UKBizDB.co.uk

GREENSTAR HOMES (WM) LTD

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

This company is commonly known as Greenstar Homes (wm) Ltd. The company was founded 5 years ago and was given the registration number 11501404. The firm's registered office is in BIRMINGHAM. You can find them at 7 Birchfield Road, , Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREENSTAR HOMES (WM) LTD
Company Number:11501404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Birchfield Road, Birmingham, England, B19 1SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-9a, Birchfield Road, Birmingham, United Kingdom, B19 1SU

Director18 February 2021Active
9-9a, Birchfield Road, Birmingham, United Kingdom, B19 1SU

Director01 September 2018Active
7, Birchfield Road, Birmingham, England, B19 1SU

Director06 August 2018Active
7, Birchfield Road, Birmingham, England, B19 1SU

Director01 September 2018Active
17, Birchfiled Road, Birmingham, England, B19 1SU

Director06 August 2018Active

People with Significant Control

Mr Abbas Jaffer Hussain Roowala
Notified on:18 February 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:9-9a, Birchfield Road, Birmingham, United Kingdom, B19 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Batul Abbas Roowala
Notified on:01 September 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:9-9a, Birchfield Road, Birmingham, United Kingdom, B19 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Aozma Bibi
Notified on:06 August 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:7, Birchfield Road, Birmingham, England, B19 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Batul Abbas Roowala
Notified on:06 August 2018
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:17, Birchfiled Road, Birmingham, England, B19 1SU
Nature of control:
  • Ownership of shares 25 to 50 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 (5 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
2024-05-10Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Address

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

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type dormant.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.