ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Oct30 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)
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
Telephone
01992552111
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Co. Director • British • Lives in England • Born in Oct 1973
Director • British • Lives in England • Born in Oct 1970
Director • Irish • Lives in England • Born in Aug 1977
Director • British • Lives in UK • Born in Jun 1969
Celnor Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 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%)
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year