Background WavePink WaveYellow Wave

GREEN HALL PROPERTY MANAGEMENT LIMITED (09816329)

GREEN HALL PROPERTY MANAGEMENT LIMITED (09816329) is an active UK company. incorporated on 8 October 2015. with registered office in Rugeley. The company operates in the Real Estate Activities sector, engaged in residents property management. GREEN HALL PROPERTY MANAGEMENT LIMITED has been registered for 10 years. Current directors include ROPER, Melinda Jean, SANDY, David John, SPILSBURY, Dawn Marie and 1 others.

Company Number
09816329
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 October 2015
Age
10 years
Address
C/O Mj Accountancy Ltd Suites 2 & 3 Bow Street Chambers, Rugeley, WS15 2BT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROPER, Melinda Jean, SANDY, David John, SPILSBURY, Dawn Marie, WAIN, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN HALL PROPERTY MANAGEMENT LIMITED

GREEN HALL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Rugeley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREEN HALL PROPERTY MANAGEMENT LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09816329

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

C/O Mj Accountancy Ltd Suites 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley, WS15 2BT,

Previous Addresses

19 Highfield Road Edgbaston Birmingham B15 3BH England
From: 28 July 2017To: 20 February 2018
8 Green Hall, Lichfield Road Stafford ST17 4LN England
From: 4 July 2017To: 28 July 2017
Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ
From: 8 October 2015To: 4 July 2017
Timeline

11 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CASTLE ESTATES (PROPERTY MANAGEMENT SERVICES) LTD

Active
Marston Road, StaffordST16 3BS
Corporate secretary
Appointed 01 Jan 2018

ROPER, Melinda Jean

Active
Lichfield Road, StaffordST17 4LN
Born March 1958
Director
Appointed 01 Sept 2018

SANDY, David John

Active
Suites 2 & 3 Bow Street Chambers, RugeleyWS15 2BT
Born September 1942
Director
Appointed 06 Dec 2016

SPILSBURY, Dawn Marie

Active
Lichfield Road, StaffordST17 4LN
Born June 1964
Director
Appointed 01 Sept 2018

WAIN, Paul

Active
Lichfield Road, StaffordST17 4LN
Born May 1968
Director
Appointed 01 Sept 2018

CENTRICK LIMITED

Resigned
York House, BirminghamB3 3JY
Corporate secretary
Appointed 14 Jul 2017
Resigned 31 Dec 2017

LIDDELL, Christopher John

Resigned
Stocks Road, AlfrickWR6 5HD
Born November 1942
Director
Appointed 08 Oct 2015
Resigned 06 Dec 2016

LIDDELL, Nicholas Adam

Resigned
Brockamin, LeighWR6 5LA
Born May 1969
Director
Appointed 08 Oct 2015
Resigned 06 Dec 2016

NICHOLSON, Kenneth John

Resigned
Suites 2 & 3 Bow Street Chambers, RugeleyWS15 2BT
Born May 1952
Director
Appointed 06 Dec 2016
Resigned 10 Aug 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Nicholas Adam Liddell

Ceased
Highfield Road, BirminghamB15 3BH
Born May 1969

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Dec 2016

Mr Christopher John Liddell

Ceased
Highfield Road, BirminghamB15 3BH
Born November 1942

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 October 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 July 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Incorporation Company
8 October 2015
NEWINCIncorporation