Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Green Building Design Consultants Ltd
Green Building Design Consultants Ltd is an active company incorporated on 2 April 2001 with the registered office located in Manchester, Greater Manchester. Green Building Design Consultants Ltd was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04192124
Private limited company
Age
24 years
Incorporated
2 April 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
2 April 2025
(7 months ago)
Next confirmation dated
2 April 2026
Due by
16 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Green Building Design Consultants Ltd
Contact
Update Details
Address
One
St. Peters Square
Manchester
M2 3DE
United Kingdom
Address changed on
12 May 2025
(6 months ago)
Previous address was
46-54 High Street Ingatestone Essex CM4 9DW
Companies in M2 3DE
Telephone
01992552111
Email
Available in Endole App
Website
Gbuild.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Joanne Frances Green
Director • Secretary • Co. Director • British • Lives in England • Born in Oct 1973
Simon Christopher Parrington
Director • British • Lives in England • Born in Oct 1970
Fergal Cathal Cawley
Director • Irish • Lives in England • Born in Aug 1977
Simon Clifford Green
Director • British • Lives in UK • Born in Jun 1969
Celnor Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ground Investigation & Piling Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Vintec Laboratories Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Assurity Consulting Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
TWC (Services) Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Building Monitoring Services Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
A F Howland Associates Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Apec Environmental Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
Riverside Environmental Services Limited
Fergal Cathal Cawley and Simon Christopher Parrington are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£488.3K
Decreased by £73.34K (-13%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 3 (+21%)
Total Assets
£1.13M
Increased by £101.53K (+10%)
Total Liabilities
-£673.77K
Increased by £101.3K (+18%)
Net Assets
£456.73K
Increased by £230 (0%)
Debt Ratio (%)
60%
Increased by 3.96% (+7%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
1 Month Ago on 6 Oct 2025
Registered Address Changed
6 Months Ago on 12 May 2025
Celnor Group Limited (PSC) Appointed
7 Months Ago on 4 Apr 2025
Simon Clifford Green (PSC) Resigned
7 Months Ago on 4 Apr 2025
Joanne Frances Green (PSC) Resigned
7 Months Ago on 4 Apr 2025
Mr Simon Christopher Parrington Appointed
7 Months Ago on 4 Apr 2025
Mr Fergal Cathal Cawley Appointed
7 Months Ago on 4 Apr 2025
Simon Clifford Green Resigned
7 Months Ago on 4 Apr 2025
Joanne Frances Green Resigned
7 Months Ago on 4 Apr 2025
Joanne Frances Green Resigned
7 Months Ago on 4 Apr 2025
Get Alerts
Get Credit Report
Discover Green Building Design Consultants Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Previous accounting period shortened from 30 September 2025 to 30 June 2025
Submitted on 6 Oct 2025
Particulars of variation of rights attached to shares
Submitted on 19 May 2025
Change of share class name or designation
Submitted on 19 May 2025
Resolutions
Submitted on 15 May 2025
Memorandum and Articles of Association
Submitted on 15 May 2025
Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to One St. Peters Square Manchester M2 3DE on 12 May 2025
Submitted on 12 May 2025
Termination of appointment of Simon Clifford Green as a director on 4 April 2025
Submitted on 12 May 2025
Cessation of Joanne Frances Green as a person with significant control on 4 April 2025
Submitted on 12 May 2025
Appointment of Mr Simon Christopher Parrington as a director on 4 April 2025
Submitted on 12 May 2025
Appointment of Mr Fergal Cathal Cawley as a director on 4 April 2025
Submitted on 12 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs