ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenstone Property Management Limited

Greenstone Property Management Limited is an active company incorporated on 8 September 2004 with the registered office located in Whitstable, Kent. Greenstone Property Management Limited was registered 21 years ago.
Status
Active
Active since 16 years ago
Company No
05225697
Private limited company
Age
21 years
Incorporated 8 September 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (26 days ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 6 years 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 (2 months remaining)
Address
Bradstowe House
35 Middle Wall
Whitstable
Kent
CT5 1BJ
England
Address changed on 19 Jul 2023 (2 years 3 months ago)
Previous address was 1 Oxford Street Whitstable Kent CT5 1DB
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • PSC • South African • Lives in South Africa • Born in Sep 1969
Director • Director • Chartered Surveyor • British • Lives in England • Born in Sep 1963
Director • PSC • Irish,South African • Lives in England • Born in Feb 1965
Mr Alastair Kenneth West
PSC • British • Lives in England • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Top Notch Tours Limited
Mr Andrew Donovan Lyle Price, , and 1 more are mutual people.
Active
Azure Property Consultants Ltd
Mr Andrew Donovan Lyle Price, Alastair Kenneth West, and 1 more are mutual people.
Active
Excelsior Alpha Limited
Mr Andrew Donovan Lyle Price, Alastair Kenneth West, and 1 more are mutual people.
Active
Alandy Investment Properties Limited
Mr Andrew Donovan Lyle Price, Alastair Kenneth West, and 1 more are mutual people.
Active
Alandy Residential Investment Properties Limited
Mr Andrew Donovan Lyle Price, Alastair Kenneth West, and 1 more are mutual people.
Active
Greenstone Noble Limited
Mr Andrew Donovan Lyle Price, Alastair Kenneth West, and 1 more are mutual people.
Active
Azure Titan Limited
Mr Andrew Donovan Lyle Price, Alastair Kenneth West, and 1 more are mutual people.
Active
Excelsior Alpha Residential Ltd
Mr Andrew Donovan Lyle Price, Alastair Kenneth West, and 1 more are mutual people.
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
£84.67K
Decreased by £24.47K (-22%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£287.31K
Increased by £31.64K (+12%)
Total Liabilities
-£241.97K
Increased by £20.2K (+9%)
Net Assets
£45.34K
Increased by £11.44K (+34%)
Debt Ratio (%)
84%
Decreased by 2.52% (-3%)
Latest Activity
Confirmation Submitted
21 Days Ago on 7 Oct 2025
Full Accounts Submitted
10 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Gillian Rosina Hassan Resigned
1 Year 9 Months Ago on 17 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years Ago on 3 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 19 Jul 2023
Mr Alastair Kenneth West Details Changed
2 Years 6 Months Ago on 5 Apr 2023
Mr Alastair Kenneth West Details Changed
2 Years 6 Months Ago on 5 Apr 2023
Full Accounts Submitted
2 Years 10 Months Ago on 15 Dec 2022
Get Credit Report
Discover Greenstone Property Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 October 2025 with no updates
Submitted on 7 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 2 October 2024 with no updates
Submitted on 7 Oct 2024
Termination of appointment of Gillian Rosina Hassan as a secretary on 17 January 2024
Submitted on 17 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 2 October 2023 with no updates
Submitted on 3 Oct 2023
Registered office address changed from 1 Oxford Street Whitstable Kent CT5 1DB to Bradstowe House 35 Middle Wall Whitstable Kent CT5 1BJ on 19 July 2023
Submitted on 19 Jul 2023
Director's details changed for Mr Alastair Kenneth West on 5 April 2023
Submitted on 5 Apr 2023
Director's details changed for Mr Alastair Kenneth West on 5 April 2023
Submitted on 5 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 15 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year