Warning: file_put_contents(c/7c3af8f41c4e9af21e3b260ec7fc5d79.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Green Stone Investment Properties Ltd, WD3 5QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREEN STONE INVESTMENT PROPERTIES LTD

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

This company is commonly known as Green Stone Investment Properties Ltd. The company was founded 7 years ago and was given the registration number 10689302. The firm's registered office is in RICKMANSWORTH. You can find them at 1 St. Peters Way, Chorleywood, Rickmansworth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GREEN STONE INVESTMENT PROPERTIES LTD
Company Number:10689302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 St. Peters Way, Chorleywood, Rickmansworth, England, WD3 5QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Shepherds Lane, Hazlemere, High Wycombe, England, HP15 7AR

Director13 April 2023Active
1, Shepherds Lane, Hazlemere, High Wycombe, England, HP15 7AR

Director13 April 2023Active
22, Parkfield, Chorleywood, Rickmansworth, United Kingdom, WD3 5AZ

Director24 March 2017Active
22, Parkfield, Chorleywood, Rickmansworth, United Kingdom, WD3 5AZ

Director24 March 2017Active

People with Significant Control

Mr Dipak Lathia
Notified on:13 April 2023
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:1, Shepherds Lane, High Wycombe, England, HP15 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anish Lathia
Notified on:13 April 2023
Status:Active
Date of birth:September 2003
Nationality:British
Country of residence:England
Address:1, Shepherds Lane, High Wycombe, England, HP15 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shafiq Ladha
Notified on:24 March 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:22, Parkfield, Rickmansworth, United Kingdom, WD3 5AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mrs Anisha Ladha
Notified on:24 March 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:22, Parkfield, Rickmansworth, United Kingdom, WD3 5AZ
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Address

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

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Address

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

Download

Copyright © 2024. All rights reserved.