Background WavePink WaveYellow Wave

GREENMANOR LTD (03701167)

GREENMANOR LTD (03701167) is an active UK company. incorporated on 26 January 1999. with registered office in Gateshead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENMANOR LTD has been registered for 27 years. Current directors include EMANUEL, Howard, EMANUEL, Yehudis Rivka.

Company Number
03701167
Status
active
Type
ltd
Incorporated
26 January 1999
Age
27 years
Address
47 Windermere Street West, Gateshead, NE8 1TX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EMANUEL, Howard, EMANUEL, Yehudis Rivka
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENMANOR LTD

GREENMANOR LTD is an active company incorporated on 26 January 1999 with the registered office located in Gateshead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENMANOR LTD was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03701167

LTD Company

Age

27 Years

Incorporated 26 January 1999

Size

N/A

Accounts

ARD: 6/2

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 November 2026
Period: 1 February 2025 - 6 February 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

47 Windermere Street West Gateshead, NE8 1TX,

Previous Addresses

7 Northdene Gardens London N15 6LX
From: 20 December 2013To: 13 March 2024
13 Hurstdene Gardens London N15 6NA
From: 26 January 1999To: 20 December 2013
Timeline

12 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRUNBAUM, Rosella

Active
7 Northdene Gardens, LondonN15 6LX
Secretary
Appointed 29 Jan 1999

EMANUEL, Howard

Active
Windermere Street West, GatesheadNE8 1TX
Born October 1981
Director
Appointed 29 May 2019

EMANUEL, Yehudis Rivka

Active
Heathfield Gardens, LondonNW11 9HY
Born October 1986
Director
Appointed 08 Feb 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Jan 1999
Resigned 27 Jan 1999

GRUNBAUM, Norman Naftali

Resigned
7 Northdene Gardens, LondonN15 6LX
Born April 1946
Director
Appointed 29 Jan 1999
Resigned 11 Jul 2023

GRUNBAUM, Rosella

Resigned
7 Northdene Gardens, LondonN15 6LX
Born August 1950
Director
Appointed 29 Jan 1999
Resigned 11 Jul 2023

JACOBSON, Pinchos

Resigned
Northdene Gardens, LondonN15 6LX
Born February 1971
Director
Appointed 29 May 2019
Resigned 08 Feb 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Jan 1999
Resigned 27 Jan 1999

Persons with significant control

1

Mr Norman Naftali Grunbaum

Active
Windermere Street West, GatesheadNE8 1TX
Born April 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
3 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Small
21 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Small
2 December 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Small
4 April 2008
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts Amended With Made Up Date
15 February 2007
AAMDAAMD
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts Amended With Made Up Date
8 February 2006
AAMDAAMD
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
25 October 2003
395Particulars of Mortgage or Charge
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
403aParticulars of Charge Subject to s859A
Legacy
15 April 2003
403aParticulars of Charge Subject to s859A
Legacy
15 April 2003
403aParticulars of Charge Subject to s859A
Legacy
15 April 2003
403aParticulars of Charge Subject to s859A
Legacy
15 April 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
23 October 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
14 July 1999
395Particulars of Mortgage or Charge
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
287Change of Registered Office
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
88(2)R88(2)R
Legacy
4 February 1999
287Change of Registered Office
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Incorporation Company
26 January 1999
NEWINCIncorporation