Background WavePink WaveYellow Wave

GREENSAGE LTD. (04413630)

GREENSAGE LTD. (04413630) is an active UK company. incorporated on 10 April 2002. with registered office in Guildford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENSAGE LTD. has been registered for 23 years. Current directors include BRODIE, Christian Norman, BRODIE, Geraldine Susan, Professor.

Company Number
04413630
Status
active
Type
ltd
Incorporated
10 April 2002
Age
23 years
Address
3rd Floor 1 London Square, Guildford, GU1 1UN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRODIE, Christian Norman, BRODIE, Geraldine Susan, Professor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSAGE LTD.

GREENSAGE LTD. is an active company incorporated on 10 April 2002 with the registered office located in Guildford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENSAGE LTD. was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04413630

LTD Company

Age

23 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

3rd Floor 1 London Square Cross Lanes Guildford, GU1 1UN,

Previous Addresses

Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom
From: 2 July 2021To: 23 August 2024
Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA United Kingdom
From: 5 July 2016To: 2 July 2021
77-79 High Street Egham Surrey TW20 9HY
From: 10 April 2002To: 5 July 2016
Timeline

7 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Mar 14
Director Joined
Mar 14
New Owner
Apr 18
New Owner
Apr 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HURLOCK, Donna Louise

Active
Albert Court, LondonSW7 2BH
Secretary
Appointed 12 Mar 2014

BRODIE, Christian Norman

Active
Albert Court, LondonSW7 2BH
Born February 1957
Director
Appointed 11 Jul 2013

BRODIE, Geraldine Susan, Professor

Active
Albert Court, LondonSW7 2BH
Born March 1957
Director
Appointed 12 Mar 2014

BRODIE, Angela Mary

Resigned
Prestige Farm Boxhill Road, TadworthKT20 7PL
Secretary
Appointed 15 May 2002
Resigned 20 Oct 2013

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 16 May 2002

BRODIE, Angela Mary

Resigned
Prestige Farm Boxhill Road, TadworthKT20 7PL
Born March 1943
Director
Appointed 15 May 2002
Resigned 20 Oct 2013

WELLER, Allen David

Resigned
Maybury Farm, TadworthKT20 7PR
Born September 1937
Director
Appointed 15 May 2002
Resigned 28 Jul 2008

WELLER, Pauline Anne

Resigned
Boxhill Road, TadworthKT20 7PL
Born July 1937
Director
Appointed 15 Oct 2008
Resigned 12 Mar 2014

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 10 Apr 2002
Resigned 15 May 2002

Persons with significant control

2

Professor Geraldine Susan Brodie

Active
Albert Court, LondonSW7 2BH
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2017

Mr Christian Norman Brodie

Active
Albert Court, LondonSW7 2BH
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

85

Change Account Reference Date Company Previous Extended
8 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Secretary Company With Change Date
22 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 June 2014
RP04RP04
Change Sail Address Company With Old Address
4 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Secretary Company With Name
28 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
23 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
21 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2005
AAAnnual Accounts
Legacy
16 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2003
AAAnnual Accounts
Legacy
19 August 2003
225Change of Accounting Reference Date
Legacy
22 July 2003
363aAnnual Return
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
25 September 2002
88(2)R88(2)R
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Legacy
13 September 2002
123Notice of Increase in Nominal Capital
Legacy
13 September 2002
353353
Resolution
18 July 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
287Change of Registered Office
Incorporation Company
10 April 2002
NEWINCIncorporation