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 Key Property Ltd
Green Key Property Ltd is an active company incorporated on 27 May 2020 with the registered office located in Newport, Gwent. Green Key Property Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12625130
Private limited company
Age
5 years
Incorporated
27 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 July 2025
(2 months ago)
Next confirmation dated
4 July 2026
Due by
18 July 2026
(10 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Green Key Property Ltd
Contact
Address
3 Priory Drive Priory Drive
Langstone
Newport
NP18 2JD
Wales
Address changed on
7 Aug 2024
(1 year 1 month ago)
Previous address was
Cwm-Yr-Ywen Coed-Y-Paen Pontypool Monmouthshire NP4 0SY United Kingdom
Companies in NP18 2JD
Telephone
Unreported
Email
Unreported
Website
Greenkeysalesandlets.co.uk
See All Contacts
People
Officers
1
Shareholders
4
Controllers (PSC)
4
Joseph Murray Rabindra Dare
Director • Sales Account Manager • British • Lives in England • Born in Dec 1993
Mr Alex Christopher Mahoney
PSC • Welsh • Lives in Wales • Born in Jan 1996
Mr Gregory James Mahoney
PSC • British • Lives in Wales • Born in Aug 1994
Mr Joseph Murray Rabindra Dare
PSC • British • Lives in England • Born in Dec 1993
Mr Zachary David Takel
PSC • Welsh • Lives in Wales • Born in May 1994
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
Evergreen Alliance Limited
Joseph Murray Rabindra Dare is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£7.5K
Increased by £4.83K (+181%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£281.61K
Increased by £4.83K (+2%)
Total Liabilities
-£299.8K
Increased by £3.44K (+1%)
Net Assets
-£18.19K
Increased by £1.39K (-7%)
Debt Ratio (%)
106%
Decreased by 0.61% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Jul 2025
Full Accounts Submitted
6 Months Ago on 20 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 7 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 7 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 20 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 6 Aug 2023
Full Accounts Submitted
2 Years 6 Months Ago on 27 Feb 2023
New Charge Registered
2 Years 10 Months Ago on 18 Nov 2022
Alex Christopher Mahoney Resigned
3 Years Ago on 4 Jul 2022
Zachary David Takel Resigned
3 Years Ago on 4 Jul 2022
Get Alerts
Get Credit Report
Discover Green Key Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 July 2025 with no updates
Submitted on 17 Jul 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 20 Feb 2025
Registered office address changed from Cwm-Yr-Ywen Coed-Y-Paen Pontypool Monmouthshire NP4 0SY United Kingdom to 3 Priory Drive Priory Drive Langstone Newport NP18 2JD on 7 August 2024
Submitted on 7 Aug 2024
Confirmation statement made on 4 July 2024 with no updates
Submitted on 7 Aug 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 20 Feb 2024
Confirmation statement made on 4 July 2023 with updates
Submitted on 6 Aug 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 27 Feb 2023
Registration of charge 126251300003, created on 18 November 2022
Submitted on 18 Nov 2022
Statement of capital following an allotment of shares on 4 July 2022
Submitted on 4 Jul 2022
Termination of appointment of Gregory James Mahoney as a director on 4 July 2022
Submitted on 4 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs