CompanyTrack
G

GREEN DOT PROPERTY MANAGEMENT LIMITED

Active Salford

Other telecommunications activities

0 employees
Other telecommunications activities
G

GREEN DOT PROPERTY MANAGEMENT LIMITED

Other telecommunications activities

Founded 10 Feb 2006 Active Salford, United Kingdom 0 employees
Other telecommunications activities
Accounts Submitted 1 Dec 2025
Confirmation Statement Submitted 11 Feb 2025
Net assets £-763.00K £0.00 2023 year on year
Total assets £0.00
Total Liabilities £763.00K £0.00 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Soapworks Ordsall Lane Salford M5 3TT United Kingdom

Credit Report

Discover GREEN DOT PROPERTY MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

N/A

Net Assets

-£763.00k

Total Liabilities

£763.00k

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

Officers

Officers

2 active 15 resigned
Status
Charles William DunstoneDirectorBritishUnited Kingdom611 Sept 2024Active
James Donald SmithDirectorBritishScotland491 Sept 2024Active

Shareholders

Shareholders (1)

Talktalk Corporate Limited
100.0%
10010 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Talktalk Corporate Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

TALKTALK CORPORATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TALKTALK GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TALKTALK TELECOM HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TALKTALK TELECOM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TALKTALK FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TALKTALK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TALKTALK HOLDINGS LIMITED united kingdom voting rights 25 to 50 percent
TOSCAFUND ASSET MANAGEMENT LLP united kingdom voting rights 50 to 75 percent limited liability partnership
HSBC GLOBAL CUSTODY NOMINEE (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TOSCAFUND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
OLD OAK HOLDINGS LIMITED united kingdom
GREEN DOT PROPERTY MANAGEMENT LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AccountsAnnual accounts made up to 2025-02-28View(7 pages)
24 Oct 2025OfficersChange to director Mr James Donald Smith on 2024-12-19View(2 pages)
15 Oct 2025AddressMove Registers To Registered Office Company With New AddressView(1 page)
11 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-10 with no updatesView(3 pages)
30 Dec 2024OfficersTermination of Tim Morris as director on 2024-12-19View(1 page)
1 Dec 2025 Accounts

Annual accounts made up to 2025-02-28

24 Oct 2025 Officers

Change to director Mr James Donald Smith on 2024-12-19

15 Oct 2025 Address

Move Registers To Registered Office Company With New Address

11 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-10 with no updates

30 Dec 2024 Officers

Termination of Tim Morris as director on 2024-12-19

Recent Activity

Latest Activity

Annual accounts made up to 2025-02-28

2 months ago on 1 Dec 2025

Change to director Mr James Donald Smith on 2024-12-19

3 months ago on 24 Oct 2025

Move Registers To Registered Office Company With New Address

4 months ago on 15 Oct 2025

Confirmation statement made on 2025-02-10 with no updates

1 years ago on 11 Feb 2025

Termination of Tim Morris as director on 2024-12-19

1 years ago on 30 Dec 2024