Background WavePink WaveYellow Wave

GREENTOWN HOUSING (UK) LIMITED (10235541)

GREENTOWN HOUSING (UK) LIMITED (10235541) is a liquidation UK company. incorporated on 16 June 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GREENTOWN HOUSING (UK) LIMITED has been registered for 9 years. Current directors include O'NEILL, Barry Michael.

Company Number
10235541
Status
liquidation
Type
ltd
Incorporated
16 June 2016
Age
9 years
Address
2nd Floor, Regis House, London, EC4R 9AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'NEILL, Barry Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENTOWN HOUSING (UK) LIMITED

GREENTOWN HOUSING (UK) LIMITED is an liquidation company incorporated on 16 June 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GREENTOWN HOUSING (UK) LIMITED was registered 9 years ago.(SIC: 41100)

Status

liquidation

Active since 9 years ago

Company No

10235541

LTD Company

Age

9 Years

Incorporated 16 June 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

4 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

GREENTOWN UK FAB1 LIMITED
From: 16 June 2016To: 29 March 2018
Contact
Address

2nd Floor, Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Unit 1 & 2 the Red Rose 16 Methley Road Castleford WF10 1LX England
From: 1 October 2024To: 10 December 2025
Box Cottage Appleby Street Cheshunt Hertfordshire EN7 6QZ United Kingdom
From: 17 January 2024To: 1 October 2024
, 3 Hardman Square, Spinningfields, Manchester, M3 3EB, England
From: 29 April 2020To: 17 January 2024
, 1st Floor Unit 9 Old Field Road, Bocam Park, Pencoed, Bridgend, CF35 5LJ, Wales
From: 31 May 2017To: 29 April 2020
, Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RU, Wales
From: 16 June 2016To: 31 May 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Nov 18
Loan Secured
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 22
Loan Cleared
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Sept 24
Loan Secured
Dec 24
Loan Cleared
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

O'NEILL, Barry Michael

Active
45 King William Street, LondonEC4R 9AN
Born August 1969
Director
Appointed 16 Jun 2016

O'SULLIVAN, Valentine

Resigned
Old Field Road, PencoedCF35 5LJ
Born February 1973
Director
Appointed 16 Jun 2016
Resigned 27 Nov 2018

Persons with significant control

1

Old Field Road, Bridgend

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Liquidation Voluntary Statement Of Affairs
9 January 2026
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
7 January 2026
600600
Resolution
7 January 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Memorandum Articles
9 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
15 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Resolution
29 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2016
NEWINCIncorporation