UKBizDB.co.uk

GREEN PROPERTIES LONDON LTD

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

This company is commonly known as Green Properties London Ltd. The company was founded 4 years ago and was given the registration number 12595122. The firm's registered office is in BARKING. You can find them at 212 St. Anns, , Barking, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:GREEN PROPERTIES LONDON LTD
Company Number:12595122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 68100 - Buying and selling of own real estate
  • 68202 - Letting and operating of conference and exhibition centres
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:212 St. Anns, Barking, England, IG11 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
212, St. Anns, Barking, England, IG11 7AB

Director05 July 2023Active
212, St. Anns, Barking, England, IG11 7AB

Director17 May 2021Active
212, St. Anns, Barking, England, IG11 7AB

Director11 May 2020Active
212, St. Anns, Barking, England, IG11 7AB

Director11 May 2020Active

People with Significant Control

Mr Zakir Hossain
Notified on:05 July 2023
Status:Active
Date of birth:November 1964
Nationality:Bangladeshi
Country of residence:England
Address:212, St. Anns, Barking, England, IG11 7AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Md Anower Parvez
Notified on:30 June 2020
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:212, St. Anns, Barking, England, IG11 7AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Zakir Hossain
Notified on:11 May 2020
Status:Active
Date of birth:November 1964
Nationality:Bangladeshi
Country of residence:England
Address:212, St. Anns, Barking, England, IG11 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 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
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.