Background WavePink WaveYellow Wave

GREEN LANE (SALFORD) LIMITED (03586742)

GREEN LANE (SALFORD) LIMITED (03586742) is an active UK company. incorporated on 24 June 1998. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREEN LANE (SALFORD) LIMITED has been registered for 27 years. Current directors include HALPERN, Rephoel Tzvi, WEIS, Sir.

Company Number
03586742
Status
active
Type
ltd
Incorporated
24 June 1998
Age
27 years
Address
1 Allanadale Court, Manchester, M7 4JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERN, Rephoel Tzvi, WEIS, Sir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN LANE (SALFORD) LIMITED

GREEN LANE (SALFORD) LIMITED is an active company incorporated on 24 June 1998 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREEN LANE (SALFORD) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03586742

LTD Company

Age

27 Years

Incorporated 24 June 1998

Size

N/A

Accounts

ARD: 4/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 December 2026
Period: 1 March 2025 - 4 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BOLSTERSTONE (SALFORD) LIMITED
From: 24 June 1998To: 26 October 2004
Contact
Address

1 Allanadale Court Waterpark Road Manchester, M7 4JN,

Timeline

3 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Jul 14
Loan Cleared
Nov 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NEUWIRTH, David

Active
1 Allanadale Court, ManchesterM7 4JN
Secretary
Appointed 04 Apr 2004

HALPERN, Rephoel Tzvi

Active
1 Allanadale Court, ManchesterM7 4JN
Born February 1971
Director
Appointed 04 Apr 2004

WEIS, Sir

Active
1 Allanadale Court, ManchesterM7 4JN
Born March 1981
Director
Appointed 30 Jul 2014

LEEDALE, Gillianne

Resigned
37 Stone Font Grove, DoncasterDN4 6UQ
Secretary
Appointed 17 Dec 1999
Resigned 30 Apr 2004

NAUEN, Richard Adams

Resigned
84 Riverdale Road, SheffieldS10 3FD
Secretary
Appointed 24 Jun 1998
Resigned 17 Dec 1999

SWALLOW, Peter David

Resigned
Birley Grange Farm, ChesterfieldS42 7AY
Born June 1961
Director
Appointed 24 Jun 1998
Resigned 30 Apr 2004

Persons with significant control

1

Walsingham Road, EnfieldEN2 6EY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Gazette Filings Brought Up To Date
3 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Small
5 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
26 July 2005
225Change of Accounting Reference Date
Legacy
6 July 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
287Change of Registered Office
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Legacy
25 November 2003
403aParticulars of Charge Subject to s859A
Legacy
25 November 2003
403aParticulars of Charge Subject to s859A
Legacy
25 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 September 1999
AAAnnual Accounts
Legacy
8 September 1999
287Change of Registered Office
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
6 October 1998
395Particulars of Mortgage or Charge
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
3 September 1998
225Change of Accounting Reference Date
Legacy
24 August 1998
88(2)R88(2)R
Legacy
30 July 1998
395Particulars of Mortgage or Charge
Incorporation Company
24 June 1998
NEWINCIncorporation