Background WavePink WaveYellow Wave

GREENACRES CEREMONIAL PARKS LIMITED (03763503)

GREENACRES CEREMONIAL PARKS LIMITED (03763503) is an active UK company. incorporated on 30 April 1999. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. GREENACRES CEREMONIAL PARKS LIMITED has been registered for 26 years.

Company Number
03763503
Status
active
Type
ltd
Incorporated
30 April 1999
Age
26 years
Address
Empire House, London, W1J 9EN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999, 96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENACRES CEREMONIAL PARKS LIMITED

GREENACRES CEREMONIAL PARKS LIMITED is an active company incorporated on 30 April 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. GREENACRES CEREMONIAL PARKS LIMITED was registered 26 years ago.(SIC: 43999, 96030)

Status

active

Active since 26 years ago

Company No

03763503

LTD Company

Age

26 Years

Incorporated 30 April 1999

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

GREENACRES PROPERTY MANAGEMENT LIMITED
From: 21 February 2014To: 13 February 2020
COLSTRUCTION LIMITED
From: 30 April 1999To: 21 February 2014
Contact
Address

Empire House 175 Piccadilly London, W1J 9EN,

Previous Addresses

Kiln Road North Weald Epping CM16 6AD England
From: 23 May 2017To: 30 November 2018
Kiln Road North Weald Epping CM16 6AD England
From: 23 May 2017To: 23 May 2017
105 Duke Street Liverpool L1 5JQ
From: 14 July 2011To: 23 May 2017
Watton Road, Colney Norwich Norfolk NR4 7TY
From: 30 April 1999To: 14 July 2011
Timeline

37 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Apr 10
Director Joined
May 10
Director Joined
Oct 10
Director Left
Jul 11
Director Left
Aug 11
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Funding Round
Mar 14
Director Left
Oct 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Owner Exit
Jun 20
Loan Secured
May 24
Director Joined
Aug 24
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Statement Of Companys Objects
5 November 2018
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2017
AAAnnual Accounts
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
Legacy
11 September 2017
PARENT_ACCPARENT_ACC
Legacy
14 August 2017
GUARANTEE2GUARANTEE2
Resolution
16 June 2017
RESOLUTIONSResolutions
Resolution
14 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Resolution
19 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
21 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Resolution
18 January 2012
RESOLUTIONSResolutions
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Legacy
23 July 2010
MG01MG01
Legacy
23 July 2010
MG01MG01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Auditors Resignation Company
18 November 2008
AUDAUD
Auditors Resignation Company
5 November 2008
AUDAUD
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
21 February 2008
288cChange of Particulars
Legacy
5 February 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
30 May 2007
AUDAUD
Legacy
9 May 2007
363aAnnual Return
Legacy
4 May 2007
287Change of Registered Office
Legacy
1 March 2007
225Change of Accounting Reference Date
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
190190
Legacy
22 May 2006
353353
Legacy
22 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
14 September 2005
288cChange of Particulars
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 February 2003
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
25 April 2002
287Change of Registered Office
Legacy
25 April 2002
288cChange of Particulars
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
225Change of Accounting Reference Date
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
287Change of Registered Office
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Incorporation Company
30 April 1999
NEWINCIncorporation