Background WavePink WaveYellow Wave

GREEN MOUNT PROPERTY LTD (12653674)

GREEN MOUNT PROPERTY LTD (12653674) is an active UK company. incorporated on 8 June 2020. with registered office in Holmfirth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREEN MOUNT PROPERTY LTD has been registered for 5 years. Current directors include ROBINSON, Andrew Philip, ROBINSON, Sarah Gillian.

Company Number
12653674
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
Green Mount, Holmfirth, HD9 1EE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROBINSON, Andrew Philip, ROBINSON, Sarah Gillian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN MOUNT PROPERTY LTD

GREEN MOUNT PROPERTY LTD is an active company incorporated on 8 June 2020 with the registered office located in Holmfirth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREEN MOUNT PROPERTY LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12653674

LTD Company

Age

5 Years

Incorporated 8 June 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

ANDREW PHILIP ROBINSON PROPERTIES LTD
From: 8 June 2020To: 15 December 2020
Contact
Address

Green Mount Cinderhills Road Holmfirth, HD9 1EE,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Mar 22
New Owner
Jul 22
New Owner
Jul 22
Director Left
Jul 22
Owner Exit
Aug 22
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROBINSON, Andrew Philip

Active
Cinderhills Road, HolmfirthHD9 1EE
Born December 1986
Director
Appointed 08 Jun 2020

ROBINSON, Sarah Gillian

Active
Cinderhills Road, HolmfirthHD9 1EE
Born July 1992
Director
Appointed 08 Jan 2021

ROBINSON, Gillian

Resigned
Cinderhills Road, HolmfirthHD9 1EE
Born January 1958
Director
Appointed 08 Jan 2021
Resigned 20 Jul 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Gillian Robinson

Ceased
Cinderhills Road, HolmfirthHD9 1EE
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2022
Ceased 13 Aug 2022

Miss Sarah Gillian Robinson

Active
Cinderhills Road, HolmfirthHD9 1EE
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2022

Mr Andrew Philip Robinson

Active
Cinderhills Road, HolmfirthHD9 1EE
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Resolution
15 December 2020
RESOLUTIONSResolutions
Incorporation Company
8 June 2020
NEWINCIncorporation