Greensky Property Limited

General information

Name:

Greensky Property Ltd

Office Address:

11 Laura Place BA2 4BL Bath

Number: 06823484

Incorporation date: 2009-02-18

Dissolution date: 2022-10-18

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 signifies the launching of Greensky Property Limited, a firm located at 11 Laura Place, , Bath. The company was established on February 18, 2009. The company's Companies House Registration Number was 06823484 and its post code was BA2 4BL. This firm had existed in this business for 13 years up until October 18, 2022. Established as Web Fm, the firm used the business name up till 2011, the year it was replaced by Greensky Property Limited.

The executives were as follow: Craig B. assigned this position on February 18, 2009 and Paula B. assigned this position in 2009.

Executives who had control over the firm were as follows: Craig B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Paula B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Greensky Property Limited 2011-11-04
  • Web Fm Limited 2009-02-18

Financial data based on annual reports

Company staff

Craig B.

Role: Director

Appointed: 18 February 2009

Latest update: 11 March 2024

Paula B.

Role: Director

Appointed: 18 February 2009

Latest update: 11 March 2024

People with significant control

Craig B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Paula B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 04 March 2023
Confirmation statement last made up date 18 February 2022
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 22 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 22 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies