Greenstone Properties Limited OXFORD


Founded in 2000, Greenstone Properties, classified under reg no. 03953451 is an active company. Currently registered at The Old Dairy 12 Stephen Road OX3 9AY, Oxford the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Cornelius K., appointed on 22 March 2000. In addition, a secretary was appointed - Cornelius K., appointed on 22 March 2000. As of 29 April 2024, there was 1 ex director - John B.. There were no ex secretaries.

Greenstone Properties Limited Address / Contact

Office Address The Old Dairy 12 Stephen Road
Office Address2 Headington
Town Oxford
Post code OX3 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03953451
Date of Incorporation Wed, 22nd Mar 2000
Industry Development of building projects
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Cornelius K.

Position: Director

Appointed: 22 March 2000

Cornelius K.

Position: Secretary

Appointed: 22 March 2000

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2000

Resigned: 22 March 2000

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 March 2000

Resigned: 22 March 2000

John B.

Position: Director

Appointed: 22 March 2000

Resigned: 20 November 2018

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Cornelius K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights.

Cornelius K.

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

John B.

Notified on 6 April 2016
Ceased on 10 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth143 990117 036115 531      
Balance Sheet
Current Assets471 595125 318116 09936 88836 54635 94336 01735 22435 030
Net Assets Liabilities  115 53136 05735 44634 80934 32933 86933 558
Cash Bank In Hand468 310122 02732 884      
Debtors3 2853 29183 215      
Net Assets Liabilities Including Pension Asset Liability143 990117 036115 531      
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve142 990116 036       
Shareholder Funds143 990117 036115 531      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  568623578508958508508
Creditors   208522626730847964
Net Current Assets Liabilities143 990117 605116 09936 68036 02435 31735 28734 37734 066
Total Assets Less Current Liabilities143 990117 605116 09936 68036 02435 31735 28734 37734 066
Advances Credits Directors  4 920      
Accruals Deferred Income 569568      
Creditors Due Within One Year327 6057 713       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search

Advertisements