Ds Greenside Management Ltd SUTTON COLDFIELD


Ds Greenside Management started in year 2009 as Private Limited Company with registration number 06891095. The Ds Greenside Management company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Sutton Coldfield at 24 Birmingham Road. Postal code: B72 1QG.

The company has 3 directors, namely Matthew C., David C. and Susan C.. Of them, David C., Susan C. have been with the company the longest, being appointed on 29 April 2009 and Matthew C. has been with the company for the least time - from 1 January 2019. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Ds Greenside Management Ltd Address / Contact

Office Address 24 Birmingham Road
Town Sutton Coldfield
Post code B72 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06891095
Date of Incorporation Wed, 29th Apr 2009
Industry Real estate agencies
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Matthew C.

Position: Director

Appointed: 01 January 2019

David C.

Position: Director

Appointed: 29 April 2009

Susan C.

Position: Director

Appointed: 29 April 2009

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is David C. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Susan C. This PSC owns 25-50% shares. The third one is Matthew C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

David C.

Notified on 7 April 2016
Nature of control: 50,01-75% shares

Susan C.

Notified on 7 April 2016
Nature of control: 25-50% shares

Matthew C.

Notified on 26 April 2019
Ceased on 23 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-54 791-40 926-25 92821 534     
Balance Sheet
Cash Bank In Hand16 50016 52522 21841 953     
Current Assets30 59434 04342 33358 38436 05343 174141 839108 04991 238
Debtors14 09417 51820 11516 431     
Intangible Fixed Assets5 70546 636231 750301 281     
Net Assets Liabilities    -68 850-81 114-39 348-23 321-5 152
Tangible Fixed Assets15 93811 99010 1938 920     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000     
Profit Loss Account Reserve-55 791-41 926-26 92820 534     
Shareholder Funds-54 791-40 926-25 92821 534     
Other
Creditors Due After One Year12 59529 312126 234162 606     
Creditors Due Within One Year94 433104 283183 971183 466     
Deferred Tax Liability   979     
Fixed Assets21 64358 626241 943310 201157 83562 72030 07025 19919 580
Intangible Fixed Assets Additions  198 000143 272     
Intangible Fixed Assets Aggregate Amortisation Impairment12 79623 52536 411110 152     
Intangible Fixed Assets Amortisation Charged In Period  12 88673 741     
Intangible Fixed Assets Cost Or Valuation18 50170 161268 161411 433     
Net Assets Liability Excluding Pension Asset Liability-54 791-40 926-25 92821 534     
Net Current Assets Liabilities-63 839-70 240-141 638-125 082-192 146-79 32235 11920 2819 306
Number Shares Allotted 1 0001 0001 000     
Average Number Employees During Period    101110108
Creditors    34 53964 512104 53768 80134 038
Total Assets Less Current Liabilities-42 196-11 614100 306185 119-34 311-16 60265 18945 48028 886
Par Value Share 111     
Share Capital Allotted Called Up Paid1 0001 0001 0001 000     
Tangible Fixed Assets Additions  1 7742 066     
Tangible Fixed Assets Cost Or Valuation32 30232 64634 42036 486     
Tangible Fixed Assets Depreciation16 36420 65624 22727 566     
Tangible Fixed Assets Depreciation Charged In Period  3 5703 339     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Cessation of a person with significant control Friday 23rd February 2024
filed on: 23rd, February 2024
Free Download (1 page)

Company search

Advertisements