Company NameGreenman Properties Limited
DirectorsDavid Greenbrown and Martin Mansell
Company StatusLiquidation
Company Number08029612
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Greenbrown
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB
Director NameMr Martin Mansell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB

Location

Registered AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Greenbrown
50.00%
Ordinary
100 at £1Martin Mansell
50.00%
Ordinary

Financials

Year2014
Net Worth£27,322
Cash£2,410
Current Liabilities£72,093

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due27 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End27 April

Returns

Latest Return13 April 2021 (3 years ago)
Next Return Due27 April 2022 (overdue)

Charges

26 October 2017Delivered on: 30 October 2017
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The leasehold property known as workspace W10, greenhouse, beeston road, leeds (LS11 6AD) registered at the land registry with title number YY10415.
Outstanding
21 September 2012Delivered on: 5 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Workspace 10 green house beeston road leeds by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 June 2023Liquidators' statement of receipts and payments to 3 April 2023 (12 pages)
12 April 2022Statement of affairs (8 pages)
12 April 2022Registered office address changed from Northern Tonic Accountants, the Barn Hall Mews Boston Spa Wetherby LS23 6DT England to Suite E10 Josephs Well Westgate Leeds LS3 1AB on 12 April 2022 (2 pages)
12 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-04
(1 page)
12 April 2022Appointment of a voluntary liquidator (3 pages)
24 February 2022Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Northern Tonic Accountants, the Barn Hall Mews Boston Spa Wetherby LS23 6DT on 24 February 2022 (1 page)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2021Change of details for Mr David Hirst Greenbrown as a person with significant control on 6 April 2016 (2 pages)
29 April 2021Change of details for Mr Martin Mansell as a person with significant control on 6 April 2016 (2 pages)
29 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
18 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 30 April 2019 (3 pages)
22 April 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
9 March 2020Registered office address changed from W10 Greenhouse Beeston Road Leeds LS11 6AD to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 9 March 2020 (1 page)
27 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
24 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 30 April 2018 (3 pages)
23 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
4 June 2018Satisfaction of charge 080296120002 in full (1 page)
16 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 October 2017Registration of charge 080296120002, created on 26 October 2017 (38 pages)
30 October 2017Registration of charge 080296120002, created on 26 October 2017 (38 pages)
17 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (11 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (11 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(3 pages)
18 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (12 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (12 pages)
14 June 2015Registered office address changed from W10 the Greenhouse Beeston Road Leeds LS11 8nd to W10 Greenhouse Beeston Road Leeds LS11 6AD on 14 June 2015 (1 page)
14 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 200
(3 pages)
14 June 2015Registered office address changed from W10 the Greenhouse Beeston Road Leeds LS11 8nd to W10 Greenhouse Beeston Road Leeds LS11 6AD on 14 June 2015 (1 page)
14 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 200
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(3 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 April 2013Director's details changed for Mr David Greenbrown on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Martin Mansell on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Martin Mansell on 16 April 2013 (2 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
16 April 2013Director's details changed for Mr David Greenbrown on 16 April 2013 (2 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
22 February 2013Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU England on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU England on 22 February 2013 (1 page)
5 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2012Incorporation (23 pages)
13 April 2012Incorporation (23 pages)