Background WavePink WaveYellow Wave

GREEN PARK PROPERTY INVESTMENTS LIMITED (09608919)

GREEN PARK PROPERTY INVESTMENTS LIMITED (09608919) is an active UK company. incorporated on 27 May 2015. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREEN PARK PROPERTY INVESTMENTS LIMITED has been registered for 10 years. Current directors include DUBB, Inderpal.

Company Number
09608919
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUBB, Inderpal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN PARK PROPERTY INVESTMENTS LIMITED

GREEN PARK PROPERTY INVESTMENTS LIMITED is an active company incorporated on 27 May 2015 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREEN PARK PROPERTY INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09608919

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

59-61 Charlotte Street St Pauls Square Birmingham, B3 1PX,

Previous Addresses

Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England
From: 27 May 2015To: 13 September 2024
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
May 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DUBB, Inderpal

Active
St Pauls Square, BirminghamB3 1PX
Born December 1987
Director
Appointed 27 May 2015

Persons with significant control

1

Mr Inderpal Dubb

Active
St Pauls Square, BirminghamB3 1PX
Born December 1987

Nature of Control

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

Filing History

28

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Incorporation Company
27 May 2015
NEWINCIncorporation