UKBizDB.co.uk

GREEN PROPERTIES (MIDLANDS) LIMITED

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

This company is commonly known as Green Properties (midlands) Limited. The company was founded 26 years ago and was given the registration number 03563733. The firm's registered office is in WEST MIDLANDS. You can find them at Warwick House 9 High Street, Sutton Coldfield, West Midlands, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GREEN PROPERTIES (MIDLANDS) LIMITED
Company Number:03563733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Warwick House 9 High Street, Sutton Coldfield, West Midlands, B72 1XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director14 May 1998Active
4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director05 May 2006Active
74 Argus Close, Walmley, Sutton Coldfield, B76 2TG

Secretary14 May 1998Active
57 Inglewood Grove, Sutton Coldfield, B74 3LN

Secretary05 May 2006Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary14 May 1998Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director14 May 1998Active
Flaad House, Bangley Lane Hints, Tamworth, B78 3EA

Director14 May 1998Active
57 Inglewood Grove, Sutton Coldfield, B74 3LN

Director14 May 1998Active

People with Significant Control

Mr Paul James Ivens
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:4 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Green & Co (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 Parkside Court, Greenhough Road, Lichfield, England, WS13 7FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Officers

Change person director company with change date.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.