Background WavePink WaveYellow Wave

GREENWAYS PROPERTIES (WHIPSNADE) LIMITED (08743847)

GREENWAYS PROPERTIES (WHIPSNADE) LIMITED (08743847) is a liquidation UK company. incorporated on 22 October 2013. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. GREENWAYS PROPERTIES (WHIPSNADE) LIMITED has been registered for 12 years. Current directors include FLETCHER, Darren Andrew, FLETCHER, Ian Craig.

Company Number
08743847
Status
liquidation
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
Floor 2 10 Wellington Place, Leeds, LS1 4AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLETCHER, Darren Andrew, FLETCHER, Ian Craig
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWAYS PROPERTIES (WHIPSNADE) LIMITED

GREENWAYS PROPERTIES (WHIPSNADE) LIMITED is an liquidation company incorporated on 22 October 2013 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. GREENWAYS PROPERTIES (WHIPSNADE) LIMITED was registered 12 years ago.(SIC: 41100)

Status

liquidation

Active since 12 years ago

Company No

08743847

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 16 April 2024 (2 years ago)
Submitted on 3 May 2024 (1 year ago)

Next Due

Due by 30 April 2025
For period ending 16 April 2025
Contact
Address

Floor 2 10 Wellington Place Leeds, LS1 4AP,

Previous Addresses

260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
From: 3 January 2020To: 8 April 2025
Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England
From: 17 May 2017To: 3 January 2020
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 22 October 2013To: 17 May 2017
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jul 17
Loan Secured
Nov 19
Director Joined
Dec 19
New Owner
Sept 23
Owner Exit
Sept 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

FLETCHER, Nichola Dawn

Active
Great Marlings, LutonLU2 8DL
Secretary
Appointed 10 Nov 2022

FLETCHER, Darren Andrew

Active
Whipsnade, DunstableLU6 2LG
Born May 1990
Director
Appointed 02 Dec 2019

FLETCHER, Ian Craig

Active
Wellington Place, LeedsLS1 4AP
Born March 1964
Director
Appointed 22 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Nichola Dawn Fletcher

Active
WhipsnadeLU6 2LG
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2023

Mr Ian Craig Fletcher

Ceased
Great Marlings, LutonLU2 8DL
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2023
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 April 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 April 2025
600600
Resolution
8 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 January 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 October 2013
NEWINCIncorporation