Greenford Strategic Property Limited

DataGardener
live
Micro

Greenford Strategic Property Limited

06387885Private Limited With Share Capital

3 Bath Mews Bath Parade, Cheltenham, Gloucestershire, GL537HL
Incorporated

02/10/2007

Company Age

18 years

Directors

1

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Greenford Strategic Property Limited (06387885) is a private limited with share capital incorporated on 02/10/2007 (18 years old) and registered in gloucestershire, GL537HL. 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 02/10/2007
GL537HL
1 employees

Financial Overview

Total Assets

£489.2K

Liabilities

£91.4K

Net Assets

£397.8K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£60.9K

Key Metrics

1

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

82
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-12-2012
Termination Secretary Company With Name
Category:Officers
Date:14-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Legacy
Category:Mortgage
Date:14-12-2011
Termination Director Company With Name
Category:Officers
Date:09-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:21-12-2010
Legacy
Category:Mortgage
Date:20-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2009
Legacy
Category:Annual Return
Date:17-12-2008
Legacy
Category:Officers
Date:11-11-2008
Legacy
Category:Mortgage
Date:17-10-2008
Legacy
Category:Mortgage
Date:17-10-2008
Legacy
Category:Mortgage
Date:15-10-2008
Legacy
Category:Mortgage
Date:15-10-2008
Legacy
Category:Mortgage
Date:15-10-2008
Legacy
Category:Accounts
Date:30-11-2007
Legacy
Category:Capital
Date:18-10-2007
Legacy
Category:Address
Date:15-10-2007
Legacy
Category:Officers
Date:15-10-2007
Legacy
Category:Officers
Date:15-10-2007
Legacy
Category:Officers
Date:05-10-2007
Legacy
Category:Officers
Date:05-10-2007
Incorporation Company
Category:Incorporation
Date:02-10-2007

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date16/12/2024
Latest Accounts31/03/2024

Trading Addresses

3 Bath Mews, Bath Parade, Cheltenham, GL537HLRegistered

Contact

3 Bath Mews Bath Parade, Cheltenham, Gloucestershire, GL537HL