UKBizDB.co.uk

GREENVALE PROPERTIES LIMITED

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

This company is commonly known as Greenvale Properties Limited. The company was founded 25 years ago and was given the registration number 03753958. The firm's registered office is in GUISBOROUGH. You can find them at 7 St. Leonards Road, , Guisborough, Cleveland. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREENVALE PROPERTIES LIMITED
Company Number:03753958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 St. Leonards Road, Guisborough, Cleveland, TS14 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. Leonards Road, Guisborough, England, TS14 8BS

Secretary16 April 1999Active
108, Daneland, Barnet, England, EN4 8QA

Director28 March 2006Active
7, St. Leonards Road, Guisborough, England, TS14 8BS

Director28 March 2006Active
7, St. Leonards Road, Guisborough, England, TS14 8BS

Director16 April 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary16 April 1999Active
Greenvale House, 2 Latimer Lane, Guisborough, TS14 8DD

Director16 April 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director16 April 1999Active

People with Significant Control

Mr Michael Lowdon
Notified on:01 April 2017
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:7, St. Leonards Road, Guisborough, England, TS14 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Lowdon
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:7, St. Leonards Road, Guisborough, TS14 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Gillian Helen Lowdon
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:108, Daneland, Barnet, England, EN4 8QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.