Company NameGreenpoint Properties Limited
DirectorRachel Charlotte Louise Rowlands
Company StatusActive
Company Number04017340
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Rachel Charlotte Louise Rowlands
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address34 Lawn Crescent
Richmond
Surrey
TW9 3NS
Director NameMrs Maureen Rowlands
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(1 week, 3 days after company formation)
Appointment Duration12 years (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lichfield Road
Kew
Richmond
Surrey
TW9 3JR
Secretary NameJohn Michael Rowlands
NationalityBritish
StatusResigned
Appointed29 June 2000(1 week, 3 days after company formation)
Appointment Duration11 years, 11 months (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lichfield Road
Kew Gardens
Richmond
Surrey
TW9 3JR
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address34 Lawn Crescent
Richmond
Surrey
TW9 3NS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1000 at £1Rachel Rowlands
100.00%
Ordinary

Financials

Year2014
Net Worth£41,038
Cash£11,219
Current Liabilities£172,736

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

30 November 2001Delivered on: 21 December 2001
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions (2001 edition).
Particulars: 12 tunstall court hatherley road richmond surrey TW9 3LJ.
Outstanding

Filing History

7 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
24 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
16 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,000
(3 pages)
2 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,000
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
7 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
2 July 2012Termination of appointment of John Rowlands as a secretary (1 page)
2 July 2012Termination of appointment of John Rowlands as a secretary (1 page)
2 July 2012Termination of appointment of Maureen Rowlands as a director (1 page)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 July 2012Termination of appointment of Maureen Rowlands as a director (1 page)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
1 July 2012Termination of appointment of Maureen Rowlands as a director (1 page)
1 July 2012Termination of appointment of John Rowlands as a secretary (1 page)
1 July 2012Termination of appointment of Maureen Rowlands as a director (1 page)
1 July 2012Termination of appointment of John Rowlands as a secretary (1 page)
2 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
2 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
17 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
11 July 2009Return made up to 19/06/09; full list of members (3 pages)
11 July 2009Return made up to 19/06/09; full list of members (3 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
10 July 2008Return made up to 19/06/08; full list of members (3 pages)
10 July 2008Return made up to 19/06/08; full list of members (3 pages)
1 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
13 July 2007Return made up to 19/06/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 19/06/07; full list of members (2 pages)
13 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
13 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 July 2006Return made up to 19/06/06; full list of members (7 pages)
19 July 2006Return made up to 19/06/06; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 July 2005Return made up to 19/06/05; full list of members (7 pages)
20 July 2005Return made up to 19/06/05; full list of members (7 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 July 2004Return made up to 19/06/04; full list of members (7 pages)
20 July 2004Return made up to 19/06/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
21 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
7 April 2003Registered office changed on 07/04/03 from: 12 tunstall court hatherley road kew richmond surrey TW9 3LJ (1 page)
7 April 2003Registered office changed on 07/04/03 from: 12 tunstall court hatherley road kew richmond surrey TW9 3LJ (1 page)
14 August 2002Registered office changed on 14/08/02 from: 32 aslett street wandsworth london SW18 2BN (1 page)
14 August 2002Registered office changed on 14/08/02 from: 32 aslett street wandsworth london SW18 2BN (1 page)
15 July 2002Return made up to 19/06/02; full list of members (7 pages)
15 July 2002Return made up to 19/06/02; full list of members (7 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 December 2001Particulars of mortgage/charge (4 pages)
21 December 2001Particulars of mortgage/charge (4 pages)
16 July 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
17 July 2000Registered office changed on 17/07/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
19 June 2000Incorporation (17 pages)
19 June 2000Incorporation (17 pages)