11-05
WARDLE, Simon John Director 2007-09-29 2008-08-29
WILBY, Anthony Director 2001-06-27 2003-02-19
WOOLSEY, Richard John Director 2009-07-01 2020-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Countryside Properties (Housebuilding) Limited Corporate entity Shares 75–100%, Voting 75–100% 2021-04-21 Active
Countryside Properties (Uk) Limited Corporate entity Shares 25–50% 2016-04-06 Ceased 2021-04-20
Taylor Wimpey Developments Limited Corporate entity Shares 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 160 total filings

Date Type Category Description
2026-02-18 CH01 officers Change person director company with change date PDF
2025-10-06 AA accounts Accounts with accounts type group
2025-09-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-08 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-04 AA accounts Accounts with accounts type group
2024-02-22 TM01 officers Termination director company with name termination date PDF
2024-02-22 AP01 officers Appoint person director company with name date PDF
2023-10-09 AP04 officers Appoint corporate secretary company with name date PDF
2023-09-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-04 AA01 accounts Change account reference date company current extended PDF
2023-06-12 AA accounts Accounts with accounts type group
2023-03-10 CH01 officers Change person director company with change date PDF
2023-02-07 AUD auditors Auditors resignation company
2023-02-03 TM02 officers Termination secretary company with name termination date PDF
2022-09-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-26 AA accounts Accounts with accounts type group
2022-04-14 TM01 officers Termination director company with name termination date PDF
2022-04-14 AP01 officers Appoint person director company with name date PDF
2022-01-06 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Year-on-year comparison hidden: this filing covers about 12 months versus 15 months prior.

Official Companies House page