Greenstone Estates Limited MAIDSTONE


Founded in 1998, Greenstone Estates, classified under reg no. 03513585 is an active company. Currently registered at 11 Albion Place ME14 5DY, Maidstone the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since July 17, 2001 Greenstone Estates Limited is no longer carrying the name Greenstone Lettings.

The company has one director. Lewis G., appointed on 6 March 1998. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Howard G. who worked with the the company until 7 October 2019.

Greenstone Estates Limited Address / Contact

Office Address 11 Albion Place
Town Maidstone
Post code ME14 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03513585
Date of Incorporation Thu, 19th Feb 1998
Industry Real estate agencies
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Lewis G.

Position: Director

Appointed: 06 March 1998

Jonathan S.

Position: Director

Appointed: 01 January 2012

Resigned: 14 March 2012

Scott G.

Position: Director

Appointed: 17 June 1999

Resigned: 14 December 2011

Howard G.

Position: Secretary

Appointed: 06 March 1998

Resigned: 07 October 2019

Lawson (london) Limited

Position: Corporate Secretary

Appointed: 19 February 1998

Resigned: 06 March 1998

Ian M.

Position: Director

Appointed: 19 February 1998

Resigned: 06 March 1998

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Lewis G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lewis G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greenstone Lettings July 17, 2001
Greenstone Estates August 23, 1999
Acre 179 March 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 0885 859857326      
Balance Sheet
Current Assets153 530217 62671 76679 549157 088289 275334 990328 490413 606555 493
Net Assets Liabilities   326172 03020331119104 607
Cash Bank In Hand1011        
Debtors153 429217 625        
Intangible Fixed Assets992724        
Net Assets Liabilities Including Pension Asset Liability16 0885 859857326      
Tangible Fixed Assets2 724883        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve15 9885 759        
Shareholder Funds16 0885 859857326      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 4163 4143 49312 50912 57012 75012 520
Average Number Employees During Period      678 
Creditors   82 18769 062175 409241 449219 872345 945409 173
Fixed Assets3 7161 6071 1094 9986 0805 8844 1143 1471 7821 102
Net Current Assets Liabilities12 3724 2523 144-1 25689 686115 38093 959110 49167 681146 513
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  16 5801 3821 6601 5144181 87320193
Total Assets Less Current Liabilities16 0885 8594 2533 74295 766121 26498 073113 63869 463147 615
Advances Credits Directors  33 36915 98147 384214 941243 507197 128281 179405 839
Advances Credits Made In Period Directors   30 61234 903167 55728 566136 57584 051 
Advances Credits Repaid In Period Directors   48 0003 500  182 954  
Accruals Deferred Income  3 3963 416      
Creditors Due Within One Year141 158213 37485 20282 187      
Intangible Fixed Assets Aggregate Amortisation Impairment4 3644 632        
Intangible Fixed Assets Amortisation Charged In Period 268        
Intangible Fixed Assets Cost Or Valuation5 3565 356        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 478        
Tangible Fixed Assets Cost Or Valuation53 62554 103        
Tangible Fixed Assets Depreciation50 90153 220        
Tangible Fixed Assets Depreciation Charged In Period 2 319        
Amount Specific Advance Or Credit Directors103 411150 434        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (5 pages)

Company search

Advertisements