Company NameGreen Park Properties Limited
Company StatusDissolved
Company Number06105791
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameClamm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Noel John Ashton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Westminster Road East
Poole
Dorset
BH13 6JF
Director NameDavid Peter Coskie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Connaught Avenue
London
SW14 7RH
Secretary NameDavid Peter Coskie
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Connaught Avenue
London
SW14 7RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1David Peter Coskie
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

25 April 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
1 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
8 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
2 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
6 May 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
11 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
11 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Noel John Ashton on 1 April 2009 (1 page)
12 March 2010Director's details changed for Mr Noel John Ashton on 1 April 2009 (1 page)
11 March 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
3 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2009Return made up to 14/02/09; full list of members (3 pages)
17 April 2008Return made up to 14/02/08; full list of members (4 pages)
16 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
21 August 2007Company name changed clamm LIMITED\certificate issued on 21/08/07 (2 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Incorporation (17 pages)
14 February 2007Secretary resigned (1 page)