ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greensquare Estates Limited

Greensquare Estates Limited is an active company incorporated on 4 October 2013 with the registered office located in Birmingham, West Midlands. Greensquare Estates Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08719365
Private limited company
Age
11 years
Incorporated 4 October 2013
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 October 2024 (10 months ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2nd Floor 10 Brindleyplace
Birmingham
B1 2JB
England
Address changed on 26 Sep 2024 (11 months ago)
Previous address was 178 Birmingham Road West Bromwich B70 6QG England
Telephone
01249465465
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1968
Director • British • Lives in UK • Born in Dec 1983
Director • Chief Operating Officer • British • Lives in England • Born in Jul 1966
Director • British • Lives in England • Born in Apr 1975
Director • Non-Executive Director • British • Lives in UK • Born in Dec 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lowcarbonliving Homes Ltd
Ruth Margaret Cooke, Jo Makinson, and 2 more are mutual people.
Active
Greensquareaccord 1 Limited
Ruth Margaret Cooke, Jo Makinson, and 1 more are mutual people.
Active
Greensquare Construction Limited
Ruth Margaret Cooke, Maxine Elisabeth Helen Joyce Espley, and 1 more are mutual people.
Active
Greensquareaccord 2 Limited
Ruth Margaret Cooke, Jo Makinson, and 1 more are mutual people.
Active
Greensquareaccord Investments Limited
Ruth Margaret Cooke, Jo Makinson, and 1 more are mutual people.
Active
National Housing Federation Limited
Ruth Margaret Cooke is a mutual person.
Active
The National Care Forum
Maxine Elisabeth Helen Joyce Espley is a mutual person.
Active
Libra (Longhurst Group) Treasury Plc
Mona Shah 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
£1.01M
Decreased by £60K (-6%)
Turnover
£1.12M
Increased by £128K (+13%)
Employees
Unreported
Same as previous period
Total Assets
£1.68M
Increased by £311K (+23%)
Total Liabilities
-£1.33M
Increased by £337K (+34%)
Net Assets
£351K
Decreased by £26K (-7%)
Debt Ratio (%)
79%
Increased by 6.66% (+9%)
Latest Activity
Miss Mona Shah Appointed
1 Month Ago on 22 Jul 2025
Maxine Elisabeth Helen Joyce Espley Resigned
5 Months Ago on 31 Mar 2025
Mr Jason Lee Holder Appointed
5 Months Ago on 31 Mar 2025
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Greensquareaccord Limited (PSC) Details Changed
11 Months Ago on 11 Oct 2024
Small Accounts Submitted
11 Months Ago on 8 Oct 2024
Registered Address Changed
11 Months Ago on 26 Sep 2024
Ms Maxine Elisabeth Helen Joyce Espley Appointed
11 Months Ago on 25 Sep 2024
Jo Makinson Resigned
11 Months Ago on 25 Sep 2024
Colin Harold Dennis Resigned
1 Year 1 Month Ago on 25 Jul 2024
Get Credit Report
Discover Greensquare Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Miss Mona Shah as a director on 22 July 2025
Submitted on 23 Jul 2025
Appointment of Mr Jason Lee Holder as a director on 31 March 2025
Submitted on 31 Mar 2025
Termination of appointment of Maxine Elisabeth Helen Joyce Espley as a director on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 27 October 2024 with updates
Submitted on 29 Oct 2024
Change of details for Greensquareaccord Limited as a person with significant control on 11 October 2024
Submitted on 11 Oct 2024
Accounts for a small company made up to 31 March 2024
Submitted on 8 Oct 2024
Termination of appointment of Jo Makinson as a director on 25 September 2024
Submitted on 26 Sep 2024
Registered office address changed from 178 Birmingham Road West Bromwich B70 6QG England to 2nd Floor 10 Brindleyplace Birmingham B1 2JB on 26 September 2024
Submitted on 26 Sep 2024
Appointment of Ms Maxine Elisabeth Helen Joyce Espley as a director on 25 September 2024
Submitted on 26 Sep 2024
Termination of appointment of Chris Hampson as a director on 25 July 2024
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year