Company NameGreen Park Property Management Limited
DirectorGurdeep Singh Sembhi
Company StatusActive - Proposal to Strike off
Company Number07830370
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gurdeep Singh Sembhi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(9 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelen House 214-218 High Road
London
N15 4NP
Director NameMr Andrew Lakka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMr Shafiq Ahmed
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS
Director NameMr Eliezer Zax
Date of BirthApril 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed14 January 2016(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelen House 214-218 High Road
London
N15 4NP
Director NameMr Intiaz Hussain
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(6 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hodge Hill Common
Birmingham
West Midlands
B36 8AG
Director NameMr Nicholas John Hawkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelen House 214-218 High Road
London
N15 4NP
Director NameSukvinder Singh Kalsi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(8 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelen House 214-218 High Road
London
N15 4NP
Director NameFawzia Radman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(8 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelen House 214-218 High Road
London
N15 4NP
Director NameMohammeed Waseem Butt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelen House 214-218 High Road
London
N15 4NP
Director NameMs Michaela Bygrave
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelen House 214-218 High Road
London
N15 4NP
Director NameMr Edward Ehiorobo
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelen House 214-218 High Road
London
N15 4NP
Director NameMiss Pamela Leonce
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelen House 214-218 High Road
London
N15 4NP
Secretary NameMr Martin Lewis
StatusResigned
Appointed27 November 2020(9 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2021)
RoleCompany Director
Correspondence AddressHelen House 214-218 High Road
London
N15 4NP
Director NameMr Masaud Ahmed Subedar
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(9 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 May 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressHelen House 214-218 High Road
London
N15 4NP
Director NameMr Alexander Richard Warsama
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(9 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 May 2021)
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressHelen House 214-218 High Road
London
N15 4NP
Director NameMr Shakeel Subhani Munir
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(9 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 May 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Newark Road
Dudley
West Midlands
DY2 9SH

Location

Registered AddressHelen House
214-218 High Road
London
N15 4NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Shafiq Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£956
Cash£272
Current Liabilities£1,617

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2021 (2 years, 5 months ago)
Next Return Due14 November 2022 (overdue)

Filing History

20 January 2021Termination of appointment of Nicholas John Hawkins as a director on 19 January 2021 (1 page)
1 December 2020Termination of appointment of Sukvinder Singh Kalsi as a director on 27 November 2020 (1 page)
30 November 2020Appointment of Mr Martin Lewis as a secretary on 27 November 2020 (2 pages)
24 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 October 2020Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
11 August 2020Termination of appointment of Fawzia Radman as a director on 9 August 2020 (1 page)
2 July 2020Memorandum and Articles of Association (25 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 January 2020Appointment of Pamela Leonce as a director on 18 December 2019 (2 pages)
17 January 2020Appointment of Michaela Bygrave as a director on 18 December 2019 (2 pages)
17 January 2020Appointment of Mohammeed Waseem Butt as a director on 18 December 2019 (2 pages)
17 January 2020Appointment of Sukvinder Singh Kalsi as a director on 18 December 2019 (2 pages)
17 January 2020Appointment of Fawzia Radman as a director on 18 December 2019 (2 pages)
17 January 2020Termination of appointment of Eliezer Zax as a director on 18 December 2019 (1 page)
17 January 2020Appointment of Nick Hawkins as a director on 18 December 2019 (2 pages)
17 January 2020Appointment of Mr Edward Ehiorobo as a director on 18 December 2019 (2 pages)
1 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
7 May 2019Termination of appointment of Intiaz Hussain as a director on 3 May 2019 (1 page)
6 March 2019Confirmation statement made on 31 October 2018 with updates (5 pages)
20 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 July 2018Appointment of Mr Intiaz Hussain as a director on 20 July 2018 (2 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 May 2017Director's details changed for Mr Eliezer Zax on 30 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Eliezer Zax on 30 April 2017 (2 pages)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
20 February 2017Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS to Helen House 214-218 High Road London N15 4NP on 20 February 2017 (1 page)
20 February 2017Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS to Helen House 214-218 High Road London N15 4NP on 20 February 2017 (1 page)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 October 2016Termination of appointment of Shafiq Ahmed as a director on 10 August 2016 (1 page)
26 October 2016Termination of appointment of Shafiq Ahmed as a director on 10 August 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 January 2016Appointment of Mr Eliezer Zax as a director on 14 January 2016 (2 pages)
18 January 2016Appointment of Mr Eliezer Zax as a director on 14 January 2016 (2 pages)
11 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Termination of appointment of Andrew Lakka as a director on 18 November 2015 (1 page)
11 January 2016Termination of appointment of Andrew Lakka as a director on 18 November 2015 (1 page)
17 December 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Wellesley House Duke of Wellington Avenue London SE18 6SS on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Wellesley House Duke of Wellington Avenue London SE18 6SS on 17 December 2015 (1 page)
19 November 2015Termination of appointment of Andrew Lakka as a director on 18 November 2015 (1 page)
19 November 2015Termination of appointment of Andrew Lakka as a director on 18 November 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
10 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 February 2014Registered office address changed from C/O Andrew Lakka and Shafiq Ahmed 45 Hare Street Hare Street London London SE18 6NE on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O Andrew Lakka and Shafiq Ahmed 45 Hare Street Hare Street London London SE18 6NE on 19 February 2014 (1 page)
23 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(3 pages)
23 November 2013Registered office address changed from C/O Shafiq Ahmed 45 Hare Street London SE18 6NE England on 23 November 2013 (1 page)
23 November 2013Registered office address changed from C/O Shafiq Ahmed 45 Hare Street London SE18 6NE England on 23 November 2013 (1 page)
23 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(3 pages)
23 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 2
(3 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 June 2013Cancellation of shares. Statement of capital on 25 June 2013
  • GBP 2
(4 pages)
25 June 2013Cancellation of shares. Statement of capital on 25 June 2013
  • GBP 2
(4 pages)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
11 June 2012Registration of a company as a social landlord (1 page)
11 June 2012Registration of a company as a social landlord (1 page)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)