Company NameGreen Hills Properties Limited
DirectorEugenio Franconi
Company StatusActive
Company Number03822774
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEugenio Franconi
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed10 August 1999(same day as company formation)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressVia Giovanni Dominici N.6
Rome
00165
Secretary NameMr Andrew Cefai
StatusCurrent
Appointed31 July 2015(15 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address40, Villa Fairholme Sir Augustus Bartolo Street
Ta' Xbiex Xbx1095
Malta
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDas Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(6 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2015)
Correspondence Address80 Broad Street
Monrovia
Foreign

Location

Registered AddressC/O Hilton Consulting Studio 133, Canalot Studios
222 Kensal Road
London
W10 5BN
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

775 at €1Fides Fiduciary Limited For Trust 250
100.00%
Ordinary

Financials

Year2014
Net Worth-£405
Cash£571

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
26 January 2021Cessation of Kurt Catania as a person with significant control on 8 January 2021 (1 page)
26 January 2021Cessation of Adriano Cefai as a person with significant control on 8 January 2021 (1 page)
26 January 2021Notification of Maria Cristina Petrolo as a person with significant control on 8 January 2021 (2 pages)
27 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
23 February 2019Total exemption full accounts made up to 31 December 2017 (6 pages)
14 November 2018Notification of Kurt Catania as a person with significant control on 27 March 2017 (2 pages)
14 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
14 November 2018Cessation of Franco Falzon as a person with significant control on 26 September 2018 (1 page)
14 November 2018Cessation of Clarissa Cefai as a person with significant control on 26 September 2018 (1 page)
30 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 October 2017Change of details for Mr Franco Falzon as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Notification of Franco Falzon as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 October 2017Change of details for Mr Franco Falzon as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Notification of Franco Falzon as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 January 2017Confirmation statement made on 26 September 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • EUR 775
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • EUR 775
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 July 2015Appointment of Mr. Andrew Cefai as a secretary on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr. Andrew Cefai as a secretary on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Das Secretaries Limited as a secretary on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Das Secretaries Limited as a secretary on 31 July 2015 (1 page)
6 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • EUR 775
(4 pages)
6 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • EUR 775
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • EUR 775
(4 pages)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • EUR 775
(4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
15 December 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Director's details changed for Eugenio Franconi on 1 January 2010 (2 pages)
11 June 2011Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
11 June 2011Secretary's details changed for Das Secretaries Limited on 1 January 2010 (2 pages)
11 June 2011Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
11 June 2011Director's details changed for Eugenio Franconi on 1 January 2010 (2 pages)
11 June 2011Secretary's details changed for Das Secretaries Limited on 1 January 2010 (2 pages)
11 June 2011Director's details changed for Eugenio Franconi on 1 January 2010 (2 pages)
11 June 2011Secretary's details changed for Das Secretaries Limited on 1 January 2010 (2 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 August 2008Return made up to 10/08/08; full list of members (3 pages)
29 August 2008Return made up to 10/08/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (12 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (12 pages)
7 September 2007Return made up to 10/08/07; full list of members (2 pages)
7 September 2007Location of debenture register (1 page)
7 September 2007Location of register of members (1 page)
7 September 2007Registered office changed on 07/09/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
7 September 2007Registered office changed on 07/09/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page)
7 September 2007Location of debenture register (1 page)
7 September 2007Return made up to 10/08/07; full list of members (2 pages)
7 September 2007Location of register of members (1 page)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2006Return made up to 10/08/06; full list of members (2 pages)
19 September 2006Location of register of members (1 page)
19 September 2006Return made up to 10/08/06; full list of members (2 pages)
19 September 2006Location of register of members (1 page)
19 September 2006Location of debenture register (1 page)
19 September 2006Location of debenture register (1 page)
19 September 2006Registered office changed on 19/09/06 from: 117 buspace studios conlan street london W10 5AP (1 page)
19 September 2006Registered office changed on 19/09/06 from: 117 buspace studios conlan street london W10 5AP (1 page)
18 May 2006Registered office changed on 18/05/06 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
18 May 2006Registered office changed on 18/05/06 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
14 November 2005Return made up to 10/08/05; full list of members (2 pages)
14 November 2005Return made up to 10/08/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 August 2004Return made up to 10/08/04; full list of members (5 pages)
17 August 2004Return made up to 10/08/04; full list of members (5 pages)
26 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 September 2003Return made up to 10/08/03; full list of members (5 pages)
20 September 2003Return made up to 10/08/03; full list of members (5 pages)
20 August 2002Return made up to 10/08/02; full list of members (5 pages)
20 August 2002Return made up to 10/08/02; full list of members (5 pages)
3 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
3 August 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
21 August 2001Return made up to 10/08/01; full list of members (5 pages)
21 August 2001Return made up to 10/08/01; full list of members (5 pages)
17 August 2000Return made up to 10/08/00; full list of members (5 pages)
17 August 2000Return made up to 10/08/00; full list of members (5 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
21 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/02/00
(1 page)
21 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/02/00
(1 page)
24 November 1999Ad 10/08/99--------- il si 149@10000=1490000 il ic 10000/1500000 (2 pages)
24 November 1999Ad 10/08/99--------- il si 149@10000=1490000 il ic 10000/1500000 (2 pages)
16 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
16 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
10 August 1999Incorporation (19 pages)
10 August 1999Incorporation (19 pages)