Company NameOlive Green Properties Limited
DirectorsLinzi Sara Parkinson and Richard Christopher William Parkinson
Company StatusActive
Company Number09195362
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Linzi Sara Parkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY
Director NameMr Richard Christopher William Parkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kennedy Street
Manchester
M2 4BY

Location

Registered Address14 Kennedy Street
Manchester
M2 4BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Linzi Sara Parkinson
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months from now)

Charges

13 April 2018Delivered on: 17 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
13 April 2018Delivered on: 17 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 67-69 bridge street, manchester as registered at hm land registry under title number LA46514 and GM520595.
Outstanding

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
30 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
31 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
26 August 2021Director's details changed for Mr Richard Christopher William Parkinson on 26 August 2021 (2 pages)
26 August 2021Director's details changed for Mrs Linzi Sara Parkinson on 26 August 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
5 November 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
11 June 2019Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
5 September 2018Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to 14 Kennedy Street Manchester M2 4BY on 5 September 2018 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
17 April 2018Registration of charge 091953620001, created on 13 April 2018 (15 pages)
17 April 2018Registration of charge 091953620002, created on 13 April 2018 (17 pages)
29 August 2017Change of details for Mrs Linzi Sara Parkinson as a person with significant control on 7 September 2016 (2 pages)
29 August 2017Change of details for Mrs Linzi Sara Parkinson as a person with significant control on 7 September 2016 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Notification of Richard Christopher William Parkinson as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Notification of Richard Christopher William Parkinson as a person with significant control on 7 September 2016 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 December 2015Appointment of Mr Richard Christopher William Parkinson as a director on 10 December 2015 (4 pages)
30 December 2015Appointment of Mr Richard Christopher William Parkinson as a director on 10 December 2015 (4 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
(35 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
(35 pages)