GREEN RIVER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GREEN RIVER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03611467

Incorporation date

07/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Chamberlayne Road, Kensal Rise, London NW10 3JECopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1998)
dot icon18/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/11/2022
Notification of Fiona Mary O'keefe as a person with significant control on 2022-10-27
dot icon27/10/2022
Termination of appointment of Patrick O'keefe as a director on 2022-10-27
dot icon27/10/2022
Cessation of Patrick O'keefe as a person with significant control on 2022-10-27
dot icon19/10/2022
Compulsory strike-off action has been discontinued
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon13/10/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon04/08/2021
Change of details for Mr Patrick O'keefe as a person with significant control on 2021-08-01
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon26/07/2018
Appointment of Mrs Fiona Mary O'keefe as a director on 2018-07-26
dot icon04/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-08-31
dot icon23/09/2016
Satisfaction of charge 1 in full
dot icon15/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon04/08/2016
Director's details changed for Patrick O'keefe on 2016-08-04
dot icon04/08/2016
Secretary's details changed for Fiona Mary Okeefe on 2016-08-04
dot icon03/11/2015
Total exemption full accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon03/11/2014
Total exemption full accounts made up to 2014-08-31
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon06/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon15/11/2010
Total exemption full accounts made up to 2010-08-31
dot icon13/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon13/08/2010
Director's details changed for Patrick O'keefe on 2010-07-08
dot icon21/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon13/08/2009
Return made up to 07/08/09; full list of members
dot icon13/08/2009
Director's change of particulars / patrick o'keefe / 10/04/2009
dot icon13/08/2009
Appointment terminated secretary sandra mchugh
dot icon28/04/2009
Secretary appointed fiona mary okeefe
dot icon24/02/2009
Appointment terminated director patrick o'keefe
dot icon24/02/2009
Director appointed patrick o'keefe
dot icon24/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon19/08/2008
Return made up to 07/08/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon06/09/2007
Amended accounts made up to 2006-08-31
dot icon30/08/2007
Return made up to 07/08/07; full list of members
dot icon16/08/2007
Amended accounts made up to 2006-08-31
dot icon04/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon07/09/2006
Return made up to 07/08/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon12/08/2005
Return made up to 07/08/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon25/08/2004
Return made up to 07/08/04; full list of members
dot icon11/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon17/12/2003
Total exemption full accounts made up to 2003-08-31
dot icon07/10/2003
New secretary appointed
dot icon07/10/2003
Secretary resigned
dot icon07/10/2003
Director resigned
dot icon08/09/2003
Return made up to 07/08/03; full list of members
dot icon17/07/2003
Ad 01/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon17/07/2003
New director appointed
dot icon11/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon15/08/2002
Return made up to 07/08/02; full list of members
dot icon17/04/2002
Total exemption full accounts made up to 2001-08-31
dot icon20/08/2001
Return made up to 07/08/01; full list of members
dot icon13/04/2001
Full accounts made up to 2000-08-31
dot icon12/09/2000
Return made up to 07/08/00; full list of members
dot icon15/04/2000
Full accounts made up to 1999-08-31
dot icon13/09/1999
Return made up to 07/08/99; full list of members
dot icon05/10/1998
Resolutions
dot icon30/09/1998
Registered office changed on 30/09/98 from: temple house 20 holywell row london EC2A 4JB
dot icon30/09/1998
New secretary appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Secretary resigned
dot icon30/09/1998
Director resigned
dot icon07/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+10.12 % *

* during past year

Cash in Bank

£125,015.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
339.04K
-
0.00
113.53K
-
2022
2
370.60K
-
0.00
125.02K
-
2022
2
370.60K
-
0.00
125.02K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

370.60K £Ascended9.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.02K £Ascended10.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'keefe, Fiona Mary
Director
26/07/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GREEN RIVER PROPERTIES LIMITED

GREEN RIVER PROPERTIES LIMITED is an(a) Active company incorporated on 07/08/1998 with the registered office located at 40 Chamberlayne Road, Kensal Rise, London NW10 3JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GREEN RIVER PROPERTIES LIMITED?

toggle

GREEN RIVER PROPERTIES LIMITED is currently Active. It was registered on 07/08/1998 .

Where is GREEN RIVER PROPERTIES LIMITED located?

toggle

GREEN RIVER PROPERTIES LIMITED is registered at 40 Chamberlayne Road, Kensal Rise, London NW10 3JE.

What does GREEN RIVER PROPERTIES LIMITED do?

toggle

GREEN RIVER PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does GREEN RIVER PROPERTIES LIMITED have?

toggle

GREEN RIVER PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for GREEN RIVER PROPERTIES LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-01 with no updates.