UKBizDB.co.uk

GREENFALLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greenfalls Limited. The company was founded 40 years ago and was given the registration number 01752759. The firm's registered office is in LONDON. You can find them at 619 Holloway Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GREENFALLS LIMITED
Company Number:01752759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:619 Holloway Road, London, N19 5SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
619, Holloway Road, London, N19 5SS

Director26 March 2012Active
619, Holloway Road, London, N19 5SS

Director26 March 2012Active
4, Bedford Row, London, United Kingdom, WC1R 4TF

Director16 July 2015Active
55 Stanford Road, London, N11 3HY

Secretary14 January 2003Active
2b Hillside Gardens, London, N6 5ST

Secretary19 June 2007Active
87 Glennie Road, London, SE27 6DX

Secretary-Active
20 Furnival Mansions, 43 Well Street, London, W1P 3FF

Director01 November 1993Active
55 Stanford Road, London, N11 3HY

Director19 November 2001Active
13 Spring Place, London, NW5 3BB

Director01 December 1994Active
2 B Hillside Gardens, Highgate, London, N6 5ST

Director31 March 2007Active
11 Bernard Mansion, Herbrand Street, London, WC1N 1LB

Director-Active
87 Glennie Road, London, SE27 6DX

Director-Active

People with Significant Control

Parkhill Securities Limited
Notified on:19 January 2024
Status:Active
Country of residence:England
Address:619, Holloway Road, London, England, N19 5SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick John Delaney
Notified on:06 April 2017
Status:Active
Date of birth:July 1947
Nationality:British
Address:619, Holloway Road, London, N19 5SS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-08-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Officers

Termination secretary company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.