23 GREENWICH SOUTH STREET LIMITED

Register to unlock more data on OkredoRegister

23 GREENWICH SOUTH STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03792831

Incorporation date

21/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Principle Estate Management, 137 Newhall Street, Birmingham B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1999)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon02/09/2025
Termination of appointment of Robert William John Brimson as a director on 2025-09-02
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon27/01/2025
Registered office address changed from C/O Blue Property Management Uk Limited 3 East Circus Street Nottingham NG1 5AF to Principle Estate Management 137 Newhall Street Birmingham B3 1SF on 2025-01-27
dot icon27/01/2025
Appointment of Principle Estate Management as a secretary on 2025-01-27
dot icon20/12/2024
Termination of appointment of Blue Property Management Uk Limited as a secretary on 2024-12-02
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon30/06/2021
Appointment of Miss Maria Sarah Rennie as a director on 2021-06-23
dot icon04/06/2021
Appointment of Mr Edward Jonathan Lewis as a director on 2021-05-17
dot icon29/05/2021
Appointment of Mr Robert William John Brimson as a director on 2021-05-17
dot icon29/05/2021
Appointment of Ms Alison Connelky Clark as a director on 2021-05-17
dot icon15/05/2021
Termination of appointment of David Baines as a director on 2021-05-11
dot icon01/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-21 with updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon08/03/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon04/09/2017
Appointment of Mr David Baines as a director on 2017-09-04
dot icon04/09/2017
Termination of appointment of Brian Christopher Lee as a director on 2017-09-04
dot icon12/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon12/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Termination of appointment of Anne Rosemary Bellion as a director on 2017-07-12
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon27/08/2016
Termination of appointment of Justin William Fynes as a director on 2016-06-02
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/08/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon18/08/2014
Director's details changed for Mr Brian Christopher Lee on 2014-08-18
dot icon18/08/2014
Director's details changed for Mr Justin William Fynes on 2014-08-18
dot icon18/08/2014
Director's details changed for Catriona Elizabeth Anne Bryden on 2014-08-18
dot icon18/08/2014
Director's details changed for Anne Rosemary Bellion on 2014-08-18
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/11/2013
Termination of appointment of Blue Property Management Uk Limited as a director
dot icon23/09/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon23/09/2013
Appointment of Blue Property Management Uk Limited as a director
dot icon23/09/2013
Register(s) moved to registered office address
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/08/2012
Termination of appointment of Blue Property Management Uk Limited as a director
dot icon27/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon20/08/2012
Appointment of Blue Property Management Uk Limited as a director
dot icon20/08/2012
Register inspection address has been changed from C/O Tracey Beaumont 22 Barnfield Place London E14 9YA England
dot icon06/08/2012
Appointment of Blue Property Management Uk Limited as a secretary
dot icon03/07/2012
Registered office address changed from Susan Field Neptune House 70 Royal Hill London SE10 8RF on 2012-07-03
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon09/10/2011
Termination of appointment of Tracey Beaumont as a secretary
dot icon09/10/2011
Termination of appointment of Eric Zeeven as a director
dot icon04/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon03/07/2011
Register(s) moved to registered inspection location
dot icon03/07/2011
Register inspection address has been changed
dot icon01/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon08/07/2010
Director's details changed for Anne Rosemary Bellion on 2010-06-21
dot icon08/07/2010
Director's details changed for Mr Brian Christopher Lee on 2010-06-21
dot icon08/07/2010
Director's details changed for Justin William Fynes on 2010-06-21
dot icon08/07/2010
Director's details changed for Catriona Elizabeth Anne Bryden on 2010-06-21
dot icon16/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/08/2009
Director appointed brian christopher lee logged form
dot icon14/07/2009
Return made up to 21/06/09; full list of members
dot icon10/07/2009
Director appointed mr brian christopher lee
dot icon15/06/2009
Appointment terminated director kate calder
dot icon07/05/2009
Secretary appointed tracey beaumont
dot icon07/05/2009
Appointment terminated secretary justin fynes
dot icon28/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/07/2008
Return made up to 21/06/08; full list of members
dot icon03/06/2008
Appointment terminated director mark james
dot icon03/06/2008
Registered office changed on 03/06/2008 from 86A wickham road brockley london SE4 1LS
dot icon14/05/2008
Director appointed catriona elizabeth anne bryden
dot icon14/05/2008
Director appointed eric willem zeeven
dot icon14/05/2008
Director appointed justin william fynes
dot icon14/05/2008
Director appointed kate mackenzie calder
dot icon22/11/2007
Director resigned
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Secretary resigned
dot icon25/07/2007
Return made up to 21/06/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/02/2007
Return made up to 21/06/06; full list of members; amend
dot icon20/02/2007
Nc dec already adjusted 24/01/07
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Miscellaneous
dot icon10/07/2006
Return made up to 21/06/06; full list of members
dot icon12/05/2006
New director appointed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/03/2006
Ad 26/10/04--------- £ si 6@1
dot icon05/09/2005
Resolutions
dot icon05/09/2005
£ nc 6/1000 28/07/05
dot icon23/07/2005
Return made up to 21/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/10/2004
Director resigned
dot icon01/07/2004
Return made up to 21/06/04; full list of members
dot icon02/06/2004
New secretary appointed
dot icon02/06/2004
Registered office changed on 02/06/04 from: 13 david mews porter street london W1U 6EQ
dot icon02/06/2004
Secretary resigned
dot icon02/06/2004
Director resigned
dot icon15/05/2004
New director appointed
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/05/2004
New director appointed
dot icon04/05/2004
New director appointed
dot icon28/04/2004
New director appointed
dot icon10/12/2003
Return made up to 21/06/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/10/2002
Return made up to 21/06/02; full list of members
dot icon07/05/2002
Registered office changed on 07/05/02 from: 201 greenwich high road london SE10 8NB
dot icon07/05/2002
New secretary appointed
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/10/2001
Director resigned
dot icon09/10/2001
Secretary resigned;director resigned
dot icon28/08/2001
Return made up to 21/06/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-06-30
dot icon02/02/2001
Return made up to 21/06/00; full list of members
dot icon16/07/1999
Registered office changed on 16/07/99 from: 16 saint john street london EC1M 4NT
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New director appointed
dot icon16/07/1999
New secretary appointed;new director appointed
dot icon16/07/1999
Secretary resigned
dot icon16/07/1999
Director resigned
dot icon21/06/1999
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
31/12/2023
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.24K
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLUE PROPERTY MANAGEMENT UK LIMITED
Corporate Director
01/06/2012 - 22/08/2012
168
Mr Martin Peter Jordan
Director
21/06/1999 - 20/09/2001
7
Brimson, Robert William John
Director
17/05/2021 - 02/09/2025
-
Clark, Alison Connelky
Director
17/05/2021 - Present
-
Lewis, Edward Jonathan
Director
17/05/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23 GREENWICH SOUTH STREET LIMITED

23 GREENWICH SOUTH STREET LIMITED is an(a) Dissolved company incorporated on 21/06/1999 with the registered office located at Principle Estate Management, 137 Newhall Street, Birmingham B3 1SF. There are currently 5 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 23 GREENWICH SOUTH STREET LIMITED?

toggle

23 GREENWICH SOUTH STREET LIMITED is currently Dissolved. It was registered on 21/06/1999 and dissolved on 17/02/2026.

Where is 23 GREENWICH SOUTH STREET LIMITED located?

toggle

23 GREENWICH SOUTH STREET LIMITED is registered at Principle Estate Management, 137 Newhall Street, Birmingham B3 1SF.

What does 23 GREENWICH SOUTH STREET LIMITED do?

toggle

23 GREENWICH SOUTH STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23 GREENWICH SOUTH STREET LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.