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 Street Properties (Cambridge) Limited
Green Street Properties (Cambridge) Limited is an active company incorporated on 6 November 2014 with the registered office located in Cambridge, Cambridgeshire. Green Street Properties (Cambridge) Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 1 month ago
Company No
09298561
Private limited company
Age
10 years
Incorporated
6 November 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 December 2024
(11 months ago)
Next confirmation dated
2 December 2025
Due by
16 December 2025
(1 month remaining)
Last change occurred
1 year 11 months ago
Accounts
Overdue
Accounts overdue by
94 days
For period
1 May
⟶
30 Apr 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
29 April 2024
Was due on
31 July 2025
(3 months ago)
Learn more about Green Street Properties (Cambridge) Limited
Contact
Update Details
Address
60 Victoria Park
Cambridge
CB4 3EL
England
Address changed on
21 Sep 2025
(1 month ago)
Previous address was
10 Jesus Lane Cambridge CB5 8BA
Companies in CB4 3EL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Meadow Park (St Ives) Ltd
Director
Dr Jeffrey Stewart Fenton
Director • Consultant • British • Lives in England • Born in Jul 1948
Matthew Alexander Granville Firth
Director • Property Developer • British • Lives in England • Born in Mar 1977
Mark Edward Firth
Director • British • Lives in UK • Born in Jan 1980
Simon William George
Director • Financial Consultant • British • Lives in England • Born in Jan 1959
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
The Meadow (St. Ives) Management Company Limited
Dr Jeffrey Stewart Fenton is a mutual person.
Active
Meadow Park (St Ives) Ltd
Dr Jeffrey Stewart Fenton is a mutual person.
Active
Granville Developments Suffolk Limited
Mark Edward Firth is a mutual person.
Active
Granville Developments (Essex) Limited
Mark Edward Firth is a mutual person.
Active
Granville Estates Essex Limited
Mark Edward Firth is a mutual person.
Active
Greenstreet Developments (St Ives) Ltd
Dr Jeffrey Stewart Fenton is a mutual person.
Active
Edward & Eve Holdings Limited
Mark Edward Firth is a mutual person.
Active
Granville Estates Suffolk Limited
Mark Edward Firth is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
30 Apr 2023
For period
30 Apr
⟶
30 Apr 2023
Traded for
12 months
Cash in Bank
£10.62K
Increased by £1.45K (+16%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.84M
Increased by £1.83M (+18173%)
Total Liabilities
-£1.92M
Increased by £1.9M (+11075%)
Net Assets
-£79.77K
Decreased by £72.68K (+1024%)
Debt Ratio (%)
104%
Decreased by 66.28% (-39%)
See 10 Year Full Financials
Latest Activity
Jeffrey Stewart Fenton Resigned
1 Month Ago on 30 Sep 2025
Meadow Park (St Ives) Ltd Appointed
1 Month Ago on 30 Sep 2025
Compulsory Gazette Notice
1 Month Ago on 30 Sep 2025
Simon William George Resigned
1 Month Ago on 25 Sep 2025
Registered Address Changed
1 Month Ago on 21 Sep 2025
Accounting Period Shortened
6 Months Ago on 30 Apr 2025
Confirmation Submitted
10 Months Ago on 27 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Dec 2023
New Charge Registered
2 Years 1 Month Ago on 22 Sep 2023
New Charge Registered
2 Years 1 Month Ago on 22 Sep 2023
Get Alerts
Get Credit Report
Discover Green Street Properties (Cambridge) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Jeffrey Stewart Fenton as a director on 30 September 2025
Submitted on 30 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Appointment of Meadow Park (St Ives) Ltd as a director on 30 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Simon William George as a director on 25 September 2025
Submitted on 25 Sep 2025
Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA to 60 Victoria Park Cambridge CB4 3EL on 21 September 2025
Submitted on 21 Sep 2025
Current accounting period shortened from 30 April 2024 to 29 April 2024
Submitted on 30 Apr 2025
Confirmation statement made on 2 December 2024 with no updates
Submitted on 27 Dec 2024
Confirmation statement made on 23 October 2023 with updates
Submitted on 5 Dec 2023
Change of share class name or designation
Submitted on 5 Oct 2023
Statement of capital following an allotment of shares on 22 September 2023
Submitted on 5 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs