Background WavePink WaveYellow Wave

GREENSQUAREACCORD 1 LIMITED (03741346)

GREENSQUAREACCORD 1 LIMITED (03741346) is an active UK company. incorporated on 25 March 1999. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. GREENSQUAREACCORD 1 LIMITED has been registered for 27 years. Current directors include ATKINSON, Sophie, COOKE, Ruth Margaret, SHAH, Mona.

Company Number
03741346
Status
active
Type
ltd
Incorporated
25 March 1999
Age
27 years
Address
2nd Floor 10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATKINSON, Sophie, COOKE, Ruth Margaret, SHAH, Mona
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSQUAREACCORD 1 LIMITED

GREENSQUAREACCORD 1 LIMITED is an active company incorporated on 25 March 1999 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. GREENSQUAREACCORD 1 LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03741346

LTD Company

Age

27 Years

Incorporated 25 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

AT YOUR SERVICE (CARE) LIMITED
From: 25 March 1999To: 10 November 2022
Contact
Address

2nd Floor 10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

Accord Housing 178 Birmingham Road West Bromwich B70 6QG England
From: 24 December 2019To: 26 September 2024
Pearl House Friar Lane Nottingham NG1 6BT England
From: 8 March 2016To: 24 December 2019
Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ
From: 11 June 2013To: 8 March 2016
Suite C Darwin House, Faraday Street, Birchwood Park, Birchwood, Warrington WA3 6FW
From: 25 March 1999To: 11 June 2013
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Loan Cleared
Mar 14
Director Left
Oct 14
Director Left
Aug 15
Director Left
May 19
Owner Exit
May 19
Director Joined
Aug 19
Director Left
Jun 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ATKINSON, Sophie

Active
10 Brindleyplace, BirminghamB1 2JB
Secretary
Appointed 18 Oct 2021

ATKINSON, Sophie

Active
10 Brindleyplace, BirminghamB1 2JB
Born December 1977
Director
Appointed 22 Jul 2025

COOKE, Ruth Margaret

Active
10 Brindleyplace, BirminghamB1 2JB
Born April 1975
Director
Appointed 08 Nov 2022

SHAH, Mona

Active
10 Brindleyplace, BirminghamB1 2JB
Born January 1968
Director
Appointed 17 Jun 2025

BARBER, Stephen Robert

Resigned
Brooklands, SidmouthEX10 8RE
Secretary
Appointed 25 Mar 1999
Resigned 03 May 2006

BURKE, Michael Thomas

Resigned
17 Meadowbank Avenue, StaffordST18 0HE
Secretary
Appointed 03 May 2006
Resigned 05 Dec 2007

GORDON, Richard James

Resigned
The Millhouse Mill Lane, DidcotOX11 9AJ
Secretary
Appointed 05 Dec 2007
Resigned 18 Jun 2012

JASPAL, Lakhbir Singh

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Secretary
Appointed 18 Jun 2012
Resigned 03 Jun 2015

SELBY, Marie Annette

Resigned
21 Church Street, NewarkNG23 5EN
Secretary
Appointed 25 Mar 1999
Resigned 25 Mar 1999

BARBER, Stephen Robert

Resigned
Brooklands, SidmouthEX10 8RE
Born February 1956
Director
Appointed 25 Mar 1999
Resigned 03 May 2006

ESPLEY, Maxine

Resigned
10 Brindleyplace, BirminghamB1 2JB
Born July 1966
Director
Appointed 22 Aug 2019
Resigned 31 Mar 2025

GORDON, Richard James

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born May 1954
Director
Appointed 01 May 2008
Resigned 30 Sept 2014

HANDY, Christopher Ronald, Professor

Resigned
178 Birmingham Road, West BromwichB70 6QG
Born October 1952
Director
Appointed 18 Jun 2012
Resigned 04 Jun 2021

JASPAL, Lakhbir Singh

Resigned
Haddenham Business Park, Pegasus Way, AylesburyHP17 8LJ
Born October 1968
Director
Appointed 18 Jun 2012
Resigned 03 Jun 2015

KER, Hazel Judith

Resigned
26 Pierrepont Road, NottinghamNG2 5BP
Born September 1949
Director
Appointed 09 May 2000
Resigned 03 May 2006

MAKINSON, Jo

Resigned
10 Brindleyplace, BirminghamB1 2JB
Born December 1983
Director
Appointed 08 Nov 2022
Resigned 27 Dec 2024

OAKDEN, Russell Stanley

Resigned
30 Abbey Road, WirralCH48 7EP
Born July 1973
Director
Appointed 01 Jan 2007
Resigned 30 Jan 2009

OSBORNE, John

Resigned
26 Pierrepont Road, NottinghamNG2 5BP
Born November 1957
Director
Appointed 25 Mar 1999
Resigned 18 Jun 2012

PORTER, Barry

Resigned
Westfield House, NewarkNG22 8BG
Born May 1952
Director
Appointed 25 Mar 1999
Resigned 03 May 2006

SELBY, Andrew Gerard

Resigned
21 Church Street, NewarkNG23 5EN
Born April 1960
Director
Appointed 25 Mar 1999
Resigned 25 Mar 1999

VELLACOTT, Jonathan James

Resigned
Friar Lane, NottinghamNG1 6BT
Born March 1959
Director
Appointed 03 May 2006
Resigned 31 Mar 2019

YOUNGMAN, Kenneth John

Resigned
10 Brindleyplace, BirminghamB1 2JB
Born December 1956
Director
Appointed 31 Mar 2025
Resigned 17 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
10 Brindleyplace, BirminghamB1 2JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2020

Mr Jonathan Vellacott

Ceased
Friar Lane, NottinghamNG1 6BT
Born March 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 October 2024
RESOLUTIONSResolutions
Memorandum Articles
5 October 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
24 July 2024
RP04PSC02RP04PSC02
Accounts Amended With Accounts Type Dormant
16 July 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
16 July 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
16 July 2024
AAMDAAMD
Accounts Amended With Accounts Type Dormant
16 July 2024
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
11 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 July 2024
RP04CS01RP04CS01
Confirmation Statement
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Resolution
15 November 2022
RESOLUTIONSResolutions
Memorandum Articles
15 November 2022
MAMA
Certificate Change Of Name Company
10 November 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
28 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Sail Address Company With Old Address
20 March 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Legacy
20 August 2012
MG02MG02
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Secretary Company With Name
11 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Legacy
26 January 2012
MG01MG01
Legacy
3 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
190190
Legacy
25 May 2007
353353
Legacy
25 May 2007
287Change of Registered Office
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
18 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Legacy
22 June 2006
288aAppointment of Director or Secretary
Resolution
9 June 2006
RESOLUTIONSResolutions
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
155(6)a155(6)a
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
287Change of Registered Office
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
3 June 2003
225Change of Accounting Reference Date
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
18 October 1999
88(2)R88(2)R
Legacy
28 July 1999
225Change of Accounting Reference Date
Legacy
28 July 1999
88(2)R88(2)R
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Incorporation Company
25 March 1999
NEWINCIncorporation