Background WavePink WaveYellow Wave

GREEN SQUARE DEVELOPMENT HOLDINGS LTD (15672649)

GREEN SQUARE DEVELOPMENT HOLDINGS LTD (15672649) is an active UK company. incorporated on 23 April 2024. with registered office in Broadgate. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GREEN SQUARE DEVELOPMENT HOLDINGS LTD has been registered for 1 year. Current directors include CAMERON, Peter Stuart, ROBINSON, Amanda Marie.

Company Number
15672649
Status
active
Type
ltd
Incorporated
23 April 2024
Age
1 years
Address
Broadwalk House, Broadgate, EC2A 2DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMERON, Peter Stuart, ROBINSON, Amanda Marie
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN SQUARE DEVELOPMENT HOLDINGS LTD

GREEN SQUARE DEVELOPMENT HOLDINGS LTD is an active company incorporated on 23 April 2024 with the registered office located in Broadgate. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GREEN SQUARE DEVELOPMENT HOLDINGS LTD was registered 1 year ago.(SIC: 41100, 68100)

Status

active

Active since 1 years ago

Company No

15672649

LTD Company

Age

1 Years

Incorporated 23 April 2024

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 8 December 2025 (3 months ago)
Period: 23 April 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Broadwalk House 5 Appold Street Broadgate, EC2A 2DA,

Previous Addresses

8th Floor, 1 Fleet Place London EC4M 7RA England
From: 19 August 2024To: 30 January 2026
107 Bell Street London NW1 6TL United Kingdom
From: 23 April 2024To: 19 August 2024
Timeline

17 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Loan Secured
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Director Left
Dec 24
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Nov 25
10
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAMERON, Peter Stuart

Active
Fleet Place, LondonEC4M 7RA
Born May 1966
Director
Appointed 30 May 2024

ROBINSON, Amanda Marie

Active
1 Fleet Place, LondonEC4M 7RA
Born February 1987
Director
Appointed 30 May 2024

COOPER, Andrew James

Resigned
Bell Street, LondonNW1 6TL
Born September 1987
Director
Appointed 07 Jun 2024
Resigned 17 Dec 2024

TYNAN, Martin Christopher

Resigned
Bell Street, LondonNW1 6TL
Born August 1971
Director
Appointed 23 Apr 2024
Resigned 07 Jun 2024

Persons with significant control

1

Bell Street, LondonNW1 6TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2024
Fundings
Financials
Latest Activities

Filing History

22

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Incorporation Company
23 April 2024
NEWINCIncorporation