GREENMARK PROPERTIES LIMITED
Overview
| Company Name | GREENMARK PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03415489 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREENMARK PROPERTIES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GREENMARK PROPERTIES LIMITED located?
| Registered Office Address | 1 Dugdale Close Thrapston NN14 4QN Kettering England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GREENMARK PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREENMARK PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for GREENMARK PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Brian David Gillett on Aug 20, 2025 | 2 pages | CH01 | ||
Director's details changed for Margaret Victoria Smith on Aug 12, 2025 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Margaret Victoria Smith as a secretary on Dec 18, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Dec 28, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Rita Dorothy Gill as a secretary on Dec 28, 2023 | 1 pages | TM02 | ||
Termination of appointment of Rita Dorothy Gill as a director on Dec 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Valerie Suzanne Lumbers as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Director's details changed for Mrs Valerie Suzanne Lumbers on Aug 10, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 8 Clover Drive Thrapston Kettering Northamptonshire NN14 4RN to 1 Dugdale Close Thrapston Kettering NN14 4QN on Apr 04, 2023 | 1 pages | AD01 | ||
Director's details changed for Margaret Victoria Smith on Sep 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Margaret Victoria Smith on Sep 16, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 02, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Director's details changed for Mrs Valerie Suzanne Lumbers on Oct 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Brian David Gillett on Oct 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mrs Rita Dorothy Gill on Oct 09, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Rita Dorothy Gill on Oct 09, 2020 | 1 pages | CH03 | ||
Who are the officers of GREENMARK PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Margaret Victoria | Secretary | Dugdale Close Thrapston NN14 4QN Kettering 1 England | 319919910001 | |||||||
| GILLETT, Brian David | Director | Thrapston NN14 4QN Kettering 1 Dugdale Close England | England | British | 140272240002 | |||||
| SMITH, Margaret Victoria | Director | Thrapston NN14 4QN Kettering 1 Dugdale Close England | United Kingdom | British | 59232390004 | |||||
| GILL, Rita Dorothy | Secretary | Clover Drive Thrapston NN14 4RN Kettering 8 England | British | 5675890003 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| GILL, Rita Dorothy | Director | Clover Drive Thrapston NN14 4RN Kettering 8 England | England | British | 5675890003 | |||||
| JONES, Josephine Margaret | Director | 6 Barclay Court Park View EN11 8QD Hoddesdon Hertfordshire | British | 5675910002 | ||||||
| LUMBERS, Valerie Suzanne | Director | Clover Drive Thrapston NN14 4RN Kettering 8 England | England | British | 17193770004 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for GREENMARK PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0