ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Square Development Holdings Ltd

Green Square Development Holdings Ltd is an active company incorporated on 23 April 2024 with the registered office located in London, City of London. Green Square Development Holdings Ltd was registered 1 year 4 months ago.
Status
Active
Active since incorporation
Company No
15672649
Private limited company
Age
1 year 4 months
Incorporated 23 April 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 April 2025 (4 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Due Soon
Awaiting first accounts
For period ending 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
8th Floor, 1 Fleet Place
London
EC4M 7RA
England
Address changed on 19 Aug 2024 (1 year ago)
Previous address was 107 Bell Street London NW1 6TL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Property Developer • Irish • Lives in England • Born in Aug 1971
Director • Client Director • British • Lives in Scotland • Born in Feb 1987
Director • British • Lives in UK • Born in Sep 1987
Director • British • Lives in England • Born in May 1966
Green Square Ventures Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Green Square Investment Holdings Ltd
Peter Stuart Cameron, Andrew James Cooper, and 2 more are mutual people.
Active
Throwley Way Developments Ltd
Peter Stuart Cameron, Andrew James Cooper, and 1 more are mutual people.
Active
Signal Resi Bidco Limited
Peter Stuart Cameron, Andrew James Cooper, and 1 more are mutual people.
Active
Green Square Ventures Ltd
Andrew James Cooper, Amanda Marie Robinson, and 1 more are mutual people.
Active
Tanglewood (Lincolnshire) Limited
Amanda Marie Robinson and Peter Stuart Cameron are mutual people.
Active
55 Plus Ltd
Amanda Marie Robinson and Peter Stuart Cameron are mutual people.
Active
Kettlewell House Limited
Amanda Marie Robinson and Peter Stuart Cameron are mutual people.
Active
Berkley Care (Warwick) Limited
Amanda Marie Robinson and Peter Stuart Cameron are mutual people.
Active
Financials
Green Square Development Holdings Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
4 Months Ago on 6 May 2025
Andrew James Cooper Resigned
8 Months Ago on 17 Dec 2024
Accounting Period Shortened
1 Year Ago on 19 Aug 2024
Registered Address Changed
1 Year Ago on 19 Aug 2024
New Charge Registered
1 Year 1 Month Ago on 31 Jul 2024
Mr Andrew James Cooper Appointed
1 Year 3 Months Ago on 7 Jun 2024
Martin Christopher Tynan Resigned
1 Year 3 Months Ago on 7 Jun 2024
Ms Amanda Marie Robinson Appointed
1 Year 3 Months Ago on 30 May 2024
Mr Peter Stuart Cameron Appointed
1 Year 3 Months Ago on 30 May 2024
Incorporated
1 Year 4 Months Ago on 23 Apr 2024
Get Credit Report
Discover Green Square Development Holdings Ltd'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 28 May 2025
Submitted on 2 Jun 2025
Confirmation statement made on 22 April 2025 with updates
Submitted on 6 May 2025
Statement of capital following an allotment of shares on 7 April 2025
Submitted on 24 Apr 2025
Termination of appointment of Andrew James Cooper as a director on 17 December 2024
Submitted on 20 Dec 2024
Statement of capital following an allotment of shares on 27 November 2024
Submitted on 27 Nov 2024
Statement of capital following an allotment of shares on 31 October 2024
Submitted on 31 Oct 2024
Statement of capital following an allotment of shares on 30 August 2024
Submitted on 2 Sep 2024
Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom to 8th Floor, 1 Fleet Place London EC4M 7RA on 19 August 2024
Submitted on 19 Aug 2024
Current accounting period shortened from 30 April 2025 to 31 December 2024
Submitted on 19 Aug 2024
Statement of capital following an allotment of shares on 9 August 2024
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year