ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Greenway Property Group Ltd

The Greenway Property Group Ltd is a dormant company incorporated on 18 December 2018 with the registered office located in Truro, Cornwall. The Greenway Property Group Ltd was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
11731853
Private limited company
Age
6 years
Incorporated 18 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (8 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
15 Frances Street
Truro
Cornwall
TR1 3DN
United Kingdom
Address changed on 3 Jul 2025 (2 months ago)
Previous address was Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
4
Director • PSC • British • Lives in UK • Born in Sep 1978
Director • PSC • British • Lives in UK • Born in Sep 1979
Director • PSC • British • Lives in England • Born in Dec 1977
Director • PSC • British • Lives in England • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenway Property Ltd
Mr Michael James Dewar, Mrs Louisa Elaine Trunks, and 2 more are mutual people.
Active
GWP Acquisitions Ltd
Mr Michael James Dewar, Mrs Louisa Elaine Trunks, and 2 more are mutual people.
Active
Elephant Tree Consulting Ltd
Mrs Louisa Elaine Trunks and Mr Lee Adam Trunks are mutual people.
Active
Penwerris Flats Management Company Limited
Mr Michael James Dewar and Ms Lee-Anne Ingham are mutual people.
Active
Elephant Tree Investments Ltd
Mrs Louisa Elaine Trunks and Mr Lee Adam Trunks are mutual people.
Active
Limitrand Limited
Mr Lee Adam Trunks is a mutual person.
Active
20 Seaton Avenue Management Company Limited
Mr Michael James Dewar is a mutual person.
Active
F7P Limited
Ms Lee-Anne Ingham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
2 Months Ago on 3 Jul 2025
Dormant Accounts Submitted
6 Months Ago on 28 Feb 2025
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 17 Dec 2023
Mr Lee Adam Trunks Details Changed
2 Years 1 Month Ago on 11 Aug 2023
Mr Michael James Dewar Details Changed
2 Years 1 Month Ago on 11 Aug 2023
Ms Lee-Anne Ingham Details Changed
2 Years 1 Month Ago on 11 Aug 2023
Mrs Louisa Elaine Trunks Details Changed
2 Years 1 Month Ago on 11 Aug 2023
Mr Michael James Dewar (PSC) Details Changed
2 Years 1 Month Ago on 11 Aug 2023
Get Credit Report
Discover The Greenway Property Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX United Kingdom to 15 Frances Street Truro Cornwall TR1 3DN on 3 July 2025
Submitted on 3 Jul 2025
Accounts for a dormant company made up to 31 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 17 December 2024 with no updates
Submitted on 17 Dec 2024
Accounts for a dormant company made up to 31 May 2023
Submitted on 28 Feb 2024
Confirmation statement made on 17 December 2023 with no updates
Submitted on 17 Dec 2023
Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 11 August 2023
Submitted on 11 Aug 2023
Change of details for Mr Lee Adam Trunks as a person with significant control on 11 August 2023
Submitted on 11 Aug 2023
Change of details for Ms Lee-Anne Ingham as a person with significant control on 11 August 2023
Submitted on 11 Aug 2023
Change of details for Mrs Louisa Elaine Trunks as a person with significant control on 11 August 2023
Submitted on 11 Aug 2023
Change of details for Mr Michael James Dewar as a person with significant control on 11 August 2023
Submitted on 11 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year