GREENSQUAREACCORD 2 LIMITED

Register to unlock more data on OkredoRegister

GREENSQUAREACCORD 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05836478

Incorporation date

05/06/2006

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 10 Brindleyplace, Birmingham B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2006)
dot icon01/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/07/2025
Appointment of Ms Sophie Atkinson as a director on 2025-07-22
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
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 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 Limited 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 178 Birmingham Road West Bromwich West Midlands B70 6QG 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 icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon06/11/2023
Director's details changed for Mrs Maxine Espley on 2023-11-06
dot icon16/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-20 with 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
Certificate of change of name
dot icon09/11/2022
Appointment of Ms Jo Makinson as a director on 2022-11-08
dot icon09/11/2022
Appointment of Ms Ruth Margaret Cooke as a director on 2022-11-08
dot icon03/08/2022
Confirmation statement made on 2022-07-20 with updates
dot icon03/08/2022
Change of details for Accord Housing Association as a person with significant control on 2021-11-30
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon27/07/2021
Appointment of Ms Sophie Atkinson as a secretary on 2021-07-12
dot icon26/07/2021
Termination of appointment of Stuart Fisher as a secretary on 2021-07-12
dot icon08/06/2021
Termination of appointment of Christopher Ronald Handy as a director on 2021-06-04
dot icon24/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon07/09/2020
Notification of Accord Housing Association as a person with significant control on 2020-07-20
dot icon26/08/2020
Confirmation statement made on 2020-07-20 with updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/12/2019
Registered office address changed from 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT England to 178 Birmingham Road West Bromwich West Midlands B70 6QG on 2019-12-13
dot icon22/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon22/08/2019
Director's details changed for Mrs Maxine Esley on 2019-08-22
dot icon22/08/2019
Cessation of Direct Health Group Ltd as a person with significant control on 2019-08-22
dot icon22/08/2019
Cessation of Jonathan Vellacott as a person with significant control on 2019-08-22
dot icon22/08/2019
Appointment of Mrs Maxine Esley as a director on 2019-08-22
dot icon20/12/2018
Notification of Direct Health Group Ltd as a person with significant control on 2018-09-05
dot icon20/12/2018
Cessation of Jonathan Vellacott as a person with significant control on 2018-09-05
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/12/2018
Termination of appointment of Jonathan Vellacott as a director on 2018-12-20
dot icon24/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/07/2017
Notification of Jonathan Vellacott as a person with significant control on 2016-04-06
dot icon21/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon20/07/2017
Notification of Jonathan Vellacott as a person with significant control on 2017-04-06
dot icon13/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon17/03/2017
Statement by Directors
dot icon17/03/2017
Statement of capital on 2017-03-17
dot icon17/03/2017
Solvency Statement dated 16/03/17
dot icon17/03/2017
Resolutions
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon28/06/2016
Amended accounts for a dormant company made up to 2015-03-31
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon07/03/2016
Accounts for a dormant company made up to 2015-03-31
dot icon06/01/2016
Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ to 6th Floor, Pearl House Friar Lane Nottingham Nottinghamshire NG1 6BT on 2016-01-06
dot icon24/08/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon24/08/2015
Termination of appointment of Lakhbir Singh Jaspal as a director on 2015-06-03
dot icon29/07/2015
Appointment of Stuart Fisher as a secretary on 2015-06-03
dot icon29/07/2015
Termination of appointment of Lakhbir Singh Jaspal as a secretary on 2015-06-03
dot icon14/04/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon06/10/2014
Termination of appointment of Richard James Gordon as a director on 2014-09-30
dot icon09/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon06/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon01/04/2014
Satisfaction of charge 1 in full
dot icon14/08/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon11/06/2013
Director's details changed for Dr Christopher Ronald Handy on 2013-06-11
dot icon11/06/2013
Director's details changed for Mr Lakhbir Singh Jaspal on 2013-06-11
dot icon11/06/2013
Director's details changed for Jonathan Vellacott on 2013-06-11
dot icon11/06/2013
Register inspection address has been changed from Suite C, 1St Floor, Darwin House Faraday Street Birchwood Park, Birchwood Warrington Cheshire WA3 6FW United Kingdom
dot icon11/06/2013
Director's details changed for Mr Richard James Gordon on 2013-06-11
dot icon11/06/2013
Secretary's details changed for Lakhbir Singh Jaspal on 2013-06-11
dot icon11/06/2013
Registered office address changed from Suite C, 1St Floor, Darwin House Faraday Steet Birchwood Park, Birchwood Warrington Cheshire WA3 6FW United Kingdom on 2013-06-11
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 icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
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 icon08/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon11/05/2011
Certificate of change of name
dot icon03/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/04/2011
Resolutions
dot icon26/04/2011
Change of name notice
dot icon11/01/2011
Full accounts made up to 2010-09-30
dot icon09/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon09/06/2010
Registered office address changed from Suite C. 1St Floor Darwin House Birchwood Park, Birchwood Warrington WA3 6FW United Kingdom on 2010-06-09
dot icon09/06/2010
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 icon10/06/2009
Return made up to 05/06/09; full list of members
dot icon10/06/2009
Location of register of members
dot icon10/06/2009
Location of debenture register
dot icon10/06/2009
Registered office changed on 10/06/2009 from suite c darwin house birchwood park birchwood warrington WA3 6FW
dot icon24/02/2009
Director appointed mr john osborne
dot icon02/10/2008
Accounts for a small company made up to 2007-09-30
dot icon11/06/2008
Return made up to 05/06/08; full list of members
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Secretary resigned
dot icon22/11/2007
New secretary appointed
dot icon01/10/2007
Accounts for a small company made up to 2006-09-30
dot icon30/08/2007
Return made up to 05/06/07; full list of members
dot icon30/08/2007
New director appointed
dot icon05/06/2007
Registered office changed on 05/06/07 from: riverside house, hady hill chesterfield derbyshire S41 0BT
dot icon03/01/2007
Accounting reference date shortened from 30/06/07 to 30/09/06
dot icon29/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
Certificate of change of name
dot icon26/09/2006
Statement of affairs
dot icon26/09/2006
Ad 16/08/06--------- £ si 100@1=100 £ ic 1/101
dot icon14/06/2006
New director appointed
dot icon14/06/2006
Registered office changed on 14/06/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/06/2006
New secretary appointed;new director appointed
dot icon14/06/2006
Director resigned
dot icon14/06/2006
Secretary resigned
dot icon05/06/2006
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
20/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makinson, Jo
Director
08/11/2022 - 27/12/2024
7
Shah, Mona
Director
17/06/2025 - Present
14
Cooke, Ruth Margaret
Director
08/11/2022 - Present
41
Youngman, Kenneth John
Director
31/03/2025 - 17/06/2025
36
Atkinson, Sophie
Director
22/07/2025 - Present
9

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 2 LIMITED

GREENSQUAREACCORD 2 LIMITED is an(a) Active company incorporated on 05/06/2006 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 2 LIMITED?

toggle

GREENSQUAREACCORD 2 LIMITED is currently Active. It was registered on 05/06/2006 .

Where is GREENSQUAREACCORD 2 LIMITED located?

toggle

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

What does GREENSQUAREACCORD 2 LIMITED do?

toggle

GREENSQUAREACCORD 2 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GREENSQUAREACCORD 2 LIMITED?

toggle

The latest filing was on 01/10/2025: Accounts for a dormant company made up to 2025-03-31.