Company NameGreenmount Professional Services Limited
DirectorsJasmine Digioia and Antonino Maria Digioia
Company StatusActive
Company Number09142106
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Jasmine Digioia
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleTeaching Assistant
Country of ResidenceBrittish
Correspondence Address21 Greenheys Crescent
Bury
BL8 4QD
Director NameMr Antonino Maria Digioia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleChange Consultant
Country of ResidenceBritish
Correspondence Address21 Greenheys Crescent
Bury
BL8 4QD
Secretary NameJasmine Digioia
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address21 Greenheys Crescent
Bury
BL8 4QD

Location

Registered Address21 Greenheys Crescent
Bury
BL8 4QD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

13 April 2015Delivered on: 30 April 2015
Persons entitled:
Jasmine Digioia
Antonino Mario Digioia

Classification: A registered charge
Particulars: 19 holly street tottingham bury.
Outstanding
17 November 2014Delivered on: 5 December 2014
Persons entitled: Antonino Mario Digioia and Jasmine Digioia

Classification: A registered charge
Particulars: 150 booth street tottington bury greater manchester.
Outstanding

Filing History

22 August 2023Micro company accounts made up to 31 July 2023 (3 pages)
21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 31 July 2022 (10 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 July 2021 (10 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 July 2020 (10 pages)
26 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
26 July 2020Change of details for Mr Antonino Maria Digioia as a person with significant control on 26 July 2020 (2 pages)
6 August 2019Micro company accounts made up to 31 July 2019 (6 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
15 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
23 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
23 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
30 April 2015Registration of charge 091421060002, created on 13 April 2015 (10 pages)
30 April 2015Registration of charge 091421060002, created on 13 April 2015 (10 pages)
5 December 2014Registration of charge 091421060001, created on 17 November 2014 (11 pages)
5 December 2014Registration of charge 091421060001, created on 17 November 2014 (11 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 2
(38 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 2
(38 pages)