GREENCIRCLE PROPERTY DEVELOPMENTS LIMITED

Active Ashford

Development of building projects

3 employees website.com
Property, infrastructure and construction Residential development Development of building projects
G

GREENCIRCLE PROPERTY DEVELOPMENTS LIMITED

Development of building projects

Founded 5 Jun 2013 Active Ashford, United Kingdom 3 employees website.com
Property, infrastructure and construction Residential development Development of building projects

Previous Company Names

GREENCIRCLE FENCING LIMITED 5 Jun 2013 — 26 Mar 2018
Accounts Submitted 30 Dec 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 12 May 2026 Next due 18 May 2027 12 months remaining
Net assets £3 £0 2024 year on year
Total assets £28K £0 2024 year on year
Total Liabilities £28K £0 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Henwood House Henwood Ashford Kent TN24 8DH

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for GREENCIRCLE PROPERTY DEVELOPMENTS LIMITED (08556194), an active property, infrastructure and construction company based in Ashford, United Kingdom. Incorporated 5 Jun 2013. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£3.00

Total Liabilities

£28.20k

Turnover

N/A

Employees

3

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2 Shares £2 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Mar 20182£2£1

Officers

Officers

2 active 1 resigned
Status
Britland, MarkDirectorBritishEngland676 May 2016Active
Tutt, Antony Timothy DavidDirectorBritishUnited Kingdom6223 Mar 2018Active

Shareholders

Shareholders (3)

Anthony Timothy David Tutt
33.3%
Jon Gammon
33.3%

Persons with Significant Control

Persons with Significant Control (7)

7 Active 1 Ceased

Mark Britland

British

Active
Notified 23 Mar 2018
Residence United Kingdom
DOB June 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Antony Timothy David Tutt

British

Active
Notified 23 Mar 2018
Residence England
DOB July 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Mark Britland

British

Active
Notified 23 Mar 2018
Residence England
DOB June 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Antony Timothy David Tutt

British

Active
Notified 23 Mar 2018
Residence England
DOB July 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Jonathan Michael Gammon

British

Active
Notified 23 Mar 2018
Residence United Kingdom
DOB January 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Antony Timothy David Tutt

British

Active
Notified 23 Mar 2018
Residence England
DOB July 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Jonathan Michael Gammon

British

Active
Notified 23 Mar 2018
Residence England
DOB January 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Magee Gammon Partnership Llp

Ceased 23 Mar 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
land to the south west side of New Road, Egerton, Ashford ASHFORD
Freehold-8 Jun 2018
land to the south west side of New Road, Egerton, Ashford
Freehold
Added 8 Jun 2018
District ASHFORD

Documents

Company Filings

DateCategoryDescriptionDocument
13 May 2026Persons With Significant ControlChange to Mr Antony Timothy David Tutt as a person with significant control on 4 May 2026
12 May 2026OfficersChange to director Mr Antony Timothy David Tutt on 4 May 2026
12 May 2026Confirmation StatementConfirmation statement made on 4 May 2026 with updates
30 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
12 May 2025Persons With Significant ControlChange to Mr Jonathan Michael Gammon as a person with significant control on 4 May 2025
13 May 2026 Persons With Significant Control

Change to Mr Antony Timothy David Tutt as a person with significant control on 4 May 2026

12 May 2026 Officers

Change to director Mr Antony Timothy David Tutt on 4 May 2026

12 May 2026 Confirmation Statement

Confirmation statement made on 4 May 2026 with updates

30 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

12 May 2025 Persons With Significant Control

Change to Mr Jonathan Michael Gammon as a person with significant control on 4 May 2025

Recent Activity

Latest Activity

Change to Mr Antony Timothy David Tutt as a person with significant control on 4 May 2026

4 days ago on 13 May 2026

Change to director Mr Antony Timothy David Tutt on 4 May 2026

5 days ago on 12 May 2026

Confirmation statement made on 4 May 2026 with updates

5 days ago on 12 May 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 30 Dec 2025

Change to Mr Jonathan Michael Gammon as a person with significant control on 4 May 2025

1 years ago on 12 May 2025