Company NameGreen Street Properties Limited
DirectorHoward Ralph Winston
Company StatusActive
Company Number00557374
CategoryPrivate Limited Company
Incorporation Date16 November 1955(68 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard Ralph Winston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(35 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMrs Milly Levenson
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(35 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleCompany Director
Correspondence Address6 Argyle Road
Ilford
Essex
IG1 3BQ
Director NameMr Alfred Winston
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(35 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressHeadley 40 Church Lane
Loughton
Essex
IG10 1PD
Director NameMrs Evelyn Audrey Winston
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(35 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadley 40 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameMrs Evelyn Audrey Winston
NationalityBritish
StatusResigned
Appointed02 July 1991(35 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadley 40 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameElliot Winston
NationalityBritish
StatusResigned
Appointed15 October 2008(52 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2012)
RoleCompany Director
Correspondence Address7 Wroxham Way
Ilford
Essex
IG6 2GG

Contact

Websitelittlecroftproperties.co.uk

Location

Registered Address9-11 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

67 at £1Mr Howard Ralph Winston
67.00%
Ordinary
33 at £1Reid Philip Levenson
33.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

22 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
30 April 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
29 May 2019Director's details changed for Mr Howard Ralph Winston on 16 June 2012 (2 pages)
25 March 2019Termination of appointment of Evelyn Audrey Winston as a director on 22 February 2018 (1 page)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
27 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
6 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
14 December 2012Termination of appointment of Elliot Winston as a secretary (1 page)
14 December 2012Termination of appointment of Elliot Winston as a secretary (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Gable House 1 Balfour Road Ilford Essex IG1 4HP on 22 November 2011 (1 page)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Return made up to 18/06/09; full list of members (4 pages)
20 August 2009Return made up to 18/06/09; full list of members (4 pages)
12 August 2009Director's change of particulars / howard winston / 12/08/2009 (1 page)
12 August 2009Secretary's change of particulars / elliot winston / 12/08/2009 (1 page)
12 August 2009Director's change of particulars / howard winston / 12/08/2009 (1 page)
12 August 2009Secretary's change of particulars / elliot winston / 12/08/2009 (1 page)
2 November 2008Secretary appointed elliot winston (1 page)
2 November 2008Secretary appointed elliot winston (1 page)
2 November 2008Appointment terminated secretary evelyn winston (1 page)
2 November 2008Appointment terminated secretary evelyn winston (1 page)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 July 2007Return made up to 18/06/07; full list of members (7 pages)
15 July 2007Return made up to 18/06/07; full list of members (7 pages)
28 July 2006Return made up to 18/06/06; full list of members (7 pages)
28 July 2006Return made up to 18/06/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2005Return made up to 18/06/05; full list of members (7 pages)
25 October 2005Return made up to 18/06/05; full list of members (7 pages)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 August 2003Director resigned (1 page)
26 August 2003Return made up to 18/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 August 2003Return made up to 18/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 August 2003Director resigned (1 page)
14 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 June 2002Return made up to 18/06/02; full list of members (8 pages)
26 June 2002Return made up to 18/06/02; full list of members (8 pages)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 June 2001Return made up to 18/06/01; full list of members (8 pages)
27 June 2001Return made up to 18/06/01; full list of members (8 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 July 2000Return made up to 02/07/00; full list of members (8 pages)
12 July 2000Return made up to 02/07/00; full list of members (8 pages)
27 April 2000Return made up to 02/07/98; full list of members (9 pages)
27 April 2000Return made up to 02/07/98; full list of members (9 pages)
13 April 2000Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2000Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
23 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 July 1997Return made up to 02/07/97; no change of members (5 pages)
14 July 1997Return made up to 02/07/97; no change of members (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 July 1996Return made up to 02/07/96; no change of members (5 pages)
4 July 1996Return made up to 02/07/96; no change of members (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 September 1995Return made up to 02/07/95; full list of members (8 pages)
8 September 1995Return made up to 02/07/95; full list of members (8 pages)
12 September 1994Return made up to 02/07/94; full list of members (5 pages)
12 September 1994Return made up to 02/07/94; full list of members (5 pages)
16 July 1993Return made up to 02/07/93; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1993Return made up to 02/07/93; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1988Accounts made up to 31 March 1988 (8 pages)
16 November 1955Incorporation (14 pages)
16 November 1955Incorporation (14 pages)