Greensmart Property Services Limited, Bath
Greensmart Property Services Limited is a private limited company. Registered at 4 Queen Street, Bath BA1 1HE, this 3 years old firm was incorporated on 2020-07-14 and is officially classified as "combined facilities support activities" (Standard Industrial Classification code: 81100).4 directors can be found in the business: David M. (appointed on 14 July 2020), Steven H. (appointed on 14 July 2020), Damian B. (appointed on 14 July 2020).
About | |
---|---|
Name: Greensmart Property Services Limited | |
Number: 12741837 | |
Incorporation date: 2020-07-14 | |
End of financial year: 31 March |
Address: |
4 Queen Street Bath BA1 1HE |
SIC code: |
81100 - Combined facilities support activities |
Nature of control: |
25-50% voting rights 25-50% shares |
Nature of control: |
25-50% voting rights 25-50% shares |
Nature of control: |
25-50% voting rights 25-50% shares |
Nature of control: |
significiant influence or control |
Address | The Old Rectory 24 Hardenhuish Lane, Chippenham, SN14 6HN, United Kingdom |
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | England |
Registration number | 12341221 |
Nature of control: |
25-50% voting rights 25-50% shares |
Date of Accounts | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Current Assets | 81,526 | 180,791 | 197,010 |
Fixed Assets | 7,167 | 32,079 | 54,023 |
Total Assets Less Current Liabilities | 42,519 | 192,611 | 228,721 |
The target date for Greensmart Property Services Limited confirmation statement filing is 2024-07-19. The previous one was filed on 2023-07-05. The target date for a subsequent statutory accounts filing is 31 December 2024. Last accounts filing was sent for the time up until 31 March 2023.
5 persons of significant control are indexed in the Companies House, namely: Luke F. who owns 1/2 or less of shares, 1/2 or less of voting rights. Damian B. who owns 1/2 or less of shares, 1/2 or less of voting rights. David M. who owns 1/2 or less of shares, 1/2 or less of voting rights.
Type | Free download | |
---|---|---|
AD01 |
Change of registered address from Unit 12 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN on 2023/08/09 to 4 Queen Street Bath BA1 1HE filed on: 9th, August 2023 | address |
Free Download (1 page) |