Background WavePink WaveYellow Wave

GREENBRIDGE PROPERTIES LIMITED (05080737)

GREENBRIDGE PROPERTIES LIMITED (05080737) is an active UK company. incorporated on 23 March 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENBRIDGE PROPERTIES LIMITED has been registered for 22 years. Current directors include CHARLES, Nicholas.

Company Number
05080737
Status
active
Type
ltd
Incorporated
23 March 2004
Age
22 years
Address
105 Seven Sisters Road, London, N7 7QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHARLES, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENBRIDGE PROPERTIES LIMITED

GREENBRIDGE PROPERTIES LIMITED is an active company incorporated on 23 March 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENBRIDGE PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05080737

LTD Company

Age

22 Years

Incorporated 23 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

105 Seven Sisters Road London, N7 7QR,

Previous Addresses

105 Seven Sisters Road London N7 7QP
From: 23 March 2004To: 22 March 2018
Timeline

9 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Oct 13
Loan Secured
Aug 18
Director Left
Jun 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHARLES, Nicholas

Active
Seven Sisters Road, LondonN7 7QR
Born July 1978
Director
Appointed 09 Jun 2004

CHARLES, Nicholas

Resigned
Seven Sisters Road, LondonN7 7QR
Secretary
Appointed 09 Jun 2004
Resigned 28 Nov 2025

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 23 Mar 2004
Resigned 09 Jun 2004

CHARLES, Costas

Resigned
Seven Sisters Road, LondonN7 7QR
Born April 1946
Director
Appointed 09 Jun 2004
Resigned 29 May 2020

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 23 Mar 2004
Resigned 09 Jun 2004

Persons with significant control

2

Ms Katerina Skevi Charles

Active
Seven Sisters Road, LondonN7 7QR
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2017

Mr Nicholas Charles

Active
Seven Sisters Road, LondonN7 7QR
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
363aAnnual Return
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
287Change of Registered Office
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Incorporation Company
23 March 2004
NEWINCIncorporation