Greenways Properties (Whipsnade) Limited

DataGardener
greenways properties (whipsnade) limited
in liquidation
Micro

Greenways Properties (whipsnade) Limited

08743847Private Limited With Share Capital

Floor 2 10 Wellington Place, Leeds, LS14AP
Incorporated

22/10/2013

Company Age

12 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Greenways Properties (whipsnade) Limited (08743847) is a private limited with share capital incorporated on 22/10/2013 (12 years old) and registered in leeds, LS14AP. The company operates under SIC code 41100 - development of building projects.

Greenways properties (whipsnade) limited is a construction company based out of 2 mountview court 310 friern barnet lane whetstone, london, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 22/10/2013
LS14AP

Financial Overview

Total Assets

£5.59M

Liabilities

£4.56M

Net Assets

£1.03M

Cash

£2.1K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

42
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-04-2025
Resolution
Category:Resolution
Date:08-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-09-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2022
Capital Name Of Class Of Shares
Category:Capital
Date:18-01-2022
Resolution
Category:Resolution
Date:18-01-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-10-2013
Incorporation Company
Category:Incorporation
Date:22-10-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date19/12/2024
Latest Accounts31/03/2024

Trading Addresses

260-270 Butterfield, Great Marlings, Luton, Bedfordshire, LU28DL
Floor 2 10 Wellington Place, Leeds, LS14APRegistered

Contact

07792461134
Floor 2 10 Wellington Place, Leeds, LS14AP