Background WavePink WaveYellow Wave

GREENTOWN CONSTRUCTION SERVICES LIMITED (11599526)

GREENTOWN CONSTRUCTION SERVICES LIMITED (11599526) is an active UK company. incorporated on 2 October 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GREENTOWN CONSTRUCTION SERVICES LIMITED has been registered for 7 years. Current directors include O'NEILL, Barry Michael.

Company Number
11599526
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
167-169 Great Portland Street, London, W1W 5PF
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 CONSTRUCTION SERVICES LIMITED

GREENTOWN CONSTRUCTION SERVICES LIMITED is an active company incorporated on 2 October 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GREENTOWN CONSTRUCTION SERVICES LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11599526

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

Unit 1 & 2 the Red Rose 16 Methley Road Castleford WF10 1LX England
From: 1 October 2024To: 26 February 2026
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: 2 October 2018To: 29 April 2020
Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

O'NEILL, Barry Michael

Active
Great Portland Street, LondonW1W 5PF
Born August 1969
Director
Appointed 02 Oct 2018

RITCHIE, David James

Resigned
Unit 9, PencoedCF35 5LJ
Born April 1969
Director
Appointed 02 Oct 2018
Resigned 14 Jan 2020

Persons with significant control

1

Old Field Road, BridgendCF35 5LJ

Nature of Control

Significant influence or control
Notified 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 May 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
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Memorandum Articles
9 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2018
NEWINCIncorporation