ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenway Stays Ltd

Greenway Stays Ltd is a dissolved company incorporated on 28 February 2020 with the registered office located in . Greenway Stays Ltd was registered 5 years ago.
Status
Dissolved
Dissolved on 22 October 2024 (1 year ago)
Was 4 years old at the time of dissolution
Via voluntary strike-off
Company No
12488799
Private limited company
Age
5 years
Incorporated 28 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2024 (1 year 8 months ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Suite 128 Icentre
Howard Way
Newport Pagnell
Bucks
MK16 9FX
United Kingdom
Address changed on 11 Aug 2023 (2 years 2 months ago)
Previous address was Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom
Telephone
01872 248526
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
5
Director • PSC • British • Lives in England • Born in Dec 1977
Director • PSC • British • Lives in UK • Born in Sep 1979
Director • PSC • British • Lives in England • Born in Sep 1976
Director • British • Lives in England • Born in Sep 1978
The Greenway Property Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenway Serviced Accommodation Limited
Louisa Elaine Trunks, Mr Lee Adam Trunks, and 2 more are mutual people.
Active
Greenway Property Sourcing Limited
Louisa Elaine Trunks, Mr Lee Adam Trunks, and 2 more are mutual people.
Active
Limitrand Limited
Louisa Elaine Trunks and Mr Lee Adam Trunks are mutual people.
Active
Fairway Property Limited
Mr Michael James Dewar and Mrs Lee-Anne Ingham are mutual people.
Active
Combined Defensive ARTS Ltd
Louisa Elaine Trunks and Mr Lee Adam 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
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
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
£124.4K
Increased by £5.08K (+4%)
Total Liabilities
-£11.71K
Increased by £5.85K (+100%)
Net Assets
£112.69K
Decreased by £775 (-1%)
Debt Ratio (%)
9%
Increased by 4.5% (+92%)
Latest Activity
Voluntarily Dissolution
1 Year Ago on 22 Oct 2024
Voluntary Gazette Notice
1 Year 2 Months Ago on 6 Aug 2024
Application To Strike Off
1 Year 3 Months Ago on 24 Jul 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Feb 2024
Appointment Details Changed
2 Years 2 Months Ago on 14 Aug 2023
Mr Lee Adam Trunks 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
Mrs Lee-Anne Ingham Details Changed
2 Years 2 Months Ago on 11 Aug 2023
Ms Lee-Anne Ingham (PSC) Details Changed
2 Years 2 Months Ago on 11 Aug 2023
Get Credit Report
Discover Greenway Stays Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Oct 2024
First Gazette notice for voluntary strike-off
Submitted on 6 Aug 2024
Application to strike the company off the register
Submitted on 24 Jul 2024
Micro company accounts made up to 31 May 2023
Submitted on 29 Feb 2024
Confirmation statement made on 27 February 2024 with no updates
Submitted on 27 Feb 2024
Director's details changed
Submitted on 14 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
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 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