Background WavePink WaveYellow Wave

GREATPORT LTD (04404646)

GREATPORT LTD (04404646) is an active UK company. incorporated on 27 March 2002. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREATPORT LTD has been registered for 24 years. Current directors include STEINBERG, Israel, STEINBERG, Roselyne.

Company Number
04404646
Status
active
Type
ltd
Incorporated
27 March 2002
Age
24 years
Address
39 Whittaker Lane, Manchester, M25 1HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEINBERG, Israel, STEINBERG, Roselyne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATPORT LTD

GREATPORT LTD is an active company incorporated on 27 March 2002 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREATPORT LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04404646

LTD Company

Age

24 Years

Incorporated 27 March 2002

Size

N/A

Accounts

ARD: 6/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 January 2027
Period: 1 April 2025 - 6 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

39 Whittaker Lane Prestwich Manchester, M25 1HA,

Previous Addresses

2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 7 May 2014
3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP
From: 27 March 2002To: 14 November 2013
Timeline

42 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Director Left
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Loan Secured
Jan 22
Owner Exit
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
New Owner
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Owner Exit
May 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Feb 25
Loan Secured
May 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STEINBERG, Roselyne

Active
36 Waterpark Road, SalfordM7 4ET
Secretary
Appointed 27 Mar 2002

STEINBERG, Israel

Active
36 Waterpark Road, ManchesterM7 4ET
Born October 1967
Director
Appointed 27 Mar 2002

STEINBERG, Roselyne

Active
36 Waterpark Road, SalfordM7 4ET
Born September 1968
Director
Appointed 27 Mar 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 27 Mar 2002
Resigned 10 Apr 2002

LEBRECHT, Jacqueline

Resigned
8 Russell Gardens, LondonNW11 9NL
Born April 1944
Director
Appointed 27 Mar 2002
Resigned 02 Jun 2021

LEBRECHT, Malcolm

Resigned
8 Russell Gardens, LondonNW11 9NL
Born March 1937
Director
Appointed 27 Mar 2002
Resigned 02 Jun 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Mar 2002
Resigned 10 Apr 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Malcolm Lebrecht

Ceased
Whittaker Lane, ManchesterM25 1HA
Born March 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 May 2022
Ceased 06 May 2024

Mr Malcolm Lebrecht

Ceased
Russell Gardens, LondonNW11 9NL
Born March 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Ceased 23 Jun 2023

Mr Israel Steinberg

Active
Waterpark Road, SalfordM7 4ET
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Mortgage Create With Deed
18 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed
8 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Legacy
18 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Legacy
15 June 2011
MG01MG01
Legacy
15 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Legacy
2 March 2011
MG01MG01
Legacy
2 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Legacy
21 October 2010
MG01MG01
Legacy
12 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
4 January 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Legacy
28 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2003
287Change of Registered Office
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
2 August 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
287Change of Registered Office
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
287Change of Registered Office
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Incorporation Company
27 March 2002
NEWINCIncorporation