Background WavePink WaveYellow Wave

GREENFOUR LIMITED (03925670)

GREENFOUR LIMITED (03925670) is an active UK company. incorporated on 15 February 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREENFOUR LIMITED has been registered for 26 years. Current directors include HARDIE, Leslie Robert, PLUIS, Adain Grahame.

Company Number
03925670
Status
active
Type
ltd
Incorporated
15 February 2000
Age
26 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARDIE, Leslie Robert, PLUIS, Adain Grahame
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFOUR LIMITED

GREENFOUR LIMITED is an active company incorporated on 15 February 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREENFOUR LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03925670

LTD Company

Age

26 Years

Incorporated 15 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 1 July 2016To: 3 August 2020
Park House 26 North End Road London NW11 7PT
From: 15 February 2000To: 1 July 2016
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Dec 14
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Jan 19
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DAVIES, Angela Susan

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 06 Jul 2000

HARDIE, Leslie Robert

Active
Cornhill, LondonEC3V 3QQ
Born July 1957
Director
Appointed 14 Sept 2007

PLUIS, Adain Grahame

Active
Cornhill, LondonEC3V 3QQ
Born January 1988
Director
Appointed 04 Apr 2025

BANES, Alan Lawrence

Resigned
23 Friern Mount Drive, LondonN20 9DP
Secretary
Appointed 04 Apr 2003
Resigned 14 Sept 2007

BISHOP, Susannah Jane Odell

Resigned
10 Emu Road, LondonSW8 3PR
Secretary
Appointed 17 Mar 2000
Resigned 22 Mar 2000

SMITH, Alison Shirley Pauline

Resigned
62 Craddocks Avenue, AshteadKT21 1PG
Secretary
Appointed 22 Mar 2000
Resigned 05 Jul 2000

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 15 Feb 2000
Resigned 17 Mar 2000

BOURNE, Benjamin James

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1989
Director
Appointed 16 Dec 2013
Resigned 04 Apr 2025

BOURNE, Robert Anthony

Resigned
Via Serlas 27, St Moritz
Born May 1950
Director
Appointed 06 Jul 2000
Resigned 14 Sept 2007

FLANAGAN, Timothy Joseph

Resigned
37 Foley Road, ClaygateKT10 0LU
Born November 1965
Director
Appointed 27 Mar 2008
Resigned 16 Dec 2013

LUKAS, Peter

Resigned
Bapton Manor, WarminsterBA12 0SB
Born April 1947
Director
Appointed 17 Mar 2000
Resigned 06 Jul 2000

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 15 Feb 2000
Resigned 17 Mar 2000

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
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
Auditors Resignation Company
27 April 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Memorandum Articles
11 April 2014
MEM/ARTSMEM/ARTS
Resolution
11 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Miscellaneous
22 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
363sAnnual Return (shuttle)
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
287Change of Registered Office
Legacy
19 January 2001
225Change of Accounting Reference Date
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
395Particulars of Mortgage or Charge
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
17 July 2000
287Change of Registered Office
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
155(6)a155(6)a
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
287Change of Registered Office
Incorporation Company
15 February 2000
NEWINCIncorporation