Background WavePink WaveYellow Wave

GREENFOLD PROPERTY LIMITED (05733527)

GREENFOLD PROPERTY LIMITED (05733527) is an active UK company. incorporated on 7 March 2006. with registered office in Bury. The company operates in the Construction sector, engaged in development of building projects. GREENFOLD PROPERTY LIMITED has been registered for 20 years. Current directors include FLYNN, Michael Christopher, MOSER, Martine Francesca.

Company Number
05733527
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
Sterling House, Bury, BL9 7BR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FLYNN, Michael Christopher, MOSER, Martine Francesca
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFOLD PROPERTY LIMITED

GREENFOLD PROPERTY LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Bury. The company operates in the Construction sector, specifically engaged in development of building projects. GREENFOLD PROPERTY LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05733527

LTD Company

Age

20 Years

Incorporated 7 March 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2025 - 30 April 2025(5 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

BEALAW (MAN) 7 LIMITED
From: 7 March 2006To: 17 March 2006
Contact
Address

Sterling House Waterfold Park Bury, BL9 7BR,

Previous Addresses

Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS
From: 7 March 2006To: 5 September 2023
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
Feb 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Dec 18
Owner Exit
Aug 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WARD, Robert

Active
Waterfold Park, BuryBL9 7BR
Secretary
Appointed 16 Oct 2023

FLYNN, Michael Christopher

Active
Waterfold Business Park, BuryBL9 7BR
Born January 1981
Director
Appointed 22 Aug 2023

MOSER, Martine Francesca

Active
Waterfold Park, BuryBL9 7BR
Born April 1979
Director
Appointed 22 Aug 2023

WYSE, Ewan Gordon

Resigned
Alliance House, Clarence Avenue Trafford ParkM17 1QS
Secretary
Appointed 20 Mar 2006
Resigned 22 Aug 2023

BEACH SECRETARIES LIMITED

Resigned
St Ann's House, ManchesterM2 7LP
Corporate secretary
Appointed 07 Mar 2006
Resigned 20 Mar 2006

RUSSELL, David

Resigned
Alliance House, Clarence Avenue Trafford ParkM17 1QS
Born September 1956
Director
Appointed 20 Mar 2006
Resigned 22 Aug 2023

CROFT NOMINEES LIMITED

Resigned
St Ann's House, ManchesterM2 7LP
Corporate director
Appointed 07 Mar 2006
Resigned 20 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Waterfold Park, BuryBL9 7BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2023
Clarence Avenue, ManchesterM17 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Aug 2023

Mr David Russell

Ceased
Alliance House, Clarence Avenue Trafford ParkM17 1QS
Born September 1956

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Resolution
11 September 2023
RESOLUTIONSResolutions
Memorandum Articles
11 September 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Memorandum Articles
16 July 2018
MAMA
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Auditors Resignation Company
15 May 2015
AUDAUD
Auditors Resignation Limited Company
26 April 2015
AA03AA03
Auditors Resignation Company
26 April 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
25 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Auditors Resignation Company
18 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Small
6 March 2013
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Legacy
21 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Small
9 April 2008
AAAnnual Accounts
Legacy
15 April 2007
363sAnnual Return (shuttle)
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
225Change of Accounting Reference Date
Legacy
30 March 2006
225Change of Accounting Reference Date
Legacy
30 March 2006
287Change of Registered Office
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
23 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2006
NEWINCIncorporation