ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Dial Properties Limited

Green Dial Properties Limited is an active company incorporated on 14 December 2023 with the registered office located in Southend-on-Sea, Essex. Green Dial Properties Limited was registered 1 year 10 months ago.
Status
Active
Active since incorporation
Company No
15351069
Private limited company
Age
1 year 10 months
Incorporated 14 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (10 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 14 Dec31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Suite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
United Kingdom
Address changed on 19 Mar 2024 (1 year 7 months ago)
Previous address was Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Jan 1998
PSC • Director • British • Lives in England • Born in Jun 1998
PSC • Director • British • Lives in England • Born in Oct 1999
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Dial Properties (B2L) Limited
Chase Bond and Jacob Kelly are mutual people.
Active
Bok Property Solutions Limited
Chase Bond and Jacob Kelly are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 Dec31 Dec 2024
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£5.38K
Total Liabilities
-£4.46K
Net Assets
£916
Debt Ratio (%)
83%
Latest Activity
Micro Accounts Submitted
1 Month Ago on 14 Sep 2025
Spencer Owen (PSC) Appointed
3 Months Ago on 14 Jul 2025
Mr Spencer Owen Appointed
3 Months Ago on 14 Jul 2025
Confirmation Submitted
9 Months Ago on 23 Jan 2025
Registered Address Changed
1 Year 7 Months Ago on 19 Mar 2024
Mr Jacob Kelly (PSC) Details Changed
1 Year 7 Months Ago on 18 Mar 2024
Mr Chase Bond (PSC) Details Changed
1 Year 7 Months Ago on 18 Mar 2024
Mr Jacob Kelly Details Changed
1 Year 7 Months Ago on 18 Mar 2024
Mr Chase Bond Details Changed
1 Year 7 Months Ago on 18 Mar 2024
Incorporated
1 Year 10 Months Ago on 14 Dec 2023
Get Credit Report
Discover Green Dial Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 14 July 2025
Submitted on 16 Sep 2025
Notification of Spencer Owen as a person with significant control on 14 July 2025
Submitted on 16 Sep 2025
Appointment of Mr Spencer Owen as a director on 14 July 2025
Submitted on 16 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 14 Sep 2025
Confirmation statement made on 13 December 2024 with updates
Submitted on 23 Jan 2025
Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS United Kingdom to Suite 1 19 Aviation Way Southend Airport Southend on Sea Essex SS2 6UN on 19 March 2024
Submitted on 19 Mar 2024
Director's details changed for Mr Chase Bond on 18 March 2024
Submitted on 19 Mar 2024
Director's details changed for Mr Jacob Kelly on 18 March 2024
Submitted on 19 Mar 2024
Change of details for Mr Chase Bond as a person with significant control on 18 March 2024
Submitted on 19 Mar 2024
Change of details for Mr Jacob Kelly as a person with significant control on 18 March 2024
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year