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 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 2 years 2 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15351069
Private limited company
Age
2 years 2 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 2025
(2 months ago)
Next confirmation dated
13 December 2026
Due by
27 December 2026
(10 months remaining)
Last change occurred
25 days ago
Accounts
Submitted
For period
14 Dec
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Green Dial Properties Limited
Contact
Update Details
Address
Suite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
United Kingdom
Address changed on
19 Mar 2024
(1 year 11 months ago)
Previous address was
Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS United Kingdom
Companies in SS2 6UN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Spencer Owen
Director • PSC • British • Lives in England • Born in Oct 1999
Jacob Kelly
Director • PSC • British • Lives in England • Born in Jan 1998
Chase Bond
Director • PSC • British • Lives in England • Born in Jun 1998
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
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period
1 Dec
⟶
31 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%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
25 Days Ago on 19 Jan 2026
Micro Accounts Submitted
5 Months Ago on 14 Sep 2025
Spencer Owen (PSC) Appointed
7 Months Ago on 14 Jul 2025
Mr Spencer Owen Appointed
7 Months Ago on 14 Jul 2025
Confirmation Submitted
1 Year Ago on 23 Jan 2025
Registered Address Changed
1 Year 11 Months Ago on 19 Mar 2024
Mr Jacob Kelly (PSC) Details Changed
1 Year 11 Months Ago on 18 Mar 2024
Mr Chase Bond (PSC) Details Changed
1 Year 11 Months Ago on 18 Mar 2024
Mr Jacob Kelly Details Changed
1 Year 11 Months Ago on 18 Mar 2024
Mr Chase Bond Details Changed
1 Year 11 Months Ago on 18 Mar 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Confirmation statement made on 13 December 2025 with updates
Submitted on 19 Jan 2026
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
Change of details for Mr Jacob Kelly as a person with significant control 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
Director's details changed for Mr Jacob Kelly on 18 March 2024
Submitted on 19 Mar 2024
Director's details changed for Mr Chase Bond on 18 March 2024
Submitted on 19 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs