Company NameGreenway Properties Limited
DirectorStephen Leah
Company StatusActive
Company Number05030796
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Leah
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(1 week, 3 days after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Secretary NameSandra Leah
NationalityBritish
StatusCurrent
Appointed28 January 2005(12 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address10 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Secretary NameEric Hirst
NationalityBritish
StatusResigned
Appointed09 February 2004(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 January 2005)
RoleCompany Director
Correspondence Address25 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5JG
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address10 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Shareholders

100 at £1Stephen Leah
100.00%
Ordinary

Financials

Year2014
Net Worth£270,831
Cash£95,587
Current Liabilities£183,850

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

15 March 2005Delivered on: 16 March 2005
Satisfied on: 1 March 2014
Persons entitled: Colourclad Limited

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: Unit 4A palatine industrial estate, causeway avenue, warrington, cheshire. T/no CH480003.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
1 March 2014Satisfaction of charge 1 in full (4 pages)
1 March 2014Satisfaction of charge 1 in full (4 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2010Secretary's details changed for Sandra Leah on 30 January 2010 (1 page)
18 February 2010Secretary's details changed for Sandra Leah on 30 January 2010 (1 page)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Stephen Leah on 30 January 2010 (2 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Stephen Leah on 30 January 2010 (2 pages)
17 February 2009Return made up to 30/01/09; full list of members (3 pages)
17 February 2009Return made up to 30/01/09; full list of members (3 pages)
17 February 2009Secretary's change of particulars / sandra barlow / 29/01/2009 (1 page)
17 February 2009Secretary's change of particulars / sandra barlow / 29/01/2009 (1 page)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 October 2006Registered office changed on 11/10/06 from: 14 bold street warrington WA1 1DL (1 page)
11 October 2006Registered office changed on 11/10/06 from: 14 bold street warrington WA1 1DL (1 page)
10 March 2006Return made up to 30/01/06; full list of members (2 pages)
10 March 2006Return made up to 30/01/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Return made up to 30/01/05; full list of members (5 pages)
17 February 2005Return made up to 30/01/05; full list of members (5 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Secretary resigned (1 page)
18 March 2004Ad 26/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Ad 26/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Accounting reference date extended from 31/01/05 to 31/05/05 (1 page)
30 January 2004Incorporation (17 pages)
30 January 2004Incorporation (17 pages)