Green River Properties Limited LONDON


Green River Properties started in year 1998 as Private Limited Company with registration number 03611467. The Green River Properties company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 40 Chamberlayne Road. Postal code: NW10 3JE.

There is a single director in the firm at the moment - Fiona O., appointed on 26 July 2018. In addition, a secretary was appointed - Fiona O., appointed on 10 February 2009. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Green River Properties Limited Address / Contact

Office Address 40 Chamberlayne Road
Office Address2 Kensal Rise
Town London
Post code NW10 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03611467
Date of Incorporation Fri, 7th Aug 1998
Industry Renting and operating of Housing Association real estate
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Fiona O.

Position: Director

Appointed: 26 July 2018

Fiona O.

Position: Secretary

Appointed: 10 February 2009

Patrick O.

Position: Director

Appointed: 10 February 2009

Resigned: 27 October 2022

Sandra M.

Position: Secretary

Appointed: 12 September 2003

Resigned: 10 February 2009

Patrick O.

Position: Director

Appointed: 01 January 2003

Resigned: 12 February 2009

Patrick O.

Position: Secretary

Appointed: 25 September 1998

Resigned: 12 September 2003

Patrick O.

Position: Director

Appointed: 25 September 1998

Resigned: 12 September 2003

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1998

Resigned: 25 September 1998

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 07 August 1998

Resigned: 25 September 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Fiona O. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Patrick O. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Fiona O.

Notified on 27 October 2022
Nature of control: significiant influence or control

Patrick O.

Notified on 6 April 2016
Ceased on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-31
Balance Sheet
Cash Bank On Hand7 21815 40341 418
Current Assets11 63628 57042 918
Debtors4 41813 1671 500
Net Assets Liabilities190 155213 263242 065
Other Debtors4 41813 1671 500
Other
Corporation Tax Payable5 2425 6256 121
Creditors123 931117 757103 303
Investment Property330 000330 000330 000
Net Current Assets Liabilities-112 295-89 187-60 385
Number Shares Issued Fully Paid 100100
Par Value Share 11
Provisions For Liabilities Balance Sheet Subtotal27 55027 55027 550
Total Assets Less Current Liabilities217 705240 813269 615

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 15th, May 2023
Free Download (7 pages)

Company search

Advertisements