Greenbank Properties Limited BRISTOL


Founded in 1999, Greenbank Properties, classified under reg no. 03854973 is an active company. Currently registered at Lower Strode Farm Regil BS40 8BN, Bristol the company has been in the business for twenty five years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Helen M., James M.. Of them, James M. has been with the company the longest, being appointed on 7 October 1999 and Helen M. has been with the company for the least time - from 20 October 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greenbank Properties Limited Address / Contact

Office Address Lower Strode Farm Regil
Office Address2 Winford
Town Bristol
Post code BS40 8BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03854973
Date of Incorporation Thu, 7th Oct 1999
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Helen M.

Position: Director

Appointed: 20 October 2016

James M.

Position: Director

Appointed: 07 October 1999

Ian M.

Position: Secretary

Appointed: 17 January 2008

Resigned: 12 March 2010

James M.

Position: Secretary

Appointed: 22 September 2005

Resigned: 17 January 2008

Annette C.

Position: Director

Appointed: 07 October 1999

Resigned: 25 November 2007

Iain M.

Position: Director

Appointed: 07 October 1999

Resigned: 22 September 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 07 October 1999

Resigned: 07 October 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1999

Resigned: 07 October 1999

Iain M.

Position: Secretary

Appointed: 07 October 1999

Resigned: 22 September 2005

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is James M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Helen M. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen M.

Notified on 9 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-31
Net Worth195 065201 418278 422426 774 
Balance Sheet
Cash Bank On Hand   4011 268
Current Assets234 353329 509236 984510 833522 182
Debtors2 257115221 098510 432520 914
Net Assets Liabilities   889 951929 524
Property Plant Equipment   4 0264 898
Cash Bank In Hand3 09697815 886401 
Net Assets Liabilities Including Pension Asset Liability195 065201 418278 422426 774 
Stocks Inventory229 000333 473   
Tangible Fixed Assets6167151 4034 026 
Reserves/Capital
Called Up Share Capital100100100100 
Profit Loss Account Reserve194 965201 318278 322397 474 
Shareholder Funds195 065201 418278 422426 774 
Other
Accrued Liabilities Deferred Income   12 40218 304
Accumulated Depreciation Impairment Property Plant Equipment   8 48010 112
Amounts Owed By Group Undertakings   235 396229 036
Amounts Owed By Other Related Parties Other Than Directors   273 879288 169
Average Number Employees During Period   32
Corporation Tax Payable   24 0081 307
Creditors   472 863488 352
Deferred Tax Liabilities   384663
Fixed Assets539 713539 812644 724388 137994 908
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -44 171
Increase Decrease In Deferred Tax Liabilities From Changes In Tax Rates Or Laws Recognised In Profit Or Loss    279
Increase From Depreciation Charge For Year Property Plant Equipment    1 632
Investment Property   942 000990 000
Investment Property Fair Value Model   942 000990 000
Investments Fixed Assets539 097544 154643 321384 11110
Investments In Group Undertakings   1010
Loans From Directors   283 696316 245
Loans From Other Related Parties Other Than Directors   152 496152 496
Net Current Assets Liabilities-343 148-336 741-353 31851 42333 830
Other Increase Decrease In Deferred Tax Liabilities    3 829
Other Taxation Social Security Payable   261 
Prepayments Accrued Income   1 1572 966
Property Plant Equipment Gross Cost   12 50615 010
Provisions   95 10699 214
Provisions For Liabilities Balance Sheet Subtotal   95 10699 214
Total Additions Including From Business Combinations Property Plant Equipment    2 504
Total Assets Less Current Liabilities196 565203 071291 406439 5601 028 738
Accruals Deferred Income1 5001 51012 70312 402 
Creditors Due Within One Year577 501672 525595 263460 461 
Number Shares Allotted 1001005 
Other Aggregate Reserves   29 200 
Par Value Share 111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 2184 9611 051 
Provisions For Liabilities Charges 143281384 
Share Capital Allotted Called Up Paid1001001005 
Tangible Fixed Assets Additions 3381 1563 965 
Tangible Fixed Assets Cost Or Valuation7 0477 3858 54112 506 
Tangible Fixed Assets Depreciation6 4316 6707 1388 480 
Tangible Fixed Assets Depreciation Charged In Period 2394681 342 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 13th, April 2023
Free Download (9 pages)

Company search

Advertisements