Greenhouse Property Holdings Ltd

General information

Name:

Greenhouse Property Holdings Limited

Office Address:

1 Colstone Close SK9 2TF Wilmslow

Number: 07698290

Incorporation date: 2011-07-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greenhouse Property Holdings Ltd is a Private Limited Company, with headquarters in 1 Colstone Close in Wilmslow. The headquarters' postal code is SK9 2TF. This enterprise was established in 2011. Its reg. no. is 07698290. Greenhouse Property Holdings Ltd was known two years ago as Advance Test Management. This enterprise's registered with SIC code 68320 meaning Management of real estate on a fee or contract basis. 2022-07-31 is the last time company accounts were filed.

Presently, this limited company is controlled by a solitary director: Steven G., who was appointed 13 years ago.

Steven G. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Greenhouse Property Holdings Ltd 2022-06-07
  • Advance Test Management Ltd 2011-07-08

Financial data based on annual reports

Company staff

Steven G.

Role: Director

Appointed: 08 July 2011

Latest update: 9 February 2024

People with significant control

Steven G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 July 2024
Confirmation statement last made up date 08 July 2023
Annual Accounts 27th March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 27th March 2015
Annual Accounts 3rd March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 3rd March 2016
Annual Accounts 14th December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 7th, October 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

34 Parker Way

Post code:

CW12 4WL

City / Town:

Congleton

HQ address,
2015

Address:

34 Parker Way

Post code:

CW12 4WL

City / Town:

Congleton

HQ address,
2016

Address:

34 Parker Way

Post code:

CW12 4WL

City / Town:

Congleton

Accountant/Auditor,
2014 - 2016

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Similar companies nearby

Closest companies