Background WavePink WaveYellow Wave

GREENFIELD PROPERTY DEVELOPMENT LIMITED (06356667)

GREENFIELD PROPERTY DEVELOPMENT LIMITED (06356667) is an active UK company. incorporated on 30 August 2007. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. GREENFIELD PROPERTY DEVELOPMENT LIMITED has been registered for 18 years. Current directors include CHHUNG, Raymond.

Company Number
06356667
Status
active
Type
ltd
Incorporated
30 August 2007
Age
18 years
Address
792 Wilmslow Road, Manchester, M20 6UG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHHUNG, Raymond
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFIELD PROPERTY DEVELOPMENT LIMITED

GREENFIELD PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 30 August 2007 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. GREENFIELD PROPERTY DEVELOPMENT LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06356667

LTD Company

Age

18 Years

Incorporated 30 August 2007

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 25 May 2025 (11 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

792 Wilmslow Road Suite 22 Manchester, M20 6UG,

Previous Addresses

Suite 59 6 Wilmslow Road Rusholme Manchester M14 5TP England
From: 16 August 2021To: 13 August 2025
C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN
From: 6 October 2010To: 16 August 2021
C/O Hwca Limited 1St Floor Northern Assurance Buildings 9-21 Princess Street Albert Square Manchester M2 4DN
From: 30 August 2007To: 6 October 2010
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Sept 14
Director Left
Sept 14
New Owner
Sept 20
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Mar 24
Loan Secured
Mar 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHHUNG, Raymond

Active
Wilmslow Road, ManchesterM20 6UG
Born December 1987
Director
Appointed 09 Jan 2023

CHHUNG, Lay Hy

Resigned
Tennyson Road, ManchesterM43 7YJ
Secretary
Appointed 04 May 2011
Resigned 27 Aug 2014

NOWELL, Brian

Resigned
22 Langley Avenue, OldhamOL4 5RA
Secretary
Appointed 30 Aug 2007
Resigned 04 May 2011

CHHUNG, Edmond

Resigned
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1989
Director
Appointed 28 Aug 2014
Resigned 09 Jan 2023

CHHUNG, Lay Heng

Resigned
240-244 Moston Lane, ManchesterM40 9WT
Born April 1957
Director
Appointed 30 Aug 2007
Resigned 28 Aug 2014

Persons with significant control

2

Mr Edmund Chhung

Active
ManchesterM40 9WT
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Raymond Chhung

Active
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 June 2021
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
29 May 2021
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
2 July 2009
363aAnnual Return
Legacy
12 June 2009
287Change of Registered Office
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Incorporation Company
30 August 2007
NEWINCIncorporation