Company NameGreendale Hart Limited
DirectorsRachel Anne Taylor and Michael Robert William Parker
Company StatusActive
Company Number08865460
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rachel Anne Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Michael Robert William Parker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Rachel Anne Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

8 July 2019Delivered on: 15 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 8, chippendale house, navigation walk, leeds LS10 1JH, flat 10, chippendale house, navigation walk, leeds LS10 1JH.
Outstanding
22 May 2014Delivered on: 28 May 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 10 chippendale house, navigation walk leeds.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
14 May 2020Appointment of Mr Michael Robert William Parker as a director on 6 May 2020 (2 pages)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
15 July 2019Registration of charge 088654600002, created on 8 July 2019 (3 pages)
15 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
28 May 2014Registration of charge 088654600001 (6 pages)
28 May 2014Registration of charge 088654600001 (6 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)