Background WavePink WaveYellow Wave

GREENCIRCLE PROPERTY DEVELOPMENTS LIMITED (08556194)

GREENCIRCLE PROPERTY DEVELOPMENTS LIMITED (08556194) is an active UK company. incorporated on 5 June 2013. with registered office in Ashford. The company operates in the Construction sector, engaged in development of building projects. GREENCIRCLE PROPERTY DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include BRITLAND, Mark, GAMMON, Jonathan Michael, TUTT, Antony Timothy David.

Company Number
08556194
Status
active
Type
ltd
Incorporated
5 June 2013
Age
12 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRITLAND, Mark, GAMMON, Jonathan Michael, TUTT, Antony Timothy David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCIRCLE PROPERTY DEVELOPMENTS LIMITED

GREENCIRCLE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 5 June 2013 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in development of building projects. GREENCIRCLE PROPERTY DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08556194

LTD Company

Age

12 Years

Incorporated 5 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

GREENCIRCLE FENCING LIMITED
From: 5 June 2013To: 26 March 2018
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

11 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jun 13
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRITLAND, Mark

Active
Henwood, AshfordTN24 8DH
Born June 1958
Director
Appointed 06 May 2016

GAMMON, Jonathan Michael

Active
Henwood, AshfordTN24 8DH
Born January 1958
Director
Appointed 23 Mar 2018

TUTT, Antony Timothy David

Active
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 23 Mar 2018

ELDERTON, Stephen

Resigned
Hope Farm, AshfordTN25 6HL
Born September 1962
Director
Appointed 05 Jun 2013
Resigned 06 May 2016

GAMMON, Arthur John

Resigned
Hope Farm, AshfordTN25 6HL
Born October 1954
Director
Appointed 05 Jun 2013
Resigned 06 May 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Antony Timothy David Tutt

Active
Henwood, AshfordTN24 8DH
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2018

Mr Mark Britland

Active
Henwood, AshfordTN24 8DH
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2018

Mr Jonathan Michael Gammon

Active
Henwood, AshfordTN24 8DH
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2018
Henwood, AshfordTN24 8DH

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
5 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2013
NEWINCIncorporation