Company NameGreenham Commercial Limited
DirectorsAndrew David Donn and Christopher Jonathon Stubbs
Company StatusActive
Company Number06227850
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAndrew David Donn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Market Place
Macclesfield
Cheshire
SK10 1EB
Director NameMr Christopher Jonathon Stubbs
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Market Place
Macclesfield
Cheshire
SK10 1EB
Secretary NameAndrew David Donn
NationalityBritish
StatusCurrent
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Market Place
Macclesfield
Cheshire
SK10 1EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegreenhamcommercial.co.uk
Telephone07 834805622
Telephone regionMobile

Location

Registered Address11 Market Place
Macclesfield
Cheshire
SK10 1EB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Shareholders

12 at £1Andrew David Donn
46.15%
Ordinary C
12 at £1Christopher Jonathon Stubbs
46.15%
Ordinary B
1 at £1Andrew David Donn
3.85%
Ordinary A
1 at £1Christopher Jonathon Stubbs
3.85%
Ordinary A

Financials

Year2014
Net Worth£378
Cash£29,363
Current Liabilities£47,956

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2024 (2 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

9 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 May 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
26 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
27 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 26
(6 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 26
(6 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 26
(5 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 26
(5 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 26
(5 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 26
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
5 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Secretary's details changed for Andrew David Donn on 3 May 2011 (1 page)
3 May 2011Director's details changed for Christopher Jonathon Stubbs on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Christopher Jonathon Stubbs on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
3 May 2011Secretary's details changed for Andrew David Donn on 3 May 2011 (1 page)
3 May 2011Director's details changed for Andrew David Donn on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Christopher Jonathon Stubbs on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Andrew David Donn on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Andrew David Donn on 3 May 2011 (2 pages)
3 May 2011Secretary's details changed for Andrew David Donn on 3 May 2011 (1 page)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
22 October 2010Registered office address changed from Old Bank Building 6 Edward Street Macclesfield Cheshire SK10 1AA on 22 October 2010 (1 page)
22 October 2010Registered office address changed from Old Bank Building 6 Edward Street Macclesfield Cheshire SK10 1AA on 22 October 2010 (1 page)
30 April 2010Annual return made up to 26 April 2010 (14 pages)
30 April 2010Annual return made up to 26 April 2010 (14 pages)
22 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
22 June 2009Return made up to 26/04/09; full list of members (10 pages)
22 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
22 June 2009Return made up to 26/04/09; full list of members (10 pages)
14 August 2008Return made up to 26/04/08; full list of members (7 pages)
14 August 2008Return made up to 26/04/08; full list of members (7 pages)
14 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New secretary appointed;new director appointed (2 pages)
23 September 2007New secretary appointed;new director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
26 April 2007Incorporation (18 pages)
26 April 2007Incorporation (18 pages)