Company NameGreenshores Properties Limited
DirectorsStephen Robert Green and Trevor Russell Green
Company StatusActive
Company Number04030299
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Stephen Robert Green
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(7 years, 8 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westminster Drive
Palmers Green
London
N13 4NT
Director NameMr Trevor Russell Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westminster Drive
London
N13 4NT
Director NameMr Frank Green
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Westminster Drive
London
N13 4NT
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Secretary NamePatricia Ann Green
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westminster Drive
London
N13 4NT
Secretary NameJanine Anne Harris
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Palmer Avenue
Bushey
Watford
Hertfordshire
WD2 3NB
Director NamePatricia Ann Green
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westminster Drive
London
N13 4NT
Secretary NameMr Julian Charles Green
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pangbourne Drive
Stanmore
Middlesex
HA7 4QS
Director NameMr Julian Charles Green
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pangbourne Drive
Stanmore
Middlesex
HA7 4QS

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

174 at £1Executors Of Estate Of Patricia Ann Green
26.20%
Ordinary
110 at £1Julian Charles Green
16.57%
Ordinary
110 at £1Stephen Robert Green
16.57%
Ordinary
110 at £1Trevor Russell Green
16.57%
Ordinary
80 at £1Trustee Of Frank Green Discretionary Settlement
12.05%
Ordinary
80 at £1Trustee Of Pat Green Discretionary Settlement
12.05%
Ordinary

Financials

Year2014
Net Worth£1,154,511
Cash£69,167
Current Liabilities£413,343

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

5 October 2021Delivered on: 7 October 2021
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Leasehold property at 8 goodwood close, and garage 9, marsh lane, stanmore, HA7 4HX registered at h m land registry under title number NGL559235.
Outstanding
23 August 2011Delivered on: 24 August 2011
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 601 manchester road cubitt town poplar t/no 461781 80 stanley road croydon t/no SY247502 60 ggonville road thornton heath t/no SGL632365 for details of further property charged please refer to form MG01 by way of fixed equitable charge the goodwill and by way of floating charge all moveable plant machinery furniture equipment and other chattel assets see image for full details.
Outstanding
24 June 2009Delivered on: 26 June 2009
Satisfied on: 20 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: £590,000.00 due or to become due from the company to the chargee.
Particulars: 601 manchester road london.
Fully Satisfied
24 June 2009Delivered on: 26 June 2009
Satisfied on: 20 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: £185,000.00 due or to become due from the company to the chargee.
Particulars: 80 stanley road croydon.
Fully Satisfied
3 December 2008Delivered on: 9 December 2008
Satisfied on: 20 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 bensham manor road thornton heath assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
4 July 2008Delivered on: 8 July 2008
Satisfied on: 20 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 gonville road thornton heath all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied

Filing History

3 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 July 2019Notification of Greenshores Holdings Limited as a person with significant control on 31 May 2018 (2 pages)
16 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
16 July 2019Cessation of Stephen Robert Green as a person with significant control on 31 May 2018 (1 page)
16 July 2019Cessation of Julian Charles Green as a person with significant control on 31 May 2018 (1 page)
16 July 2019Cessation of Trevor Russell Green as a person with significant control on 31 May 2018 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
29 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 664
(5 pages)
11 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 664
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 664
(5 pages)
29 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 664
(5 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (9 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (9 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
24 July 2013Accounts for a small company made up to 30 June 2012 (9 pages)
24 July 2013Accounts for a small company made up to 30 June 2012 (9 pages)
20 July 2013Satisfaction of charge 3 in full (3 pages)
20 July 2013Satisfaction of charge 3 in full (3 pages)
20 July 2013Satisfaction of charge 1 in full (3 pages)
20 July 2013Satisfaction of charge 5 in full (3 pages)
20 July 2013Satisfaction of charge 2 in full (3 pages)
20 July 2013Satisfaction of charge 1 in full (3 pages)
20 July 2013Satisfaction of charge 2 in full (3 pages)
20 July 2013Satisfaction of charge 5 in full (3 pages)
13 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
13 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
13 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
8 August 2012Termination of appointment of Julian Green as a director (1 page)
8 August 2012Termination of appointment of Julian Green as a director (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
4 August 2011Termination of appointment of Patricia Green as a director (1 page)
4 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
4 August 2011Termination of appointment of Patricia Green as a director (1 page)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Termination of appointment of Julian Green as a secretary (2 pages)
11 August 2010Director's details changed for Patricia Ann Green on 10 July 2010 (2 pages)
11 August 2010Appointment of Mr Julian Charles Green as a director (3 pages)
11 August 2010Appointment of Mr Julian Charles Green as a director (3 pages)
11 August 2010Appointment of Trevor Russell Green as a director (3 pages)
11 August 2010Termination of appointment of Julian Green as a secretary (2 pages)
11 August 2010Appointment of Trevor Russell Green as a director (3 pages)
11 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for Patricia Ann Green on 10 July 2010 (2 pages)
11 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 10/07/09; full list of members (8 pages)
21 August 2009Return made up to 10/07/09; full list of members (8 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (2 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 4 (2 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Return made up to 10/07/08; full list of members (8 pages)
14 August 2008Return made up to 10/07/08; full list of members (8 pages)
14 August 2008Location of register of members (1 page)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 July 2008Director appointed stephen robert green (2 pages)
1 July 2008Director appointed stephen robert green (2 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Return made up to 10/07/07; full list of members (8 pages)
3 August 2007Return made up to 10/07/07; full list of members (8 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Return made up to 10/07/06; full list of members (10 pages)
2 August 2006Return made up to 10/07/06; full list of members (10 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Notice of assignment of name or new name to shares (2 pages)
3 January 2006Notice of assignment of name or new name to shares (2 pages)
3 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2006Notice of assignment of name or new name to shares (1 page)
3 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2006Notice of assignment of name or new name to shares (1 page)
21 October 2005Return made up to 10/07/05; full list of members (10 pages)
21 October 2005Return made up to 10/07/05; full list of members (10 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New secretary appointed (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 10/07/04; full list of members (9 pages)
22 July 2004Return made up to 10/07/04; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 August 2003Return made up to 10/07/03; full list of members (8 pages)
19 August 2003Return made up to 10/07/03; full list of members (8 pages)
13 December 2002Return made up to 10/07/02; full list of members (8 pages)
13 December 2002Return made up to 10/07/02; full list of members (8 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2002Registered office changed on 09/10/02 from: c/o flack stetson mattey house 128-136 high street edgware middlesex HA8 7EL (1 page)
9 October 2002Registered office changed on 09/10/02 from: c/o flack stetson mattey house 128-136 high street edgware middlesex HA8 7EL (1 page)
22 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001Return made up to 10/07/01; full list of members (8 pages)
12 September 2001Return made up to 10/07/01; full list of members (8 pages)
20 August 2001Ad 28/09/00--------- £ si 332@1=332 £ ic 333/665 (2 pages)
20 August 2001Ad 28/09/00--------- £ si 332@1=332 £ ic 333/665 (2 pages)
20 August 2001Statement of affairs (3 pages)
20 August 2001Statement of affairs (3 pages)
14 February 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
14 February 2001Registered office changed on 14/02/01 from: first floor monument house 215 marsh road, pinner middlesex HA5 5NE (1 page)
14 February 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
14 February 2001Registered office changed on 14/02/01 from: first floor monument house 215 marsh road, pinner middlesex HA5 5NE (1 page)
14 November 2000Ad 28/09/00--------- £ si 332@1=332 £ ic 1/333 (2 pages)
14 November 2000Ad 28/09/00--------- £ si 332@1=332 £ ic 1/333 (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed (2 pages)
10 July 2000Incorporation (17 pages)
10 July 2000Incorporation (17 pages)