About

Registered Number: 03213314
Date of Incorporation: 18/06/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA

 

Founded in 1996, Green Properties Ltd have registered office in Stafford in Staffordshire. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Michael Anthony Leonard 19 June 1996 - 1
Secretary Name Appointed Resigned Total Appointments
BREARLEY, Arthur 23 April 2000 28 October 2010 1
GREEN, Jennifer Anne 19 June 1996 23 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 20 May 2020
AA01 - Change of accounting reference date 19 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 17 January 2019
CS01 - N/A 17 January 2019
RM02 - N/A 21 August 2018
RM02 - N/A 21 August 2018
RM02 - N/A 21 August 2018
RM02 - N/A 21 August 2018
MR04 - N/A 16 July 2018
MR04 - N/A 16 July 2018
MR04 - N/A 16 July 2018
MR04 - N/A 16 July 2018
MR04 - N/A 16 July 2018
MR04 - N/A 16 July 2018
MR04 - N/A 16 July 2018
MR04 - N/A 16 July 2018
MR04 - N/A 16 July 2018
RM01 - N/A 23 January 2017
RM01 - N/A 23 January 2017
RM01 - N/A 23 January 2017
RM01 - N/A 05 January 2017
AA01 - Change of accounting reference date 20 December 2016
DISS40 - Notice of striking-off action discontinued 15 October 2016
CS01 - N/A 13 October 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AR01 - Annual Return 11 August 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 23 June 2014
DISS40 - Notice of striking-off action discontinued 03 May 2014
AA - Annual Accounts 30 April 2014
DISS16(SOAS) - N/A 26 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 13 June 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 16 May 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 09 August 2011
TM02 - Termination of appointment of secretary 05 April 2011
AA - Annual Accounts 04 January 2011
DISS40 - Notice of striking-off action discontinued 30 October 2010
AR01 - Annual Return 27 October 2010
AD01 - Change of registered office address 26 October 2010
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 29 October 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 07 May 2008
395 - Particulars of a mortgage or charge 29 November 2007
AA - Annual Accounts 29 October 2007
395 - Particulars of a mortgage or charge 03 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 16 October 2006
395 - Particulars of a mortgage or charge 22 September 2006
395 - Particulars of a mortgage or charge 22 September 2006
395 - Particulars of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 February 2006
395 - Particulars of a mortgage or charge 04 February 2006
287 - Change in situation or address of Registered Office 18 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 10 January 2006
AA - Annual Accounts 03 November 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 05 July 2005
395 - Particulars of a mortgage or charge 22 April 2005
MISC - Miscellaneous document 15 April 2005
395 - Particulars of a mortgage or charge 26 October 2004
363s - Annual Return 15 July 2004
395 - Particulars of a mortgage or charge 22 June 2004
395 - Particulars of a mortgage or charge 27 March 2004
395 - Particulars of a mortgage or charge 09 March 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 08 November 2003
363s - Annual Return 03 October 2003
395 - Particulars of a mortgage or charge 13 February 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
395 - Particulars of a mortgage or charge 16 July 2002
363s - Annual Return 04 July 2002
363s - Annual Return 25 September 2001
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 27 June 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
AA - Annual Accounts 16 January 2001
287 - Change in situation or address of Registered Office 13 October 2000
288c - Notice of change of directors or secretaries or in their particulars 13 October 2000
288c - Notice of change of directors or secretaries or in their particulars 13 October 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 14 July 2000
395 - Particulars of a mortgage or charge 17 January 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 10 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1998
395 - Particulars of a mortgage or charge 27 August 1998
395 - Particulars of a mortgage or charge 27 August 1998
395 - Particulars of a mortgage or charge 27 August 1998
395 - Particulars of a mortgage or charge 27 August 1998
395 - Particulars of a mortgage or charge 27 August 1998
395 - Particulars of a mortgage or charge 27 August 1998
395 - Particulars of a mortgage or charge 27 August 1998
395 - Particulars of a mortgage or charge 27 August 1998
363s - Annual Return 15 July 1998
395 - Particulars of a mortgage or charge 04 July 1998
395 - Particulars of a mortgage or charge 04 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1998
363s - Annual Return 09 December 1997
395 - Particulars of a mortgage or charge 26 June 1997
AA - Annual Accounts 24 June 1997
395 - Particulars of a mortgage or charge 24 February 1997
395 - Particulars of a mortgage or charge 13 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
225 - Change of Accounting Reference Date 23 July 1996
287 - Change in situation or address of Registered Office 26 June 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
NEWINC - New incorporation documents 18 June 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 September 2010 Fully Satisfied

N/A

Legal mortgage 26 November 2007 Fully Satisfied

N/A

Legal mortgage 02 May 2007 Fully Satisfied

N/A

Legal mortgage 18 September 2006 Fully Satisfied

N/A

Legal mortgage 18 September 2006 Fully Satisfied

N/A

Legal mortgage 18 September 2006 Fully Satisfied

N/A

Legal mortgage 11 August 2006 Fully Satisfied

N/A

Legal mortgage 16 June 2006 Fully Satisfied

N/A

Legal mortgage 02 February 2006 Fully Satisfied

N/A

Legal mortgage 02 February 2006 Fully Satisfied

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Mortgage debenture 23 December 2005 Fully Satisfied

N/A

Legal charge 12 April 2005 Fully Satisfied

N/A

Legal charge 20 October 2004 Fully Satisfied

N/A

Legal charge 14 June 2004 Fully Satisfied

N/A

Legal charge 18 March 2004 Fully Satisfied

N/A

Legal charge 01 March 2004 Fully Satisfied

N/A

Legal charge 21 October 2003 Fully Satisfied

N/A

Legal charge 31 January 2003 Fully Satisfied

N/A

Legal charge 20 January 2003 Fully Satisfied

N/A

Legal charge 08 July 2002 Fully Satisfied

N/A

Legal mortgage 22 June 2001 Fully Satisfied

N/A

Legal mortgage 22 June 2001 Fully Satisfied

N/A

Legal mortgage 22 June 2001 Fully Satisfied

N/A

Legal mortgage 22 June 2001 Fully Satisfied

N/A

Legal mortgage 22 June 2001 Fully Satisfied

N/A

Mortgage debenture 22 June 2001 Fully Satisfied

N/A

Mortgage 06 January 2000 Fully Satisfied

N/A

Mortgage 21 August 1998 Fully Satisfied

N/A

Mortgage 21 August 1998 Fully Satisfied

N/A

Mortgage 21 August 1998 Fully Satisfied

N/A

Mortgage 21 August 1998 Fully Satisfied

N/A

Collateral mortgage 21 August 1998 Fully Satisfied

N/A

Collateral mortgage 21 August 1998 Fully Satisfied

N/A

Collateral mortgage 21 August 1998 Fully Satisfied

N/A

Collateral mortgage 21 August 1998 Fully Satisfied

N/A

Mortgage debenture 30 June 1998 Fully Satisfied

N/A

Legal mortgage 30 June 1998 Fully Satisfied

N/A

Legal mortgage 20 June 1997 Fully Satisfied

N/A

Legal mortgage 19 February 1997 Fully Satisfied

N/A

Legal charge 05 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.