Background WavePink WaveYellow Wave

GREENSQUARE ESTATES LIMITED (08719365)

GREENSQUARE ESTATES LIMITED (08719365) is an active UK company. incorporated on 4 October 2013. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GREENSQUARE ESTATES LIMITED has been registered for 12 years. Current directors include ATKINSON, Sophie, COOKE, Ruth Margaret, SHAH, Mona.

Company Number
08719365
Status
active
Type
ltd
Incorporated
4 October 2013
Age
12 years
Address
2nd Floor 10 Brindleyplace, Birmingham, B1 2JB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ATKINSON, Sophie, COOKE, Ruth Margaret, SHAH, Mona
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSQUARE ESTATES LIMITED

GREENSQUARE ESTATES LIMITED is an active company incorporated on 4 October 2013 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GREENSQUARE ESTATES LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08719365

LTD Company

Age

12 Years

Incorporated 4 October 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 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

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

2nd Floor 10 Brindleyplace Birmingham, B1 2JB,

Previous Addresses

178 Birmingham Road West Bromwich B70 6QG England
From: 30 March 2021To: 26 September 2024
Greensquare Group Methuen Park Chippenham SN14 0GU England
From: 1 November 2016To: 30 March 2021
Methuen Park Methuen Park Chippenham SN14 0GU England
From: 5 October 2016To: 1 November 2016
Barbury House Stonehill Green Westlea Swindon SN5 7HB
From: 17 January 2014To: 5 October 2016
C/O Anthony Collins Solicitors 134 Edmund Street Birmingham B3 2ES
From: 4 October 2013To: 17 January 2014
Timeline

48 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
May 21
Director Left
May 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

ATKINSON, Sophie Louise

Active
10 Brindleyplace, BirminghamB1 2JB
Secretary
Appointed 12 Jul 2021

ATKINSON, Sophie

Active
10 Brindleyplace, BirminghamB1 2JB
Born December 1977
Director
Appointed 09 Nov 2025

COOKE, Ruth Margaret

Active
10 Brindleyplace, BirminghamB1 2JB
Born April 1975
Director
Appointed 01 Apr 2023

SHAH, Mona

Active
10 Brindleyplace, BirminghamB1 2JB
Born January 1968
Director
Appointed 22 Jul 2025

ARNOLD, Mandy

Resigned
Methuen Park, ChippenhamSN14 0GU
Secretary
Appointed 15 Jan 2014
Resigned 31 Dec 2020

HOBBS, Fiona Louise

Resigned
Birmingham Road, West BromwichB70 6QG
Secretary
Appointed 31 Dec 2020
Resigned 12 Jul 2021

BAILEY, Robin Thomas

Resigned
Birmingham Road, West BromwichB70 6QG
Born August 1949
Director
Appointed 01 Jan 2022
Resigned 26 Mar 2024

BERRING, Gabrielle Mary

Resigned
Birmingham Road, West BromwichB70 6QG
Born March 1963
Director
Appointed 01 Jan 2022
Resigned 01 Apr 2023

CAMPBELL-SMITH, Andrew Bowman

Resigned
Methuen Park, ChippenhamSN14 0GU
Born October 1965
Director
Appointed 21 Oct 2016
Resigned 05 Oct 2018

CLARKE, Mandy Dawn

Resigned
Birmingham Road, West BromwichB70 6QG
Born September 1965
Director
Appointed 01 Apr 2023
Resigned 27 Jul 2023

CLARKE, Mandy Dawn

Resigned
Birmingham Road, West BromwichB70 6QG
Born September 1965
Director
Appointed 28 Sept 2017
Resigned 01 Jan 2022

DENNIS, Colin Harold

Resigned
Birmingham Road, West BromwichB70 6QG
Born December 1953
Director
Appointed 26 Mar 2024
Resigned 25 Jul 2024

EASTWOOD, Simon Paul

Resigned
Birmingham Road, West BromwichB70 6QG
Born January 1957
Director
Appointed 21 May 2021
Resigned 29 Sept 2022

ESPLEY, Maxine Elisabeth Helen Joyce

Resigned
10 Brindleyplace, BirminghamB1 2JB
Born July 1966
Director
Appointed 25 Sept 2024
Resigned 31 Mar 2025

FORSYTH, Peter, Dr

Resigned
Birmingham Road, West BromwichB70 6QG
Born November 1959
Director
Appointed 01 Jun 2022
Resigned 01 Apr 2023

GARDNER, Hilary

Resigned
Stonehill Green, SwindonSN5 7HB
Born March 1959
Director
Appointed 15 Jan 2014
Resigned 22 Sept 2015

GREENHALGH, David William

Resigned
Birmingham Road, West BromwichB70 6QG
Born February 1956
Director
Appointed 01 Jan 2022
Resigned 01 Apr 2023

HAMPSON, Chris

Resigned
Birmingham Road, West BromwichB70 6QG
Born September 1963
Director
Appointed 01 Apr 2023
Resigned 25 Jul 2024

HOLDER, Jason Lee

Resigned
10 Brindleyplace, BirminghamB1 2JB
Born July 1968
Director
Appointed 31 Mar 2025
Resigned 09 Nov 2025

LYONS, Phillip Victor

Resigned
Birmingham Road, West BromwichB70 6QG
Born August 1964
Director
Appointed 01 Jul 2022
Resigned 01 Apr 2023

MAKINSON, Jo

Resigned
Birmingham Road, West BromwichB70 6QG
Born December 1983
Director
Appointed 01 Apr 2023
Resigned 25 Sept 2024

PRITCHARD, Thomas Nelson

Resigned
Methuen Park, ChippenhamSN14 0GU
Born February 1967
Director
Appointed 15 Jan 2014
Resigned 21 Oct 2016

ROSSITER, Andrew

Resigned
Birmingham Road, West BromwichB70 6QG
Born August 1973
Director
Appointed 05 Oct 2018
Resigned 21 May 2021

SHAH, Rajesh

Resigned
Birmingham Road, West BromwichB70 6QG
Born January 1958
Director
Appointed 01 Jan 2022
Resigned 01 Apr 2023

STARKEY, Phyllis Margaret

Resigned
Birmingham Road, West BromwichB70 6QG
Born January 1947
Director
Appointed 21 Sept 2020
Resigned 01 Jan 2022

SWANN, David Andrew

Resigned
Methuen Park, ChippenhamSN14 0GU
Born March 1961
Director
Appointed 29 Jan 2019
Resigned 21 Sept 2020

TAYLOR, David

Resigned
Stonehill Green, SwindonSN5 7HB
Born June 1984
Director
Appointed 04 Oct 2013
Resigned 15 Jan 2014

TOPLIS, Howard

Resigned
Methuen Park, ChippenhamSN14 0GU
Born September 1962
Director
Appointed 22 Sept 2015
Resigned 04 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
10 Brindleyplace, BirminghamB1 2JB

Nature of Control

Significant influence or control
Notified 30 Nov 2023
Methuen Park, ChippenhamSN14 0GU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
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
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Memorandum Articles
6 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Memorandum Articles
5 June 2023
MAMA
Resolution
5 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2016
AAAnnual Accounts
Auditors Resignation Company
6 November 2016
AUDAUD
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Resolution
17 January 2014
RESOLUTIONSResolutions
Incorporation Company
4 October 2013
NEWINCIncorporation