Background WavePink WaveYellow Wave

GREENNOW LIMITED (03851844)

GREENNOW LIMITED (03851844) is an active UK company. incorporated on 1 October 1999. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in development of building projects. GREENNOW LIMITED has been registered for 26 years. Current directors include OVERTON, James Oliver, OVERTON, Michael James.

Company Number
03851844
Status
active
Type
ltd
Incorporated
1 October 1999
Age
26 years
Address
Old Coffee House Yard, Sevenoaks, TN13 1AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OVERTON, James Oliver, OVERTON, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENNOW LIMITED

GREENNOW LIMITED is an active company incorporated on 1 October 1999 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in development of building projects. GREENNOW LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03851844

LTD Company

Age

26 Years

Incorporated 1 October 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Old Coffee House Yard London Road Sevenoaks, TN13 1AH,

Previous Addresses

Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
From: 15 November 2017To: 20 December 2017
21 East Street Bromley Kent BR1 1QE England
From: 14 September 2016To: 15 November 2017
Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH England
From: 12 September 2016To: 14 September 2016
21 East Street Bromley Kent BR1 1QE England
From: 20 July 2016To: 12 September 2016
Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH England
From: 19 July 2016To: 20 July 2016
Northside House 69 Tweedy Road Bromley Kent BR1 3WA England
From: 1 July 2016To: 19 July 2016
21 East Street Bromley Kent BR1 1QE
From: 15 September 2010To: 1 July 2016
Prince Consort House Albert Embankment London SE1 7TJ
From: 1 October 1999To: 15 September 2010
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Funding Round
May 11
Funding Round
Feb 13
Director Joined
Mar 14
Owner Exit
Oct 18
Loan Secured
Sept 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Sept 23
Loan Secured
Jul 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OVERTON, James Oliver

Active
London Road, SevenoaksTN13 1AH
Secretary
Appointed 02 Jan 2007

OVERTON, James Oliver

Active
London Road, SevenoaksTN13 1AH
Born July 1984
Director
Appointed 18 Nov 2013

OVERTON, Michael James

Active
London Road, SevenoaksTN13 1AH
Born May 1959
Director
Appointed 19 Oct 1999

HASLAM, Eamonn Joseph

Resigned
220 Green Lane, LondonSE9 3TL
Secretary
Appointed 09 Jun 2000
Resigned 02 Jan 2007

LEE, Ann Patricia

Resigned
17 Paddocks Close, OrpingtonBR5 4PP
Secretary
Appointed 01 Dec 1999
Resigned 09 Jun 2000

STEPHEN, Jack

Resigned
21 East Street, BromleyBR1 1QE
Secretary
Appointed 19 Oct 1999
Resigned 01 Dec 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 1999
Resigned 19 Oct 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Oct 1999
Resigned 19 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
London Road, SevenoaksTN13 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2018

Mr Michael James Overton

Ceased
London Road, SevenoaksTN13 1AH
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

285

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
29 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Auditors Resignation Company
11 April 2013
AUDAUD
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Capital Allotment Shares
5 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Legacy
21 March 2012
MG02MG02
Legacy
21 March 2012
MG02MG02
Legacy
21 March 2012
MG02MG02
Legacy
21 March 2012
MG02MG02
Legacy
21 March 2012
MG02MG02
Legacy
21 March 2012
MG02MG02
Legacy
21 March 2012
MG02MG02
Legacy
21 March 2012
MG02MG02
Legacy
21 March 2012
MG02MG02
Legacy
21 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Legacy
2 February 2011
MG02MG02
Resolution
26 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Auditors Resignation Company
28 September 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Legacy
10 March 2010
MG02MG02
Legacy
24 December 2009
MG01MG01
Legacy
24 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
28 August 2008
395Particulars of Mortgage or Charge
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 March 2008
AAAnnual Accounts
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
363aAnnual Return
Legacy
21 July 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
24 May 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
7 November 2006
363aAnnual Return
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Legacy
26 January 2006
403aParticulars of Charge Subject to s859A
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Legacy
10 October 2005
363aAnnual Return
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
288cChange of Particulars
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
395Particulars of Mortgage or Charge
Legacy
15 October 2004
363aAnnual Return
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
8 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2003
288cChange of Particulars
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
19 October 2003
363aAnnual Return
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
25 June 2003
395Particulars of Mortgage or Charge
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Legacy
7 December 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2002
288cChange of Particulars
Legacy
27 November 2002
287Change of Registered Office
Legacy
19 November 2002
363aAnnual Return
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
403aParticulars of Charge Subject to s859A
Legacy
6 December 2001
88(2)R88(2)R
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Resolution
3 November 2001
RESOLUTIONSResolutions
Legacy
3 November 2001
123Notice of Increase in Nominal Capital
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
11 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
21 July 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
395Particulars of Mortgage or Charge
Legacy
31 May 2001
287Change of Registered Office
Legacy
12 May 2001
395Particulars of Mortgage or Charge
Legacy
11 May 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
395Particulars of Mortgage or Charge
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
21 October 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
4 April 2000
395Particulars of Mortgage or Charge
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
11 December 1999
395Particulars of Mortgage or Charge
Legacy
10 December 1999
395Particulars of Mortgage or Charge
Legacy
6 December 1999
225Change of Accounting Reference Date
Legacy
13 November 1999
395Particulars of Mortgage or Charge
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
287Change of Registered Office
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Incorporation Company
1 October 1999
NEWINCIncorporation