Green Road Properties Limited

DataGardener
live
Micro

Green Road Properties Limited

ni607371Private Limited With Share Capital

Aisling House, 50, Stranmillis Embankment, Belfast, BT95FL
Incorporated

11/05/2011

Company Age

14 years

Directors

1

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Green Road Properties Limited (ni607371) is a private limited with share capital incorporated on 11/05/2011 (14 years old) and registered in belfast, BT95FL. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 11/05/2011
BT95FL

Financial Overview

Total Assets

£2.60M

Liabilities

£2.00M

Net Assets

£597.8K

Est. Turnover

£932.1K

AI Estimated
Unreported
Cash

£55.4K

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

67
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2024
Notice Restriction On Company Articles
Category:Change Of Constitution
Date:06-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2024
Memorandum Articles
Category:Incorporation
Date:03-06-2024
Resolution
Category:Resolution
Date:03-06-2024
Capital Name Of Class Of Shares
Category:Capital
Date:03-06-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:03-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Resolution
Category:Resolution
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Legacy
Category:Mortgage
Date:26-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2011
Capital Allotment Shares
Category:Capital
Date:23-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:23-05-2011
Change Of Name Notice
Category:Change Of Name
Date:23-05-2011
Termination Director Company With Name
Category:Officers
Date:19-05-2011
Termination Director Company With Name
Category:Officers
Date:19-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2011
Incorporation Company
Category:Incorporation
Date:11-05-2011

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date04/12/2025
Latest Accounts31/03/2025

Trading Addresses

32 Maxwell Road, Bangor, BT203SGRegistered
Aisling House, 50, Stranmillis Embankment, Belfast, Bt9 5Fl, BT95FLRegistered
32 Maxwell Road, Bangor, Co Down, BT203SG
Aisling House, 50, Stranmillis Embankment, Belfast, Bt9 5Fl, BT95FLRegistered

Contact

Aisling House, 50, Stranmillis Embankment, Belfast, BT95FL