UKBizDB.co.uk

GREEN APARTMENTS LIMITED

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

This company is commonly known as Green Apartments Limited. The company was founded 7 years ago and was given the registration number 10546297. The firm's registered office is in LONDON. You can find them at 94 Montpelier Gardens, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GREEN APARTMENTS LIMITED
Company Number:10546297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:94 Montpelier Gardens, London, England, E6 3JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Knebworth Avenue,, 16 Knebworth Avenue, London, England, E17 5AJ

Director02 July 2020Active
94, Montpelier Gardens, London, England, E6 3JF

Director04 January 2017Active

People with Significant Control

Mr Shamas Tabraiz
Notified on:03 July 2020
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:16 Knebworth Avenue,, 16 Knebworth Avenue, London, England, E17 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wasim Ahmad
Notified on:03 July 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:16 Knebworth Avenue,, 16 Knebworth Avenue, London, England, E17 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Wasim Ahmad
Notified on:02 July 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:16 Knebworth Avenue,, 16 Knebworth Avenue, London, England, E17 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Vincent Burton
Notified on:04 January 2017
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:94, Montpelier Gardens, London, England, E6 3JF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Accounts

Accounts amended with accounts type micro entity.

Download
2022-12-16Address

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

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.