GREENSQUAREACCORD 1 LIMITED

Register to unlock more data on OkredoRegister

GREENSQUAREACCORD 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03741346

Incorporation date

25/03/1999

Size

Small

Contacts

Registered address

Registered address

2nd Floor 10 Brindleyplace, Birmingham B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1999)
dot icon17/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon20/10/2025
Accounts for a small company made up to 2025-03-31
dot icon23/07/2025
Appointment of Ms Sophie Atkinson as a director on 2025-07-22
dot icon17/06/2025
Appointment of Miss Mona Shah as a director on 2025-06-17
dot icon17/06/2025
Termination of appointment of Kenneth John Youngman as a director on 2025-06-17
dot icon31/03/2025
Appointment of Mr Kenneth John Youngman as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Maxine Espley as a director on 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon27/12/2024
Termination of appointment of Jo Makinson as a director on 2024-12-27
dot icon11/10/2024
Change of details for Greensquareaccord Ltd as a person with significant control on 2024-10-11
dot icon05/10/2024
Memorandum and Articles of Association
dot icon05/10/2024
Resolutions
dot icon26/09/2024
Registered office address changed from Accord Housing 178 Birmingham Road West Bromwich B70 6QG England to 2nd Floor 10 Brindleyplace Birmingham B1 2JB on 2024-09-26
dot icon02/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/07/2024
Second filing for the notification of Greensquareaccord 1 Limited as a person with significant control
dot icon16/07/2024
Amended accounts for a dormant company made up to 2022-03-31
dot icon16/07/2024
Amended accounts for a dormant company made up to 2023-03-31
dot icon16/07/2024
Amended accounts for a dormant company made up to 2020-03-31
dot icon16/07/2024
Amended accounts for a dormant company made up to 2021-03-31
dot icon11/07/2024
Second filing of Confirmation Statement dated 2020-03-15
dot icon11/07/2024
Second filing of Confirmation Statement dated 2024-03-15
dot icon15/03/2024
15/03/24 Statement of Capital gbp 4
dot icon16/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/11/2022
Memorandum and Articles of Association
dot icon15/11/2022
Resolutions
dot icon10/11/2022
Appointment of Ms Jo Makinson as a director on 2022-11-08
dot icon10/11/2022
Appointment of Ms Ruth Margaret Cooke as a director on 2022-11-08
dot icon10/11/2022
Certificate of change of name
dot icon29/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon04/01/2022
Notification of Greensquareaccord Ltd as a person with significant control on 2021-12-01
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/10/2021
Appointment of Ms Sophie Atkinson as a secretary on 2021-10-18
dot icon08/06/2021
Termination of appointment of Christopher Ronald Handy as a director on 2021-06-04
dot icon29/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon24/12/2019
Registered office address changed from Pearl House Friar Lane Nottingham NG1 6BT England to Accord Housing, 178 Birmingham Road Birmingham Road West Bromwich B70 6QG on 2019-12-24
dot icon05/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/08/2019
Appointment of Mrs Maxine Espley as a director on 2019-08-22
dot icon07/06/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon24/05/2019
Termination of appointment of Jonathan Vellacott as a director on 2019-03-31
dot icon24/05/2019
Cessation of Jonathan Vellacott as a person with significant control on 2019-03-31
dot icon14/02/2019
Accounts for a dormant company made up to 2018-03-31
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon13/06/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon17/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon21/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon28/06/2016
Amended accounts for a dormant company made up to 2015-03-31
dot icon19/05/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ to Pearl House Friar Lane Nottingham NG1 6BT on 2016-03-08
dot icon08/03/2016
Accounts for a dormant company made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon24/08/2015
Termination of appointment of Lakhbir Singh Jaspal as a secretary on 2015-06-03
dot icon24/08/2015
Termination of appointment of Lakhbir Singh Jaspal as a director on 2015-06-03
dot icon14/04/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Richard James Gordon as a director on 2014-09-30
dot icon06/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon01/04/2014
Satisfaction of charge 2 in full
dot icon20/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon20/03/2014
Register inspection address has been changed from Suite C, Darwin House Faraday Street Birchwood Park, Birchwood Warrington WA3 6FW England
dot icon19/03/2014
Director's details changed for Jonathan Vellacott on 2014-03-15
dot icon19/03/2014
Director's details changed for Mr Lakhbir Singh Jaspal on 2014-03-15
dot icon19/03/2014
Director's details changed for Mr Richard James Gordon on 2014-03-15
dot icon19/03/2014
Director's details changed for Dr Christopher Ronald Handy on 2014-03-15
dot icon19/03/2014
Secretary's details changed for Lakhbir Singh Jaspal on 2013-06-01
dot icon11/06/2013
Registered office address changed from Suite C Darwin House, Faraday Street, Birchwood Park, Birchwood, Warrington WA3 6FW on 2013-06-11
dot icon15/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon07/03/2013
Full accounts made up to 2012-09-30
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/07/2012
Full accounts made up to 2011-09-30
dot icon18/07/2012
Termination of appointment of John Osborne as a director
dot icon11/07/2012
Termination of appointment of Richard Gordon as a secretary
dot icon11/07/2012
Appointment of Mr Lakhbir Singh Jaspal as a director
dot icon11/07/2012
Appointment of Christopher Ronald Handy as a director
dot icon11/07/2012
Appointment of Lakhbir Singh Jaspal as a secretary
dot icon19/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon11/01/2011
Full accounts made up to 2010-09-30
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon16/03/2010
Register inspection address has been changed
dot icon11/03/2010
Full accounts made up to 2009-09-30
dot icon29/07/2009
Full accounts made up to 2008-09-30
dot icon20/03/2009
Return made up to 15/03/09; full list of members
dot icon19/02/2009
Appointment terminated director russell oakden
dot icon02/10/2008
Accounts for a small company made up to 2007-09-30
dot icon28/08/2008
Director appointed mr richard james gordon
dot icon17/04/2008
Return made up to 15/03/08; full list of members
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon01/10/2007
Accounts for a small company made up to 2006-09-30
dot icon25/05/2007
Return made up to 15/03/07; full list of members
dot icon25/05/2007
Location of debenture register
dot icon25/05/2007
Location of register of members
dot icon25/05/2007
Registered office changed on 25/05/07 from: riverside house hady hill chesterfield derbyshire S41 0BT
dot icon23/04/2007
New director appointed
dot icon29/11/2006
Particulars of mortgage/charge
dot icon18/09/2006
Accounting reference date shortened from 31/10/06 to 30/09/06
dot icon04/07/2006
Full accounts made up to 2005-10-31
dot icon22/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/06/2006
New secretary appointed
dot icon09/06/2006
Resolutions
dot icon09/06/2006
Resolutions
dot icon26/05/2006
New director appointed
dot icon23/05/2006
Declaration of assistance for shares acquisition
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Secretary resigned;director resigned
dot icon23/05/2006
Registered office changed on 23/05/06 from: haydn house haydn road nottingham NG5 1HG
dot icon10/05/2006
Particulars of mortgage/charge
dot icon27/03/2006
Return made up to 15/03/06; full list of members
dot icon18/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/03/2005
Return made up to 15/03/05; full list of members
dot icon13/05/2004
Full accounts made up to 2003-10-31
dot icon17/04/2004
Return made up to 15/03/04; full list of members
dot icon18/09/2003
Full accounts made up to 2002-10-31
dot icon03/06/2003
Accounting reference date shortened from 30/04/03 to 31/10/02
dot icon01/04/2003
Return made up to 15/03/03; full list of members
dot icon03/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon23/04/2002
Return made up to 25/03/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon17/04/2001
Return made up to 25/03/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-04-30
dot icon14/06/2000
New director appointed
dot icon01/06/2000
Return made up to 25/03/00; full list of members
dot icon14/01/2000
New director appointed
dot icon14/01/2000
New director appointed
dot icon05/01/2000
New secretary appointed;new director appointed
dot icon05/01/2000
New secretary appointed;new director appointed
dot icon05/01/2000
Secretary resigned
dot icon18/10/1999
Ad 26/03/99--------- £ si 1@1=1 £ ic 3/4
dot icon28/07/1999
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon28/07/1999
Ad 25/05/99--------- £ si 1@1=1 £ ic 2/3
dot icon07/05/1999
Particulars of mortgage/charge
dot icon25/03/1999
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
31/03/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makinson, Jo
Director
08/11/2022 - 27/12/2024
7
Oakden, Russell Stanley
Director
01/01/2007 - 30/01/2009
50
Gordon, Richard James
Director
01/05/2008 - 30/09/2014
13
Osborne, John
Director
25/03/1999 - 18/06/2012
10
Shah, Mona
Director
17/06/2025 - Present
14

Persons with Significant Control

3
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 GREENSQUAREACCORD 1 LIMITED

GREENSQUAREACCORD 1 LIMITED is an(a) Active company incorporated on 25/03/1999 with the registered office located at 2nd Floor 10 Brindleyplace, Birmingham B1 2JB. There are currently 4 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 GREENSQUAREACCORD 1 LIMITED?

toggle

GREENSQUAREACCORD 1 LIMITED is currently Active. It was registered on 25/03/1999 .

Where is GREENSQUAREACCORD 1 LIMITED located?

toggle

GREENSQUAREACCORD 1 LIMITED is registered at 2nd Floor 10 Brindleyplace, Birmingham B1 2JB.

What does GREENSQUAREACCORD 1 LIMITED do?

toggle

GREENSQUAREACCORD 1 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for GREENSQUAREACCORD 1 LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-15 with no updates.