Company NameGreenshield Properties Limited
DirectorSajjad Hussain Habib
Company StatusActive
Company Number04653392
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sajjad Hussain Habib
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleBanker
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Consort Lodge
34-35 Prince Albert Road
London
NW8 7LX
Director NameMurtuza Japanwalla
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 27 June 2023)
RoleProperty Consultant
Country of ResidenceUnited Arab Emirates
Correspondence Address8 Mansfield Court
Livingston Village
West Lothian
EH54 7BJ
Scotland
Secretary NameMurtuza Japanwalla
NationalityBritish
StatusResigned
Appointed21 February 2003(3 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 27 June 2023)
RoleProperty Consultant
Country of ResidenceUnited Arab Emirates
Correspondence Address8 Mansfield Court
Livingston Village
West Lothian
EH54 7BJ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite G1 Hartsbourne House
Delta Gain
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Sajjad Hussain Habib
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

15 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
29 January 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
5 March 2020Micro company accounts made up to 30 November 2019 (2 pages)
19 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 January 2020Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 2 January 2020 (1 page)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
2 May 2019Accounts for a dormant company made up to 30 November 2018 (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 December 2018Previous accounting period shortened from 31 January 2019 to 30 November 2018 (1 page)
16 April 2018Registered office address changed from 3 Accommodation Road London NW11 8ED to Foframe House 35 - 37 Brent Street London NW4 2EF on 16 April 2018 (1 page)
15 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
20 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
25 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Murtuza Japanwalla on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Murtuza Japanwalla on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Sajjad Hussain Habib on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Sajjad Hussain Habib on 1 January 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Sajjad Hussain Habib on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Murtuza Japanwalla on 1 January 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 August 2008Registered office changed on 04/08/2008 from second floor, hillview house 1 hallswelle parade london NW11 0DL (1 page)
4 August 2008Registered office changed on 04/08/2008 from second floor, hillview house 1 hallswelle parade london NW11 0DL (1 page)
11 March 2008Return made up to 31/01/08; full list of members (3 pages)
11 March 2008Return made up to 31/01/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 June 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
1 June 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
1 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
1 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 April 2007Return made up to 31/01/07; full list of members (2 pages)
20 April 2007Return made up to 31/01/07; full list of members (2 pages)
17 May 2006Return made up to 31/01/06; full list of members (2 pages)
17 May 2006Return made up to 31/01/06; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
24 May 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
24 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
24 May 2005Return made up to 31/01/05; full list of members (7 pages)
24 May 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
24 May 2005Return made up to 31/01/05; full list of members (7 pages)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
17 November 2004Return made up to 31/01/04; full list of members (7 pages)
17 November 2004Return made up to 31/01/04; full list of members (7 pages)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003New secretary appointed;new director appointed (2 pages)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
31 January 2003Incorporation (9 pages)
31 January 2003Incorporation (9 pages)