Background WavePink WaveYellow Wave

GREEN PARK PROPERTY MANAGEMENT LIMITED (07830370)

GREEN PARK PROPERTY MANAGEMENT LIMITED (07830370) is an active UK company. incorporated on 1 November 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. GREEN PARK PROPERTY MANAGEMENT LIMITED has been registered for 14 years. Current directors include SEMBHI, Gurdeep Singh.

Company Number
07830370
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
Helen House, London, N15 4NP
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
SEMBHI, Gurdeep Singh
SIC Codes
68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN PARK PROPERTY MANAGEMENT LIMITED

GREEN PARK PROPERTY MANAGEMENT LIMITED is an active company incorporated on 1 November 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. GREEN PARK PROPERTY MANAGEMENT LIMITED was registered 14 years ago.(SIC: 68201, 68320)

Status

active

Active since 14 years ago

Company No

07830370

LTD Company

Age

14 Years

Incorporated 1 November 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 24 November 2020 (5 years ago)
Period: 1 December 2018 - 30 November 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2021
Period: 1 December 2019 - 31 March 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 31 October 2021 (4 years ago)
Submitted on 3 November 2021 (4 years ago)

Next Due

Due by 14 November 2022
For period ending 31 October 2022
Contact
Address

Helen House 214-218 High Road London, N15 4NP,

Previous Addresses

Wellesley House Duke of Wellington Avenue London SE18 6SS
From: 17 December 2015To: 20 February 2017
12 Hatherley Road Sidcup Kent DA14 4DT
From: 19 February 2014To: 17 December 2015
C/O Andrew Lakka and Shafiq Ahmed 45 Hare Street Hare Street London London SE18 6NE
From: 23 November 2013To: 19 February 2014
C/O Shafiq Ahmed 45 Hare Street London SE18 6NE England
From: 1 November 2011To: 23 November 2013
Timeline

30 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Capital Reduction
Jun 13
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Jul 18
Director Left
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

SEMBHI, Gurdeep Singh

Active
214-218 High Road, LondonN15 4NP
Born April 1969
Director
Appointed 23 Mar 2021

LEWIS, Martin

Resigned
214-218 High Road, LondonN15 4NP
Secretary
Appointed 27 Nov 2020
Resigned 23 Mar 2021

AHMED, Shafiq

Resigned
Duke Of Wellington Avenue, LondonSE18 6SS
Born April 1982
Director
Appointed 01 Nov 2011
Resigned 10 Aug 2016

BUTT, Mohammeed Waseem

Resigned
214-218 High Road, LondonN15 4NP
Born December 1965
Director
Appointed 18 Dec 2019
Resigned 23 Mar 2021

BYGRAVE, Michaela Grace Jasmine

Resigned
214-218 High Road, LondonN15 4NP
Born April 1989
Director
Appointed 18 Dec 2019
Resigned 23 Mar 2021

EHIOROBO, Edward

Resigned
214-218 High Road, LondonN15 4NP
Born May 1965
Director
Appointed 18 Dec 2019
Resigned 23 Mar 2021

HAWKINS, Nicholas John

Resigned
214-218 High Road, LondonN15 4NP
Born March 1957
Director
Appointed 18 Dec 2019
Resigned 19 Jan 2021

HUSSAIN, Intiaz

Resigned
BirminghamB36 8AG
Born February 1986
Director
Appointed 20 Jul 2018
Resigned 03 May 2019

KALSI, Sukvinder Singh

Resigned
214-218 High Road, LondonN15 4NP
Born November 1961
Director
Appointed 18 Dec 2019
Resigned 27 Nov 2020

LAKKA, Andrew

Resigned
Hatherley Road, SidcupDA14 4DT
Born August 1964
Director
Appointed 01 Nov 2011
Resigned 18 Nov 2015

LEONCE, Pamela

Resigned
214-218 High Road, LondonN15 4NP
Born August 1963
Director
Appointed 18 Dec 2019
Resigned 23 Mar 2021

MUNIR, Shakeel Subhani

Resigned
DudleyDY2 9SH
Born December 1989
Director
Appointed 01 Apr 2021
Resigned 04 May 2021

RADMAN, Fawzia

Resigned
214-218 High Road, LondonN15 4NP
Born March 1977
Director
Appointed 18 Dec 2019
Resigned 09 Aug 2020

SUBEDAR, Masaud Ahmed

Resigned
214-218 High Road, LondonN15 4NP
Born May 1963
Director
Appointed 23 Mar 2021
Resigned 04 May 2021

WARSAMA, Alexander Richard

Resigned
214-218 High Road, LondonN15 4NP
Born July 1957
Director
Appointed 23 Mar 2021
Resigned 04 May 2021

ZAX, Eliezer

Resigned
214-218 High Road, LondonN15 4NP
Born April 1977
Director
Appointed 14 Jan 2016
Resigned 18 Dec 2019

Persons with significant control

1

Mr Yoshua Mozes

Active
214-218 High Road, LondonN15 4NP
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Filings Brought Up To Date
19 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Removal Company As Social Landlord
12 April 2021
HC02HC02
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Removal Company As Social Landlord
29 March 2021
HC02HC02
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Memorandum Articles
2 July 2020
MAMA
Resolution
2 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Capital Cancellation Shares
25 June 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Registration Company As Social Landlord
11 June 2012
HC01HC01
Incorporation Company
1 November 2011
NEWINCIncorporation