Company NameGreens Property Developments Limited
DirectorMark Green
Company StatusActive
Company Number05836495
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Previous NamePenshaw Property Developments Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMark Green
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Secretary NameMark Green
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenshaw Hill House Chester Road
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7LD
Director NameMr Anthony Green
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barnwell Farm
Chester Road, Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7EL

Location

Registered AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mark Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,316
Cash£28,787
Current Liabilities£208,756

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 June 2017Notification of Mark Green as a person with significant control on 6 June 2016 (2 pages)
30 June 2017Notification of Mark Green as a person with significant control on 6 June 2016 (2 pages)
30 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
6 March 2017Director's details changed for Mark Green on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mark Green on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
31 May 2016Secretary's details changed for Mark Green on 31 May 2016 (1 page)
31 May 2016Director's details changed for Mark Green on 31 May 2016 (2 pages)
31 May 2016Secretary's details changed for Mark Green on 31 May 2016 (1 page)
31 May 2016Director's details changed for Mark Green on 31 May 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Termination of appointment of Anthony Green as a director (1 page)
11 November 2013Termination of appointment of Anthony Green as a director (1 page)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(5 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(5 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
28 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 June 2009Return made up to 05/06/09; full list of members (4 pages)
15 June 2009Return made up to 05/06/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
12 June 2008Return made up to 05/06/08; full list of members (4 pages)
23 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 November 2007Memorandum and Articles of Association (5 pages)
23 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007Memorandum and Articles of Association (5 pages)
27 July 2007Return made up to 05/06/07; full list of members (3 pages)
27 July 2007Return made up to 05/06/07; full list of members (3 pages)
11 May 2007Company name changed penshaw property developments lt d\certificate issued on 11/05/07 (2 pages)
11 May 2007Company name changed penshaw property developments lt d\certificate issued on 11/05/07 (2 pages)
5 June 2006Incorporation (9 pages)
5 June 2006Incorporation (9 pages)