Company NameGreen Turtle Properties Limited
DirectorAnthony Ashley Wilson
Company StatusActive
Company Number07244438
CategoryPrivate Limited Company
Incorporation Date5 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Ashley Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(3 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Lidwells Lane
Goudhurst
Cranbrook
Kent
TN17 1EP
Director NameMrs Melissa Jane Kingston Harrocks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 40-41 Great Castle Street
London
W1W 8LU
Director NameMr Warren Russell Harrocks
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavoy House, Savoy Circus 78 Old Oak Common Lane
London
W3 7DA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Anthony Ashley Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy House, Savoy Circus 78 Old Oak Common Lane
London
W3 7DA
Director NameMrs Sarah Montague-Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks Lidwells Lane
Goudhurst
Cranbrook
Kent
TN17 1EP

Contact

Websitejd-motors.co.uk
Telephone01420 544644
Telephone regionAlton

Location

Registered AddressJamieson Stone
Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Greyhound Properties LTD
50.00%
Ordinary
25 at £1Anthony Ashley Wilson
25.00%
Ordinary
25 at £1Sarah Montague-wilson
25.00%
Ordinary

Financials

Year2014
Net Worth£24,972
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (1 month from now)

Charges

13 May 2010Delivered on: 21 May 2010
Persons entitled: Mellisa Jane Kingston Cannon

Classification: Debenture
Secured details: £270,000.00 due or to become due from the company to the chargee.
Particulars: Floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 May 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Appointment of Mrs Sarah Montague-Wilson as a director (2 pages)
18 September 2013Appointment of Mr Anthony Ashley Wilson as a director (2 pages)
18 September 2013Appointment of Mr Anthony Ashley Wilson as a director (2 pages)
18 September 2013Termination of appointment of Melissa Harrocks as a director (1 page)
18 September 2013Termination of appointment of Melissa Harrocks as a director (1 page)
18 September 2013Appointment of Mrs Sarah Montague-Wilson as a director (2 pages)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 March 2013Compulsory strike-off action has been suspended (1 page)
6 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
25 May 2012Registered office address changed from C/O Jamieson Stone Windsor House 4 0 41 Great Castle Street London W1W 8LU United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from C/O Jamieson Stone Windsor House 4 0 41 Great Castle Street London W1W 8LU United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from Savoy House, Savoy Circus 78 Old Oak Common Lane London W3 7DA United Kingdom on 25 May 2012 (1 page)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
10 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
19 July 2011Termination of appointment of Anthony Wilson as a director (1 page)
19 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
19 July 2011Termination of appointment of Anthony Wilson as a director (1 page)
19 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
11 January 2011Termination of appointment of Warren Harrocks as a director (1 page)
11 January 2011Termination of appointment of Warren Harrocks as a director (1 page)
6 January 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
6 January 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 100
(2 pages)
13 May 2010Appointment of Mr Anthony Ashley Wilson as a director (2 pages)
13 May 2010Appointment of Mrs Melissa Jane Kingston Harrocks as a director (2 pages)
13 May 2010Appointment of Mr Warren Russell Harrocks as a director (2 pages)
13 May 2010Appointment of Mr Anthony Ashley Wilson as a director (2 pages)
13 May 2010Appointment of Mrs Melissa Jane Kingston Harrocks as a director (2 pages)
13 May 2010Appointment of Mr Warren Russell Harrocks as a director (2 pages)
5 May 2010Incorporation (29 pages)
5 May 2010Incorporation (29 pages)
5 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
5 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)