Company NameGreenrock Properties Limited
DirectorsCarol Green and John Christopher Gerard Rockett
Company StatusActive
Company Number05767474
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Carol Green
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressLiscard Business Centre 188 Liscard Road
Liscard
Wallasey
Merseyside
CH44 5TN
Wales
Director NameJohn Christopher Gerard Rockett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLiscard Business Centre 188 Liscard Road
Liscard
Wallasey
Merseyside
CH44 5TN
Wales
Secretary NameMr Mark Christopher Rea
NationalityBritish
StatusCurrent
Appointed17 January 2008(1 year, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLiscard Business Centre 188 Liscard Road
Liscard
Wallasey
Merseyside
CH44 5TN
Wales
Secretary NameJoan Green
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address69 Kilshaw Street
Everton
Liverpool
Lancs
L6 2BQ

Contact

Websitegreenrockbusiness.co.uk
Telephone0845 8681085
Telephone regionUnknown

Location

Registered AddressLiscard Business Centre 188 Liscard Road
Liscard
Wallasey
Merseyside
CH44 5TN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Carol Green
50.00%
Ordinary A
50k at £1John Rockett
50.00%
Ordinary B

Financials

Year2014
Net Worth£69,818
Cash£994
Current Liabilities£246,594

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

8 December 2008Delivered on: 19 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 dunlunce street walton liverpool t/no MS195728 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 April 2008Delivered on: 8 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 st austells road walton liverpool merseyside t/n LA321890 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 April 2008Delivered on: 8 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 205 walton village liverpool merseyside t/n MS457453 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 November 2007Delivered on: 21 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 7 olney st,walton,liverpool L4 3QN; MS293235. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 July 2007Delivered on: 19 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 dunluce street walton liverpool t/n MS171101. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 July 2007Delivered on: 19 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 beech road walton liverpool t/n MS165759. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 July 2007Delivered on: 19 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 wilburn street walton liverpool t/n MS441947. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 July 2007Delivered on: 19 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 48 ismay street walton liverpool t/n LA293405. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 March 2022Delivered on: 21 March 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 36 sapphire street, liverpool, L13 1DJ.
Outstanding
22 October 2021Delivered on: 26 October 2021
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 67 ismay street, liverpool L4 4EE and registered at hm land registry with title absolute under title number LA319416. All that freehold interest in the land and property known as 205 walton village and 2 ayr road, liverpool and registered at hm land registry with title absolute under title number MS457453. All that leasehold interest in the land and property known as 39 dunluce street, liverpool L4 3RG and comprised in the lease dated 28 may 1900 and made between the right honourable frederick arthur earl of derby K.g (1) and john owens (2) and as the same is registered at hm land registry with title absolute under title number MS195728. All that freehold interest in the land and property known as 48 ismay street, liverpool L4 4EF and registered at hm land registry with title absolute under title number LA293405. All that freehold interest in the land and property known as 4 riesling drive, kirkby, liverpool L33 1SH and registered at hm land registry with title absolute under title number MS410832.
Outstanding
17 April 2020Delivered on: 20 April 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 13 dunluce street liverpool L4 3RG & 36 st. Austells road liverpool L4 5QP & 2 beech road walton liverpool L4 5UU & 89 carisbrooke road liverpool L4 3QY & 7 olney street liverpool L4 5QN.
Outstanding
12 January 2009Delivered on: 16 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 89 carisbrooke road liverpool t/no:MS304142 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 July 2007Delivered on: 19 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a property k/a 67 ismay street walton liverpool t/n LA319416. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

1 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
30 January 2024Change of details for Mrs Carol Green as a person with significant control on 30 January 2024 (2 pages)
30 January 2024Notification of John Christopher Gerard Rockett as a person with significant control on 30 January 2024 (2 pages)
29 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 May 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
12 May 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
21 March 2022Registration of charge 057674740013, created on 18 March 2022 (4 pages)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
26 October 2021Registration of charge 057674740012, created on 22 October 2021 (30 pages)
23 September 2021Director's details changed for Mrs Carol Green on 23 September 2021 (2 pages)
23 September 2021Director's details changed for John Christopher Gerard Rockett on 23 September 2021 (2 pages)
5 July 2021Registered office address changed from 205 Walton Village, Walton Liverpool Merseyside L4 6th to Liscard Business Centre 188 Liscard Road Liscard Wallasey Merseyside CH44 5TN on 5 July 2021 (1 page)
16 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
13 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
20 April 2020Satisfaction of charge 8 in full (2 pages)
20 April 2020Satisfaction of charge 6 in full (2 pages)
20 April 2020Satisfaction of charge 10 in full (2 pages)
20 April 2020Satisfaction of charge 4 in full (2 pages)
20 April 2020Registration of charge 057674740011, created on 17 April 2020 (4 pages)
20 April 2020Satisfaction of charge 5 in full (2 pages)
27 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100,000
(5 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100,000
(5 pages)
23 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100,000
(5 pages)
23 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(5 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(5 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
13 June 2011Secretary's details changed for Mr Mark Christopher Rea on 10 June 2011 (1 page)
13 June 2011Secretary's details changed for Mr Mark Christopher Rea on 10 June 2011 (1 page)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 100,000
(4 pages)
22 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
22 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 100,000
(4 pages)
22 October 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for John Christopher Gerard Rockett on 3 April 2010 (2 pages)
22 April 2010Director's details changed for John Christopher Gerard Rockett on 3 April 2010 (2 pages)
22 April 2010Director's details changed for Carol Green on 3 April 2010 (2 pages)
22 April 2010Director's details changed for Carol Green on 3 April 2010 (2 pages)
22 April 2010Director's details changed for Carol Green on 3 April 2010 (2 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for John Christopher Gerard Rockett on 3 April 2010 (2 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 03/04/09; full list of members (4 pages)
21 May 2009Return made up to 03/04/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
22 December 2008Return made up to 03/04/08; full list of members (4 pages)
22 December 2008Return made up to 03/04/08; full list of members (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
28 January 2008Registered office changed on 28/01/08 from: office 5 214A county road walton liverpool merseyside L4 5PJ (1 page)
28 January 2008Registered office changed on 28/01/08 from: office 5 214A county road walton liverpool merseyside L4 5PJ (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
26 April 2007Return made up to 03/04/07; full list of members (3 pages)
26 April 2007Return made up to 03/04/07; full list of members (3 pages)
8 September 2006Registered office changed on 08/09/06 from: monument house, 1ST floor 215 marsh road pinner middx HA5 5NE (1 page)
8 September 2006Registered office changed on 08/09/06 from: monument house, 1ST floor 215 marsh road pinner middx HA5 5NE (1 page)
8 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
8 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2006Incorporation (20 pages)
3 April 2006Incorporation (20 pages)