Company NameGreenlake Ltd
DirectorsCharles Green and Tonia Green
Company StatusActive
Company Number04307803
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Charles Green
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 5 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address39 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameMrs Tonia Green
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 5 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address39 Canons Drive
Edgware
Middlesex
HA8 7RB
Secretary NameMrs Tonia Green
NationalityBritish
StatusCurrent
Appointed06 November 2001(2 weeks, 4 days after company formation)
Appointment Duration22 years, 5 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address39 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.astongreenlake.com/
Email address[email protected]
Telephone01279 818251
Telephone regionBishops Stortford

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Greenlake Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

5 January 2024Micro company accounts made up to 31 October 2023 (4 pages)
1 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
9 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
8 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
3 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
13 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 December 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
14 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Notification of Tonia Green as a person with significant control on 20 October 2016 (2 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
2 November 2017Notification of Charles Green as a person with significant control on 20 October 2016 (2 pages)
2 November 2017Notification of Charles Green as a person with significant control on 20 October 2016 (2 pages)
2 November 2017Notification of Tonia Green as a person with significant control on 20 October 2016 (2 pages)
2 November 2017Withdrawal of a person with significant control statement on 2 November 2017 (2 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(6 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(6 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2008Return made up to 19/10/08; full list of members (4 pages)
21 October 2008Return made up to 19/10/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 April 2008Return made up to 19/10/07; full list of members (4 pages)
2 April 2008Return made up to 19/10/07; full list of members (4 pages)
20 February 2008Registered office changed on 20/02/08 from: 5 north end road london NW11 7RJ (1 page)
20 February 2008Registered office changed on 20/02/08 from: 5 north end road london NW11 7RJ (1 page)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 November 2006Return made up to 19/10/06; full list of members (8 pages)
28 November 2006Return made up to 19/10/06; full list of members (8 pages)
13 January 2006Return made up to 19/10/05; full list of members (8 pages)
13 January 2006Return made up to 19/10/05; full list of members (8 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 December 2004Return made up to 19/10/04; full list of members (8 pages)
30 December 2004Return made up to 19/10/04; full list of members (8 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 November 2003Return made up to 19/10/03; full list of members (8 pages)
13 November 2003Return made up to 19/10/03; full list of members (8 pages)
27 November 2002Return made up to 19/10/02; full list of members (8 pages)
27 November 2002Return made up to 19/10/02; full list of members (8 pages)
28 December 2001Ad 07/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2001Ad 07/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 5 north end road london NW11 7RJ (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 5 north end road london NW11 7RJ (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed;new director appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 39A leicester road salford M7 4AS (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 39A leicester road salford M7 4AS (1 page)
19 October 2001Incorporation (11 pages)
19 October 2001Incorporation (11 pages)