1 GREEN STREET APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

1 GREEN STREET APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10573122

Incorporation date

19/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor Flat, Green Street, Bristol BS3 4UACopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2017)
dot icon13/03/2026
Appointment of Mr James Noah Boulton as a director on 2026-03-01
dot icon06/03/2026
Cessation of Drew Jeffries as a person with significant control on 2026-03-06
dot icon06/03/2026
Termination of appointment of Saakshi Isha Bowri as a director on 2026-03-06
dot icon06/03/2026
Termination of appointment of Drew Ryan Jefferies as a director on 2026-03-06
dot icon12/02/2026
Replacement filing of PSC01 for Ms Nichola Louise Fountain
dot icon02/02/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon01/02/2026
Appointment of Ms Nichola Louise Fountain as a director on 2026-01-02
dot icon01/02/2026
Termination of appointment of Nichola Louise Coles as a director on 2026-02-01
dot icon02/01/2026
Change of details for Ms Nichola Coles as a person with significant control on 2025-12-01
dot icon23/10/2025
Micro company accounts made up to 2025-01-31
dot icon02/03/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-01-31
dot icon22/04/2024
Cessation of Catherine Elizabeth Miller as a person with significant control on 2024-03-14
dot icon22/04/2024
Notification of Nichola Coles as a person with significant control on 2024-03-14
dot icon22/04/2024
Registered office address changed from Basement Flat 1 Green Street Bristol BS3 4UA United Kingdom to Top Floor Flat Green Street Bristol BS3 4UA on 2024-04-22
dot icon22/04/2024
Notification of Lydia Miller as a person with significant control on 2024-03-14
dot icon22/04/2024
Notification of Drew Jeffries as a person with significant control on 2024-03-14
dot icon22/04/2024
Change of details for Miss Lydia Anne Miller as a person with significant control on 2024-04-22
dot icon22/04/2024
Director's details changed for Miss Lydia Anne Miller on 2024-04-22
dot icon14/03/2024
Confirmation statement made on 2024-01-07 with updates
dot icon25/10/2023
Micro company accounts made up to 2023-01-31
dot icon09/09/2023
Appointment of Miss Saakshi Isha Bowri as a director on 2023-09-09
dot icon09/09/2023
Appointment of Mr Drew Ryan Jefferies as a director on 2023-09-09
dot icon31/08/2023
Termination of appointment of Timothy David Cant as a director on 2023-08-17
dot icon23/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon15/04/2021
Micro company accounts made up to 2021-01-31
dot icon05/04/2021
Appointment of Mrs Nichola Louise Coles as a director on 2021-02-10
dot icon21/02/2021
Termination of appointment of Harriet Elizabeth Gurr as a director on 2021-02-10
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon30/06/2020
Micro company accounts made up to 2020-01-31
dot icon26/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon25/10/2019
Micro company accounts made up to 2019-01-31
dot icon23/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon23/01/2019
Notification of Catherine Elizabeth Miller as a person with significant control on 2019-01-23
dot icon05/10/2018
Micro company accounts made up to 2018-01-31
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon06/03/2018
Registered office address changed from , Strode House 10 Leigh Road, Street, Somerset, BA16 0HA, United Kingdom to Basement Flat 1 Green Street Bristol BS3 4UA on 2018-03-06
dot icon19/02/2018
Appointment of Ms Lydia Anne Miller as a director on 2018-02-16
dot icon19/02/2018
Appointment of Mr Timothy David Cant as a director on 2018-02-16
dot icon16/02/2018
Appointment of Ms Catherine Elizabeth Miller as a secretary on 2018-02-16
dot icon16/02/2018
Appointment of Ms Harriet Elizabeth Gurr as a director on 2018-02-16
dot icon16/02/2018
Termination of appointment of John Packer as a director on 2018-02-16
dot icon16/02/2018
Termination of appointment of Derek Claridge as a director on 2018-02-16
dot icon25/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon25/01/2018
Cessation of Derek Claridge as a person with significant control on 2018-01-24
dot icon03/02/2017
Resolutions
dot icon19/01/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.48K
-
0.00
-
-
2022
0
2.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fountain, Nichola Louise
Director
02/01/2026 - Present
-
Miller, Lydia Anne
Director
16/02/2018 - Present
-
Coles, Nichola Louise
Director
10/02/2021 - 01/02/2026
-
Boulton, James Noah
Director
01/03/2026 - Present
-
Jefferies, Drew Ryan
Director
09/09/2023 - 06/03/2026
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 GREEN STREET APARTMENTS LIMITED

1 GREEN STREET APARTMENTS LIMITED is an(a) Active company incorporated on 19/01/2017 with the registered office located at Top Floor Flat, Green Street, Bristol BS3 4UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 GREEN STREET APARTMENTS LIMITED?

toggle

1 GREEN STREET APARTMENTS LIMITED is currently Active. It was registered on 19/01/2017 .

Where is 1 GREEN STREET APARTMENTS LIMITED located?

toggle

1 GREEN STREET APARTMENTS LIMITED is registered at Top Floor Flat, Green Street, Bristol BS3 4UA.

What does 1 GREEN STREET APARTMENTS LIMITED do?

toggle

1 GREEN STREET APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 GREEN STREET APARTMENTS LIMITED?

toggle

The latest filing was on 13/03/2026: Appointment of Mr James Noah Boulton as a director on 2026-03-01.