ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenway Property Sourcing Limited

Greenway Property Sourcing Limited is a dormant company incorporated on 15 May 2020 with the registered office located in Truro, Cornwall. Greenway Property Sourcing Limited was registered 5 years ago.
Status
Dormant
Dormant since incorporation
Company No
12603985
Private limited company
Age
5 years
Incorporated 15 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (3 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 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
Website
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • Secretary • Property Investor • British • Lives in UK • Born in Sep 1979
Director • Property Investor • British • Lives in England • Born in Sep 1976
Director • Property Investor • British • Lives in England • Born in Sep 1978
Director • Property Investor • British • Lives in England • Born in Dec 1977
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 Serviced Accommodation Limited
Mr Lee Adam Trunks, Mr Michael James Dewar, and 2 more are mutual people.
Active
Limitrand Limited
Mr Lee Adam Trunks and Louisa Elaine 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
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 (2021–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
Unreported
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
2 Months Ago on 3 Jul 2025
Confirmation Submitted
3 Months Ago on 14 May 2025
Dormant Accounts Submitted
7 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Dormant Accounts Submitted
1 Year 6 Months Ago on 28 Feb 2024
Mr Michael Dewar Details Changed
2 Years Ago on 11 Aug 2023
Mr Michael James Dewar Details Changed
2 Years Ago on 11 Aug 2023
Mr Lee Adam Trunks Details Changed
2 Years Ago on 11 Aug 2023
Mrs Lee-Anne Ingham Details Changed
2 Years Ago on 11 Aug 2023
Get Credit Report
Discover Greenway Property Sourcing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 May 2025
Submitted on 3 Jul 2025
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
Confirmation statement made on 14 May 2025 with no updates
Submitted on 14 May 2025
Accounts for a dormant company made up to 31 May 2024
Submitted on 3 Feb 2025
Confirmation statement made on 14 May 2024 with no updates
Submitted on 14 May 2024
Accounts for a dormant company made up to 31 May 2023
Submitted on 28 Feb 2024
Secretary's details changed for Mr Michael Dewar on 11 August 2023
Submitted on 14 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year