Background WavePink WaveYellow Wave

GREENCOURT MANAGEMENT LIMITED (02782651)

GREENCOURT MANAGEMENT LIMITED (02782651) is an active UK company. incorporated on 22 January 1993. with registered office in Gravesend. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. GREENCOURT MANAGEMENT LIMITED has been registered for 33 years. Current directors include KILCULLEN, Brian Vincent.

Company Number
02782651
Status
active
Type
ltd
Incorporated
22 January 1993
Age
33 years
Address
11 Elmfield Close, Gravesend, DA11 0LP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
KILCULLEN, Brian Vincent
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCOURT MANAGEMENT LIMITED

GREENCOURT MANAGEMENT LIMITED is an active company incorporated on 22 January 1993 with the registered office located in Gravesend. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. GREENCOURT MANAGEMENT LIMITED was registered 33 years ago.(SIC: 66300)

Status

active

Active since 33 years ago

Company No

02782651

LTD Company

Age

33 Years

Incorporated 22 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

MAWLAW 196 LIMITED
From: 22 January 1993To: 14 February 1994
Contact
Address

11 Elmfield Close Gravesend, DA11 0LP,

Previous Addresses

Waterman House 1 Lord Street Gravesend Kent DA12 1AW
From: 30 November 2012To: 23 September 2024
Waterman House 1 Lord Street Gravesend Kent DA12 1AW United Kingdom
From: 30 November 2012To: 30 November 2012
10-12 Wrotham Road Gravesend Kent DA11 0PE
From: 22 January 1993To: 30 November 2012
Timeline

3 key events • 1993 - 2016

Funding Officers Ownership
Company Founded
Jan 93
Funding Round
Jan 14
Funding Round
Oct 16
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MORRIS, Stephen Richard

Active
All Saints Road, GravesendDA11 8RN
Secretary
Appointed 07 Feb 2017

KILCULLEN, Brian Vincent

Active
11 Elmfield Close, GravesendDA11 0LP
Born December 1961
Director
Appointed 04 Jan 1994

HUMMERSON, James Edward

Resigned
Cannock House Hawstead Lane, ChelsfieldBR6 7PH
Secretary
Appointed 02 Jun 1995
Resigned 27 Jan 2003

KILCULLEN, Brian Vincent

Resigned
16 Salcote Road, GravesendDA12 4RB
Secretary
Appointed 04 Jan 1994
Resigned 02 Jun 1995

KILCULLEN, Kyrstan Louise

Resigned
Elmfield Close, GravesendDA11 0LP
Secretary
Appointed 13 Aug 2013
Resigned 07 Feb 2017

MORRIS, Stephen Richard

Resigned
48 All Saints Road, GravesendDA11 8RN
Secretary
Appointed 08 Dec 2005
Resigned 13 Aug 2013

THOMAS, Sandra Karen

Resigned
54 Chantry Avenue, LongfieldDA3 8DD
Secretary
Appointed 27 Jan 2003
Resigned 08 Dec 2005

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 22 Jan 1993
Resigned 04 Jan 1994

AMY, Arthur Rodney

Resigned
Le Boulivot, GranvilleCHANNEL
Born January 1946
Director
Appointed 04 Jan 1994
Resigned 23 Dec 2003

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Born September 1966
Nominee director
Appointed 22 Jan 1993
Resigned 04 Jan 1994

RHODES, John Derek

Resigned
Le Vieux Magasin, TrinityJE3 5HW
Born October 1963
Director
Appointed 23 Dec 2003
Resigned 05 Jan 2005

WALSH, Stephen Joseph

Resigned
29 Orchard Grove, OrpingtonBR6 0RX
Born September 1958
Director
Appointed 22 Jan 1993
Resigned 04 Jan 1994

Persons with significant control

2

Mr Charles Henri De Moussac

Active
Elmfield Close, GravesendDA11 0LP
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016

Miss Veronique Marie De Moussac

Active
Elmfield Close, GravesendDA11 0LP
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 January 2017
CS01Confirmation Statement
Capital Allotment Shares
17 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2015
AR01AR01
Change Person Director Company With Change Date
10 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
26 June 2007
288cChange of Particulars
Legacy
29 January 2007
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 September 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts Amended With Made Up Date
3 January 2006
AAMDAAMD
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
11 August 2005
288cChange of Particulars
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
20 March 2003
288cChange of Particulars
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
287Change of Registered Office
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
18 February 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 February 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 February 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
18 January 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
16 January 1994
AAAnnual Accounts
Resolution
16 January 1994
RESOLUTIONSResolutions
Legacy
12 September 1993
224224
Incorporation Company
22 January 1993
NEWINCIncorporation