Background WavePink WaveYellow Wave

GREENSEA PROPERTIES LIMITED (00780040)

GREENSEA PROPERTIES LIMITED (00780040) is an active UK company. incorporated on 6 November 1963. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENSEA PROPERTIES LIMITED has been registered for 62 years. Current directors include RAFFRAY, Didier Marcel Joseph, Mr., RAFFRAY, Frederic Joseph, RAFFRAY, Marie Amelie Jacqueline.

Company Number
00780040
Status
active
Type
ltd
Incorporated
6 November 1963
Age
62 years
Address
450 London Road, Sutton, SM3 8JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RAFFRAY, Didier Marcel Joseph, Mr., RAFFRAY, Frederic Joseph, RAFFRAY, Marie Amelie Jacqueline
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSEA PROPERTIES LIMITED

GREENSEA PROPERTIES LIMITED is an active company incorporated on 6 November 1963 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENSEA PROPERTIES LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00780040

LTD Company

Age

62 Years

Incorporated 6 November 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

450 London Road Cheam Sutton, SM3 8JB,

Previous Addresses

Norman House 8 Burnell Road Sutton Surrey SM1 4BW
From: 6 November 1963To: 25 June 2024
Timeline

10 key events • 2010 - 2016

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

RAFFRAY, Marie Amelie Jacqueline

Active
Rollestone Road, SouthamptonSO45 2GZ
Secretary
Appointed 09 May 1995

RAFFRAY, Didier Marcel Joseph, Mr.

Active
Wentworth Gardens, SouthamptonSO45 2GR
Born May 1967
Director
Appointed 26 May 2009

RAFFRAY, Frederic Joseph

Active
Rue De La Mare, GuernseyGY5 7AT
Born February 1966
Director
Appointed 26 May 2009

RAFFRAY, Marie Amelie Jacqueline

Active
Rollestone Road, SouthamptonSO45 2GZ
Born December 1938
Director
Appointed N/A

EVERETT NOMINEES LIMITED

Resigned
35 Paul Street, LondonEC2A 4UQ
Corporate secretary
Appointed N/A
Resigned 09 May 1995

RAFFRAY, Georges Joseph

Resigned
Woodside, SouthamptonSO45 1AF
Born June 1935
Director
Appointed N/A
Resigned 26 May 2009

RAFFRAY, Marc Joseph Pierre

Resigned
Woodside, SouthamptonSO45 1AF
Born September 1968
Director
Appointed N/A
Resigned 30 Sept 2009
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Secretary Company With Change Date
29 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 November 2015
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2005
287Change of Registered Office
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
287Change of Registered Office
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
15 May 2002
403aParticulars of Charge Subject to s859A
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 August 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
31 July 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
15 April 1992
363b363b
Legacy
15 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Legacy
19 October 1990
288288
Legacy
27 June 1990
288288
Legacy
8 May 1990
363363
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Legacy
12 May 1989
395Particulars of Mortgage or Charge
Legacy
28 April 1989
395Particulars of Mortgage or Charge
Legacy
22 February 1989
395Particulars of Mortgage or Charge
Legacy
25 May 1988
395Particulars of Mortgage or Charge
Legacy
25 May 1988
395Particulars of Mortgage or Charge
Legacy
19 May 1988
363363
Legacy
27 April 1988
403aParticulars of Charge Subject to s859A
Legacy
14 April 1988
225(1)225(1)
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts