ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenhatch (Design & Development Mapping) Limited

Greenhatch (Design & Development Mapping) Limited is an active company incorporated on 19 January 1988 with the registered office located in Derby, Derbyshire. Greenhatch (Design & Development Mapping) Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02211576
Private limited company
Age
37 years
Incorporated 19 January 1988
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (3 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Mills
Canal Street
Derby
Derbyshire
DE1 2RJ
England
Address changed on 14 Mar 2025 (5 months ago)
Previous address was Rowan House Duffield Road Little Eaton Derby Derbyshire DE21 5DR
Telephone
01332830044
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Surveyor • British • Lives in UK • Born in Jul 1952
Rowan House Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rowan House Estates Ltd
Christopher John Sharrocks is a mutual person.
Active
Rowan House Holdings Ltd
Christopher John Sharrocks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.88K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.54M
Decreased by £2.28K (-0%)
Total Liabilities
-£266.05K
Increased by £19.16K (+8%)
Net Assets
£1.27M
Decreased by £21.45K (-2%)
Debt Ratio (%)
17%
Increased by 1.27% (+8%)
Latest Activity
Confirmation Submitted
2 Months Ago on 24 Jun 2025
Registered Address Changed
5 Months Ago on 14 Mar 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 26 Jun 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
3 Years Ago on 31 May 2022
Full Accounts Submitted
3 Years Ago on 14 Dec 2021
Verdesco Properties Limited (PSC) Resigned
8 Years Ago on 11 Jul 2017
Get Credit Report
Discover Greenhatch (Design & Development Mapping) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 May 2025 with updates
Submitted on 24 Jun 2025
Registered office address changed from Rowan House Duffield Road Little Eaton Derby Derbyshire DE21 5DR to The Mills Canal Street Derby Derbyshire DE1 2RJ on 14 March 2025
Submitted on 14 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Cessation of Verdesco Properties Limited as a person with significant control on 11 July 2017
Submitted on 29 Nov 2024
Confirmation statement made on 31 May 2024 with updates
Submitted on 31 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 31 May 2023 with no updates
Submitted on 26 Jun 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 31 May 2022 with no updates
Submitted on 31 May 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 14 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year