Background WavePink WaveYellow Wave

GREAVES PROPERTIES LIMITED (04304261)

GREAVES PROPERTIES LIMITED (04304261) is an active UK company. incorporated on 15 October 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 3 other business activities. GREAVES PROPERTIES LIMITED has been registered for 24 years. Current directors include VERDINO, Henri Gerard, Mr., VERDINO, Nicolas James.

Company Number
04304261
Status
active
Type
ltd
Incorporated
15 October 2001
Age
24 years
Address
4 Caroline Terrace, London, SW1W 8JS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
VERDINO, Henri Gerard, Mr., VERDINO, Nicolas James
SIC Codes
64910, 68100, 68209, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAVES PROPERTIES LIMITED

GREAVES PROPERTIES LIMITED is an active company incorporated on 15 October 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 3 other business activities. GREAVES PROPERTIES LIMITED was registered 24 years ago.(SIC: 64910, 68100, 68209, 77390)

Status

active

Active since 24 years ago

Company No

04304261

LTD Company

Age

24 Years

Incorporated 15 October 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

4 Caroline Terrace London, SW1W 8JS,

Previous Addresses

the Beeches 3 Oatlands Drive Harrogate HG2 8JT
From: 15 October 2001To: 6 December 2010
Timeline

3 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Oct 19
Director Joined
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

VERDINO, Henri Gerard, Mr.

Active
Caroline Terrace, LondonSW1W 8JS
Born March 1959
Director
Appointed 08 Jan 2002

VERDINO, Nicolas James

Active
Herne Road, PeterboroughPE8 4BS
Born June 1957
Director
Appointed 10 Sept 2025

BENNETT, Catherine Patricia

Resigned
32 Bentley Way, StanmoreHA7 3RP
Secretary
Appointed 08 Jan 2002
Resigned 01 Oct 2010

BTC (SECRETARIES) LIMITED

Resigned
Btc House Chapel Hill, PrestonPR3 3JY
Corporate secretary
Appointed 15 Oct 2001
Resigned 15 Oct 2001

BTC (DIRECTORS) LTD

Resigned
Btc House, PrestonPR3 3JY
Corporate director
Appointed 15 Oct 2001
Resigned 15 Oct 2001

Persons with significant control

1

Mr. Gerard Verdino

Active
Caroline Terrace, LondonSW1W 8JS
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
24 August 2009
225Change of Accounting Reference Date
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Small
27 August 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
21 December 2004
287Change of Registered Office
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
363sAnnual Return (shuttle)
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 April 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
287Change of Registered Office
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Incorporation Company
15 October 2001
NEWINCIncorporation