Background WavePink WaveYellow Wave

GREENSANDS LIMITED (05395949)

GREENSANDS LIMITED (05395949) is an active UK company. incorporated on 17 March 2005. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENSANDS LIMITED has been registered for 21 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
05395949
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
C/O Castle Royle Golf & Country, Reading, RG10 9AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CALVERT, Richard James, SMITH, David Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSANDS LIMITED

GREENSANDS LIMITED is an active company incorporated on 17 March 2005 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENSANDS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05395949

LTD Company

Age

21 Years

Incorporated 17 March 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

C/O Castle Royle Golf & Country Club, Bath Road, Knowl Hill Reading, RG10 9AL,

Timeline

19 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Loan Cleared
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Feb 15
Director Left
Feb 15
Funding Round
Mar 15
Loan Cleared
Aug 17
Loan Secured
Aug 17
Director Left
May 18
Loan Secured
Jan 20
Loan Cleared
Feb 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Feb 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WELLS, Paul Simon

Active
C/O Castle Royle Golf & Country, ReadingRG10 9AL
Secretary
Appointed 11 Nov 2019

CALVERT, Richard James

Active
C/O Castle Royle Golf & Country, ReadingRG10 9AL
Born September 1967
Director
Appointed 22 Dec 2020

SMITH, David Robert

Active
C/O Castle Royle Golf & Country, ReadingRG10 9AL
Born September 1971
Director
Appointed 06 Sept 2021

HEMMINGS, Martin Ewart

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 20 Dec 2011
Resigned 11 Nov 2019

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 17 Mar 2005
Resigned 20 Dec 2011

CASSIDY, Declan

Resigned
117 Fosterbrook, Co DublinIRISH
Born March 1968
Director
Appointed 18 Mar 2008
Resigned 28 Jan 2015

DELSOL, Thierry

Resigned
Bath Road, ReadingRG10 9AL
Born September 1964
Director
Appointed 18 Mar 2008
Resigned 22 Dec 2020

HEMMINGS, Martin Ewart

Resigned
Hedgerow, FlaundenHP3 0PX
Born August 1955
Director
Appointed 17 Mar 2005
Resigned 18 Mar 2008

SELLARS, Paul

Resigned
White House, HartfieldTN7 4BT
Born February 1954
Director
Appointed 18 Mar 2008
Resigned 17 May 2018

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Born July 1969
Director
Appointed 17 Mar 2005
Resigned 31 Aug 2021

Persons with significant control

1

Bath Road, ReadingRG10 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Resolution
4 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Secretary Company With Change Date
29 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 December 2011
TM02Termination of Secretary
Legacy
26 November 2011
MG01MG01
Change Person Secretary Company With Change Date
9 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
11 March 2009
363aAnnual Return
Legacy
6 May 2008
395Particulars of Mortgage or Charge
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Accounts With Made Up Date
18 October 2007
AAAnnual Accounts
Legacy
25 June 2007
288cChange of Particulars
Legacy
21 March 2007
363aAnnual Return
Accounts With Made Up Date
11 October 2006
AAAnnual Accounts
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
155(6)a155(6)a
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
363aAnnual Return
Accounts With Made Up Date
18 January 2006
AAAnnual Accounts
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Legacy
3 May 2005
353a353a
Legacy
3 May 2005
353353
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
225Change of Accounting Reference Date
Incorporation Company
17 March 2005
NEWINCIncorporation