Company NameGreenfold Property Limited
DirectorsMichael Christopher Flynn and Martine Francesca Moser
Company StatusActive
Company Number05733527
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Previous NameBealaw (MAN) 7 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Christopher Flynn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2023(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSterling House Waterfold Park
Bury
BL9 7BR
Director NameMiss Martine Francesca Moser
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2023(17 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Waterfold Park
Bury
BL9 7BR
Secretary NameMr Robert Ward
StatusCurrent
Appointed16 October 2023(17 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressSterling House Waterfold Park
Bury
BL9 7BR
Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 5 months (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Secretary NameMr Ewan Gordon Wyse
NationalityBritish
StatusResigned
Appointed20 March 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 5 months (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House
Westpoint Enterprise Park
Clarence Avenue Trafford Park
Manchester
M17 1QS
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressSt Ann's House
St Ann Street
Manchester
M2 7LP

Contact

Websitepropertyalliancegroup.com
Email address[email protected]

Location

Registered AddressSterling House
Waterfold Park
Bury
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Property Alliance Group LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£1,016,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

19 December 2018Delivered on: 21 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The land on the south west side of greenfold way, leigh, registered at the land registry under title number GM960538.
Outstanding
4 September 2018Delivered on: 5 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
4 September 2018Delivered on: 5 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land on the south west side of greenfold way, leigh, registered at the land registry under title number GM960538. For more details see the charging instrument.
Outstanding
17 August 2010Delivered on: 21 August 2010
Persons entitled: David Russell and Santhouse Pensioneer Trustee Company Limited (The) as Trustees of the Farouche Cuisine Pension Scheme

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south west side of greenfold way leigh t/no GM960538.
Outstanding

Filing History

2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
3 February 2020Accounts for a small company made up to 29 June 2019 (8 pages)
22 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 January 2019Accounts for a small company made up to 29 June 2018 (7 pages)
21 December 2018Registration of charge 057335270004, created on 19 December 2018 (60 pages)
5 September 2018Registration of charge 057335270003, created on 4 September 2018 (28 pages)
5 September 2018Registration of charge 057335270002, created on 4 September 2018 (52 pages)
16 July 2018Memorandum and Articles of Association (24 pages)
16 July 2018Resolutions
  • RES13 ‐ Documents/company business 29/06/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
1 March 2018Satisfaction of charge 1 in full (1 page)
23 January 2018Accounts for a small company made up to 29 June 2017 (8 pages)
3 April 2017Accounts for a small company made up to 29 June 2016 (12 pages)
3 April 2017Accounts for a small company made up to 29 June 2016 (12 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 March 2016Accounts for a small company made up to 29 June 2015 (6 pages)
15 March 2016Accounts for a small company made up to 29 June 2015 (6 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
5 June 2015Accounts for a small company made up to 29 June 2014 (6 pages)
5 June 2015Accounts for a small company made up to 29 June 2014 (6 pages)
15 May 2015Auditor's resignation (1 page)
15 May 2015Auditor's resignation (1 page)
26 April 2015Auditor's resignation (3 pages)
26 April 2015Resignation of an auditor (2 pages)
26 April 2015Resignation of an auditor (2 pages)
26 April 2015Auditor's resignation (3 pages)
25 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
25 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
18 June 2014Auditor's resignation (1 page)
18 June 2014Auditor's resignation (1 page)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
21 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
21 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
6 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
20 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2010Secretary's details changed for Ewan Wyse on 1 January 2010 (1 page)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Ewan Wyse on 1 January 2010 (1 page)
29 March 2010Director's details changed for Mr David Russell on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Mr David Russell on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr David Russell on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Ewan Wyse on 1 January 2010 (1 page)
17 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
17 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
13 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
13 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
27 May 2008Return made up to 07/03/08; full list of members (3 pages)
27 May 2008Return made up to 07/03/08; full list of members (3 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007Return made up to 07/03/07; full list of members (7 pages)
15 April 2007Director resigned (1 page)
15 April 2007Return made up to 07/03/07; full list of members (7 pages)
15 April 2007Director resigned (1 page)
15 April 2007Secretary resigned (1 page)
14 December 2006Accounting reference date extended from 30/06/06 to 30/06/07 (1 page)
14 December 2006Accounting reference date extended from 30/06/06 to 30/06/07 (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Registered office changed on 30/03/06 from: st anns house st ann square manchester M2 7LP (1 page)
30 March 2006Registered office changed on 30/03/06 from: st anns house st ann square manchester M2 7LP (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006Accounting reference date shortened from 31/03/07 to 30/06/06 (1 page)
23 March 2006Memorandum and Articles of Association (30 pages)
23 March 2006Memorandum and Articles of Association (30 pages)
17 March 2006Company name changed bealaw (man) 7 LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed bealaw (man) 7 LIMITED\certificate issued on 17/03/06 (2 pages)
7 March 2006Incorporation (36 pages)
7 March 2006Incorporation (36 pages)