ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenly Developments Ltd

Greenly Developments Ltd is an active company incorporated on 11 April 2022 with the registered office located in Worcester, Worcestershire. Greenly Developments Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14040405
Private limited company
Age
3 years
Incorporated 11 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 April 2025 (6 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
6 Court Road
Strensham
Worcestershire
WR8 9LP
England
Address changed on 27 Jun 2025 (4 months ago)
Previous address was Suite 2a, Blackthorn House Mary Ann Street Birmingham B3 1RL England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • Spanish • Lives in UK • Born in Feb 1987
Director • English • Lives in England • Born in Jun 1990
Mr Michael Anthony Gommersall
PSC • English • Lives in England • Born in Jun 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenly Homes Ltd
Michael Anthony Gommersall and Adrian Aranda Villa are mutual people.
Active
Homestead Crown Ltd
Michael Anthony Gommersall and Adrian Aranda Villa are mutual people.
Active
Upper Shazam Ltd
Michael Anthony Gommersall and Adrian Aranda Villa are mutual people.
Active
Aav Architecture Ltd
Adrian Aranda Villa is a mutual person.
Active
Peachley Rise Ltd
Michael Anthony Gommersall is a mutual person.
Active
Mgommersall Ltd
Michael Anthony Gommersall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3.39K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.93K
Increased by £11.53K (+340%)
Total Liabilities
-£76.58K
Increased by £43.58K (+132%)
Net Assets
-£61.65K
Decreased by £32.04K (+108%)
Debt Ratio (%)
513%
Decreased by 459.6% (-47%)
Latest Activity
Registered Address Changed
4 Months Ago on 27 Jun 2025
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Mr Adrian Aranda Villa Details Changed
7 Months Ago on 24 Mar 2025
Mr Adrian Aranda Villa (PSC) Details Changed
7 Months Ago on 24 Mar 2025
Micro Accounts Submitted
1 Year Ago on 17 Oct 2024
Mr Adrian Aranda Villa (PSC) Details Changed
1 Year 4 Months Ago on 25 Jun 2024
Mr Adrian Aranda Villa (PSC) Details Changed
1 Year 4 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 4 Jan 2024
Registered Address Changed
2 Years 4 Months Ago on 28 Jun 2023
Get Credit Report
Discover Greenly Developments 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 2a, Blackthorn House Mary Ann Street Birmingham B3 1RL England to 6 Court Road Strensham Worcestershire WR8 9LP on 27 June 2025
Submitted on 27 Jun 2025
Confirmation statement made on 9 April 2025 with no updates
Submitted on 9 Apr 2025
Director's details changed for Mr Adrian Aranda Villa on 24 March 2025
Submitted on 24 Mar 2025
Change of details for Mr Adrian Aranda Villa as a person with significant control on 24 March 2025
Submitted on 24 Mar 2025
Micro company accounts made up to 30 April 2024
Submitted on 17 Oct 2024
Change of details for Mr Adrian Aranda Villa as a person with significant control on 25 June 2024
Submitted on 26 Jun 2024
Change of details for Mr Adrian Aranda Villa as a person with significant control on 25 June 2024
Submitted on 25 Jun 2024
Confirmation statement made on 10 April 2024 with updates
Submitted on 22 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 4 Jan 2024
Registered office address changed from 1 Highview Hurley Atherstone CV9 2RP England to Suite 2a, Blackthorn House Mary Ann Street Birmingham B3 1RL on 28 June 2023
Submitted on 28 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year