UKBizDB.co.uk

1 GREEN STREET APARTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Green Street Apartments Limited. The company was founded 7 years ago and was given the registration number 10573122. The firm's registered office is in BRISTOL. You can find them at Basement Flat, 1 Green Street, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:1 GREEN STREET APARTMENTS LIMITED
Company Number:10573122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Basement Flat, 1 Green Street, Bristol, United Kingdom, BS3 4UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basement Flat, 1 Green Street, Bristol, England, BS3 4UA

Secretary16 February 2018Active
Ground Floor Flat, 1 Green Street, Bristol, England, BS3 4UA

Director09 September 2023Active
Top Floor Flat, 1 Green Street, Totterdown, Bristol, United Kingdom, BS3 4UA

Director10 February 2021Active
Ground Floor Flat, 1, Green Street, Bristol, England, BS3 4UA

Director09 September 2023Active
Basement Flat, 1 Green Street, Bristol, England, BS3 4UA

Director16 February 2018Active
Ground Floor Flat, 1 Green Street, Bristol, England, BS3 4UA

Director16 February 2018Active
Strode House, 10 Leigh Road, Street, United Kingdom, BA16 0HA

Director19 January 2017Active
First Floor Flat,, 1 Green Street, Bristol, England, BS3 4UA

Director16 February 2018Active
Strode House, 10 Leigh Road, Street, United Kingdom, BA16 0HA

Director19 January 2017Active

People with Significant Control

Ms Nichola Coles
Notified on:14 March 2024
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Tff, Green Street, Bristol, England, BS3 4UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lydia Anne Bruce
Notified on:14 March 2024
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Top Floor Flat, Green Street, Bristol, England, BS3 4UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Drew Jeffries
Notified on:14 March 2024
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:Ground Floor Flat, Green Street, Bristol, England, BS3 4UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Catherine Elizabeth Miller
Notified on:23 January 2019
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:Basement Flat, 1 Green Street, Bristol, United Kingdom, BS3 4UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Claridge
Notified on:19 January 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Strode House, 10 Leigh Road, Street, United Kingdom, BA16 0HA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Change person director company with change date.

Download
2024-04-22Persons with significant control

Change to a person with significant control.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Address

Change registered office address company with date old address new address.

Download
2024-04-22Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-09Officers

Appoint person director company with name date.

Download
2023-09-09Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-05Officers

Appoint person director company with name date.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.