ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenway Serviced Accommodation Limited

Greenway Serviced Accommodation Limited is an active company incorporated on 5 November 2019 with the registered office located in Truro, Cornwall. Greenway Serviced Accommodation Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12299127
Private limited company
Age
5 years
Incorporated 5 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 November 2024 (12 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (18 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
15 Frances Street
Truro
Cornwall
TR1 3DN
United Kingdom
Address changed on 3 Jul 2025 (3 months ago)
Previous address was Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1976
Director • British • Lives in UK • Born in Sep 1979
Director • British • Lives in England • Born in Dec 1977
Director • British • Lives in England • Born in Sep 1978
Mr Rohan Shaikh
PSC • British • Lives in UK • Born in Aug 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenway Property Sourcing Limited
Mr Lee Adam Trunks, Louisa Elaine Trunks, and 2 more are mutual people.
Active
Limitrand Limited
Mr Lee Adam Trunks and Louisa Elaine Trunks are mutual people.
Active
Fairway Property Limited
Mrs Lee-Anne Ingham and Mr Michael James Dewar are mutual people.
Active
Combined Defensive ARTS Ltd
Mr Lee Adam Trunks and Louisa Elaine Trunks are mutual people.
Active
20 Seaton Avenue Management Company Limited
Mrs Lee-Anne Ingham is a mutual person.
Active
63 High Street Management Company Limited
Mrs Lee-Anne Ingham is a mutual person.
Active
Cleeve School
Louisa Elaine Trunks is a mutual person.
Active
12 Lower Market Street Limited
Mr Michael James Dewar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£60.27K
Decreased by £11.17K (-16%)
Total Liabilities
-£22.89K
Decreased by £29.2K (-56%)
Net Assets
£37.38K
Increased by £18.03K (+93%)
Debt Ratio (%)
38%
Decreased by 34.94% (-48%)
Latest Activity
Registered Address Changed
3 Months Ago on 3 Jul 2025
Micro Accounts Submitted
8 Months Ago on 28 Feb 2025
Confirmation Submitted
11 Months Ago on 11 Nov 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 12 Months Ago on 4 Nov 2023
Mr Lee Adam Trunks Details Changed
2 Years 2 Months Ago on 11 Aug 2023
Mr Michael James Dewar Details Changed
2 Years 2 Months Ago on 11 Aug 2023
Mrs Lee-Anne Ingham Details Changed
2 Years 2 Months Ago on 11 Aug 2023
Ms Louisa Elaine Trunks Details Changed
2 Years 2 Months Ago on 11 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 11 Aug 2023
Get Credit Report
Discover Greenway Serviced Accommodation Limited'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
Micro company accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Confirmation statement made on 4 November 2024 with no updates
Submitted on 11 Nov 2024
Micro company accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Confirmation statement made on 4 November 2023 with no updates
Submitted on 4 Nov 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
Director's details changed for Ms Louisa Elaine Trunks on 11 August 2023
Submitted on 11 Aug 2023
Director's details changed for Mrs Lee-Anne Ingham on 11 August 2023
Submitted on 11 Aug 2023
Director's details changed for Mr Michael James Dewar on 11 August 2023
Submitted on 11 Aug 2023
Director's details changed for Mr Lee Adam Trunks 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