Background WavePink WaveYellow Wave

GREENBAY PROPERTY LIMITED (06168158)

GREENBAY PROPERTY LIMITED (06168158) is an active UK company. incorporated on 19 March 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREENBAY PROPERTY LIMITED has been registered for 19 years. Current directors include COLLECOTT, Matthew John, VENKATESHAM, Vinaichandra Guduguntla.

Company Number
06168158
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
Lilywhite House, London, N17 0BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLLECOTT, Matthew John, VENKATESHAM, Vinaichandra Guduguntla
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENBAY PROPERTY LIMITED

GREENBAY PROPERTY LIMITED is an active company incorporated on 19 March 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREENBAY PROPERTY LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06168158

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

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

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Lilywhite House 782 High Road London, N17 0BX,

Previous Addresses

Bill Nicholson Way 748 High Road London N17 0AP
From: 19 March 2007To: 24 February 2015
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Nov 20
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Secretary
Appointed 05 Dec 2008

COLLECOTT, Matthew John

Active
782 High Road, LondonN17 0BX
Born September 1968
Director
Appointed 05 Dec 2008

VENKATESHAM, Vinaichandra Guduguntla

Active
782 High Road, LondonN17 0BX
Born April 1981
Director
Appointed 11 Jul 2025

GOLBY, Madalena Rodrigues

Resigned
3 Grenville Close, LondonN3 1UF
Secretary
Appointed 30 Mar 2007
Resigned 05 Dec 2008

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate secretary
Appointed 19 Mar 2007
Resigned 19 Mar 2007

CAPLEHORN, Rebecca Anne

Resigned
Hotspur Way, EnfieldEN2 9AP
Born May 1975
Director
Appointed 02 Mar 2015
Resigned 11 Nov 2020

CULLEN, Donna-Maria

Resigned
Hotspur Way, EnfieldEN2 9AP
Born April 1963
Director
Appointed 05 Mar 2013
Resigned 31 May 2025

EALES, Darren Graham

Resigned
Hotspur Way, EnfieldEN2 9AP
Born August 1972
Director
Appointed 05 Mar 2013
Resigned 13 Nov 2014

GOLBY, Ashley Lewis

Resigned
Ashtead House 3 Grenville Close, LondonN3 1UF
Born June 1955
Director
Appointed 30 Mar 2007
Resigned 05 Dec 2008

GOLBY, Madalena Rodrigues

Resigned
3 Grenville Close, LondonN3 1UF
Born January 1957
Director
Appointed 30 Mar 2007
Resigned 05 Dec 2008

LEVY, Daniel Philip

Resigned
782 High Road, LondonN17 0BX
Born February 1962
Director
Appointed 05 Dec 2008
Resigned 04 Sept 2025

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 19 Mar 2007
Resigned 19 Mar 2007

Persons with significant control

1

High Road, LondonN17 0BX

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
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2024
AAAnnual Accounts
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Legacy
24 April 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Legacy
10 April 2013
MG02MG02
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Memorandum Articles
1 November 2011
MEM/ARTSMEM/ARTS
Resolution
1 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
4 December 2009
MG01MG01
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
287Change of Registered Office
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
225Change of Accounting Reference Date
Legacy
2 April 2008
363aAnnual Return
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Resolution
15 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
287Change of Registered Office
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Incorporation Company
19 March 2007
NEWINCIncorporation