About

Registered Number: 05131695
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor, 5 Princes Road, Shepton Mallet, Somerset, BA4 5HL

 

Green Properties South West Ltd was registered on 18 May 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Smyth, Marian Antoinette, Smyth, Philip, Silbermann Sladek, Nick for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTH, Marian Antoinette 13 July 2005 - 1
SMYTH, Philip 20 May 2004 - 1
SILBERMANN SLADEK, Nick 19 May 2004 13 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 18 May 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 14 May 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
363s - Annual Return 14 June 2005
225 - Change of Accounting Reference Date 07 March 2005
395 - Particulars of a mortgage or charge 30 September 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.