Background WavePink WaveYellow Wave

GREENHOLME ENTERPRISES LIMITED (02923413)

GREENHOLME ENTERPRISES LIMITED (02923413) is an active UK company. incorporated on 27 April 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GREENHOLME ENTERPRISES LIMITED has been registered for 31 years. Current directors include CRAIG, Natasha Claire, SHELDON, Scott Warren, SLOAM, Neil Andrew.

Company Number
02923413
Status
active
Type
ltd
Incorporated
27 April 1994
Age
31 years
Address
103-104 St Johns Wood Terrace, London, NW8 6PL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CRAIG, Natasha Claire, SHELDON, Scott Warren, SLOAM, Neil Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENHOLME ENTERPRISES LIMITED

GREENHOLME ENTERPRISES LIMITED is an active company incorporated on 27 April 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GREENHOLME ENTERPRISES LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02923413

LTD Company

Age

31 Years

Incorporated 27 April 1994

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

103-104 St Johns Wood Terrace London, NW8 6PL,

Previous Addresses

C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ England
From: 9 December 2011To: 10 December 2012
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 18 November 2011To: 9 December 2011
C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom
From: 24 August 2010To: 18 November 2011
C/O Gateway Partners 22 Ganton Street London W1F 7BY United Kingdom
From: 18 June 2010To: 24 August 2010
3Rd Floor 22 Ganton Street London W1F 7BY
From: 27 April 1994To: 18 June 2010
Timeline

12 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Nov 14
Director Joined
Apr 16
Director Left
Feb 18
Director Left
Jul 20
Director Joined
Oct 22
Director Joined
May 25
Loan Secured
Jun 25
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CRAIG, Natasha Claire

Active
St Johns Wood Terrace, LondonNW8 6PL
Born May 1989
Director
Appointed 21 May 2025

SHELDON, Scott Warren

Active
St Johns Wood Terrace, LondonNW8 6PL
Born December 1973
Director
Appointed 12 Apr 2016

SLOAM, Neil Andrew

Active
St Johns Wood Terrace, LondonNW8 6PL
Born May 1961
Director
Appointed 22 Sept 2022

KAY, Andrew Howard

Resigned
St. Johns Wood Terrace, LondonNW8 6PL
Secretary
Appointed 10 May 1994
Resigned 11 Jul 2012

MOORE, Debbie

Resigned
71 Pitcairn House, HackneyE9 6PU
Nominee secretary
Appointed 27 Apr 1994
Resigned 10 May 1994

WOOLF, Richard

Resigned
St Johns Wood Terrace, LondonNW8 6PL
Secretary
Appointed 11 Jul 2012
Resigned 07 Jan 2013

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 27 Apr 1994
Resigned 10 May 1994

HOLDER, Christopher Anthony

Resigned
Sackville Street, LondonW1S 3DN
Born August 1958
Director
Appointed 11 Jul 2012
Resigned 15 Feb 2018

KAY, Andrew Howard

Resigned
St. Johns Wood Terrace, LondonNW8 6PL
Born March 1953
Director
Appointed 10 May 1994
Resigned 11 Jul 2012

MAUTNER, Simon Robert

Resigned
Sackville Street, LondonW1S 3DN
Born March 1949
Director
Appointed 11 Jul 2012
Resigned 09 Sept 2025

VASSILIOU, Alison

Resigned
St. Johns Wood Terrace, LondonNW8 6PL
Born April 1966
Director
Appointed 19 Mar 2000
Resigned 31 Oct 2014

WOOLF, Richard Ellis

Resigned
St. Johns Wood Terrace, LondonNW8 6PL
Born April 1958
Director
Appointed 10 May 1994
Resigned 30 Jul 2020

Persons with significant control

1

St. Johns Wood Terrace, LondonNW8 6PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Auditors Resignation Limited Company
10 October 2013
AA03AA03
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
21 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
5 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Legacy
17 January 2012
MG02MG02
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Legacy
23 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Small
15 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Small
11 February 2009
AAAnnual Accounts
Legacy
15 January 2009
287Change of Registered Office
Legacy
17 November 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
287Change of Registered Office
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
21 May 2002
288cChange of Particulars
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288cChange of Particulars
Legacy
21 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
9 February 2000
288cChange of Particulars
Legacy
9 February 2000
88(2)R88(2)R
Legacy
9 February 2000
88(2)R88(2)R
Legacy
9 February 2000
88(2)R88(2)R
Resolution
9 February 2000
RESOLUTIONSResolutions
Legacy
9 February 2000
123Notice of Increase in Nominal Capital
Legacy
9 February 2000
363aAnnual Return
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
20 May 1996
225Change of Accounting Reference Date
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
2 June 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
287Change of Registered Office
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
13 May 1994
287Change of Registered Office
Incorporation Company
27 April 1994
NEWINCIncorporation