Company NameGreen Kite Property Services Ltd
DirectorWilliam Edward Moule
Company StatusActive
Company Number06783798
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Edward Moule
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Sunley House
Bedford Park
Croydon
CR0 2AP
Secretary NameMr William Edward Moule
NationalityBritish
StatusCurrent
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Sunley House
Bedford Park
Croydon
CR0 2AP
Director NameMr Joel Joshua Lawton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(6 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTmrw 2 Robert Street
Croydon
CR0 1QQ

Contact

Websitegreen-kite.co.uk
Telephone020 73241802
Telephone regionLondon

Location

Registered Address7th Floor Sunley House
Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Joel Lawton
49.02%
Ordinary A
500 at £1William Moule
49.02%
Ordinary A
10 at £1Amy Moule
0.98%
Ordinary B
10 at £1Claire Rosemary Knill
0.98%
Ordinary B

Financials

Year2014
Net Worth£248,078
Cash£230,971
Current Liabilities£189,732

Accounts

Latest Accounts30 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

27 February 2021Second filing of Confirmation Statement dated 2 May 2017 (7 pages)
29 January 2021Total exemption full accounts made up to 30 January 2020 (8 pages)
10 September 2020Registered office address changed from 4th Floor Sunley House Bedford Park Croydon CR0 2AP England to Tmrw 2 Robert Street Croydon CR0 1QQ on 10 September 2020 (1 page)
10 September 2020Change of details for Mr Joel Joshua Lawton as a person with significant control on 7 September 2020 (2 pages)
10 September 2020Change of details for Mr William Edward Moule as a person with significant control on 7 September 2020 (2 pages)
7 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
17 May 2019Change of details for Mr Joel Joshua Lawton as a person with significant control on 2 May 2019 (2 pages)
16 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
16 May 2019Director's details changed for Mr Joel Joshua Lawton on 2 May 2019 (2 pages)
10 May 2019Director's details changed for Mr William Edward Moule on 10 May 2019 (2 pages)
10 May 2019Change of details for Mr William Edward Moule as a person with significant control on 10 May 2019 (2 pages)
10 May 2019Change of details for Mr Joel Joshua Lawton as a person with significant control on 10 May 2019 (2 pages)
10 May 2019Director's details changed for Mr Joel Joshua Lawton on 10 May 2019 (2 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 2 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 27/02/2021
(7 pages)
30 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
24 June 2016Registered office address changed from Unit 9, Spaces Business Centre Ingate Place London SW8 3NS to 4th Floor Sunley House Bedford Park Croydon CR0 2AP on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Unit 9, Spaces Business Centre Ingate Place London SW8 3NS to 4th Floor Sunley House Bedford Park Croydon CR0 2AP on 24 June 2016 (1 page)
5 May 2016Director's details changed for Mr Joel Joshua Lawton on 3 May 2015 (2 pages)
5 May 2016Director's details changed for Mr William Edward Moule on 3 May 2015 (2 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,020
(5 pages)
5 May 2016Secretary's details changed for Mr William Edward Moule on 3 May 2015 (1 page)
5 May 2016Director's details changed for Mr Joel Joshua Lawton on 3 May 2015 (2 pages)
5 May 2016Secretary's details changed for Mr William Edward Moule on 3 May 2015 (1 page)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,020
(5 pages)
5 May 2016Director's details changed for Mr William Edward Moule on 3 May 2015 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,020
(6 pages)
7 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,020
(6 pages)
7 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,020
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,020
(6 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,020
(6 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,020
(6 pages)
6 March 2014Annual return made up to 6 January 2014 with a full list of shareholders (5 pages)
6 March 2014Annual return made up to 6 January 2014 with a full list of shareholders (5 pages)
6 March 2014Annual return made up to 6 January 2014 with a full list of shareholders (5 pages)
4 March 2014Registered office address changed from Office 9, Spaces Business Centre Ingate Place Battersea SW8 3NS United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Office 9, Spaces Business Centre Ingate Place Battersea SW8 3NS United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Office 9, Spaces Business Centre Ingate Place Battersea SW8 3NS United Kingdom on 4 March 2014 (1 page)
18 February 2014Registered office address changed from Brick House, 150a Station Road Woburn Sands Milton Keynes MK17 8SG United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Brick House, 150a Station Road Woburn Sands Milton Keynes MK17 8SG United Kingdom on 18 February 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
13 April 2010Registered office address changed from 48, 2 Point Wharf Point Wharf Lane Brentford Middlesex TW8 0EA United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 48, 2 Point Wharf Point Wharf Lane Brentford Middlesex TW8 0EA United Kingdom on 13 April 2010 (1 page)
8 April 2010Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG on 8 April 2010 (1 page)
8 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 April 2010Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG on 8 April 2010 (1 page)
8 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 April 2010Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG on 8 April 2010 (1 page)
8 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for William Moule on 1 October 2009 (2 pages)
7 April 2010Appointment of Joel Joshua Lawton as a director (1 page)
7 April 2010Registered office address changed from 48, 2 Point Wharf Point Wharf Lane Brentford Middlesex TW8 0EA Uk on 7 April 2010 (1 page)
7 April 2010Director's details changed for Joel Joshua Lawton on 1 October 2009 (2 pages)
7 April 2010Director's details changed for William Moule on 1 October 2009 (2 pages)
7 April 2010Director's details changed for William Moule on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Joel Joshua Lawton on 1 October 2009 (2 pages)
7 April 2010Registered office address changed from 48, 2 Point Wharf Point Wharf Lane Brentford Middlesex TW8 0EA Uk on 7 April 2010 (1 page)
7 April 2010Appointment of Joel Joshua Lawton as a director (1 page)
7 April 2010Registered office address changed from 48, 2 Point Wharf Point Wharf Lane Brentford Middlesex TW8 0EA Uk on 7 April 2010 (1 page)
7 April 2010Director's details changed for Joel Joshua Lawton on 1 October 2009 (2 pages)
6 January 2009Incorporation (12 pages)
6 January 2009Incorporation (12 pages)