Background WavePink WaveYellow Wave

GREENSANDS SENIOR FINANCE LIMITED (06335773)

GREENSANDS SENIOR FINANCE LIMITED (06335773) is an active UK company. incorporated on 7 August 2007. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GREENSANDS SENIOR FINANCE LIMITED has been registered for 18 years. Current directors include LEDGER, Stuart Neil, MANNING, Richard Denley John, PRICE, William David George.

Company Number
06335773
Status
active
Type
ltd
Incorporated
7 August 2007
Age
18 years
Address
Southern House, Worthing, BN13 3NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEDGER, Stuart Neil, MANNING, Richard Denley John, PRICE, William David George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSANDS SENIOR FINANCE LIMITED

GREENSANDS SENIOR FINANCE LIMITED is an active company incorporated on 7 August 2007 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GREENSANDS SENIOR FINANCE LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06335773

LTD Company

Age

18 Years

Incorporated 7 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ALNERY NO. 2728 LIMITED
From: 7 August 2007To: 28 September 2007
Contact
Address

Southern House Yeoman Road Worthing, BN13 3NX,

Timeline

73 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MANNING, Richard Denley John

Active
Yeoman Road, WorthingBN13 3NX
Secretary
Appointed 28 Nov 2019

LEDGER, Stuart Neil

Active
Yeoman Road, WorthingBN13 3NX
Born January 1976
Director
Appointed 31 Oct 2025

MANNING, Richard Denley John

Active
Yeoman Road, WorthingBN13 3NX
Born November 1964
Director
Appointed 25 Oct 2023

PRICE, William David George

Active
Yeoman Road, WorthingBN13 3NX
Born September 1984
Director
Appointed 31 Oct 2025

HALL, Kevin Gregory

Resigned
Yeoman Road, WorthingBN13 3NX
Secretary
Appointed 27 Feb 2008
Resigned 30 Nov 2015

STATTON, Joanne

Resigned
Yeoman Road, WorthingBN13 3NX
Secretary
Appointed 01 Dec 2015
Resigned 28 Nov 2019

WALTERS, Michael

Resigned
45 Norroy Road, LondonSW15 1PQ
Secretary
Appointed 28 Sept 2007
Resigned 27 Feb 2008

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
One Bishops Square, LondonE1 6AO
Corporate secretary
Appointed 07 Aug 2007
Resigned 28 Sept 2007

AHMAD, Nadim

Resigned
Yeoman Road, WorthingBN13 3NX
Born April 1978
Director
Appointed 31 Jul 2022
Resigned 27 Jan 2023

ANTOLIK, Peter Szymon

Resigned
Yeoman Road, WorthingBN13 3NX
Born December 1968
Director
Appointed 23 Jun 2011
Resigned 07 Jan 2015

BICKERTON, Steven John

Resigned
7 Gertrude Street, Balgowlah Heights
Born March 1967
Director
Appointed 12 Oct 2007
Resigned 26 Oct 2009

BOELEN, Sebastianus Antonius Theodorus

Resigned
Yeoman Road, WorthingBN13 3NX
Born April 1961
Director
Appointed 08 Sept 2021
Resigned 31 Jul 2022

BOESENBERG, Kieren George

Resigned
Yeoman Road, WorthingBN13 3NX
Born January 1978
Director
Appointed 03 Oct 2012
Resigned 20 Jun 2013

BUDINGER, Keith, Mr.

Resigned
Yeoman Road, WorthingBN13 3NX
Born February 1965
Director
Appointed 01 Jan 2010
Resigned 04 Aug 2015

BUSCOMBE, Toby Simon

Resigned
Moorgate, LondonEC2R 6AR
Born August 1976
Director
Appointed 01 Jan 2010
Resigned 09 Sept 2011

CUNANAN, Andrew Scott

Resigned
196 Southern Cross Drive, Latham
Born February 1977
Director
Appointed 12 Oct 2007
Resigned 31 Dec 2009

DANIELS, Randy Allan

Resigned
Yeoman Road, WorthingBN13 3NX
Born November 1951
Director
Appointed 28 Jun 2016
Resigned 04 Apr 2018

DE RUN, Hamish Nihal Malcom

Resigned
Yeoman Road, WorthingBN13 3NX
Born November 1976
Director
Appointed 13 Oct 2020
Resigned 25 Aug 2021

FORT, Alan James

Resigned
Yeoman Road, WorthingBN13 3NX
Born July 1956
Director
Appointed 14 Apr 2025
Resigned 31 Oct 2025

GILBERT, Andrew Emerson

Resigned
Yeoman Road, WorthingBN13 3NX
Born September 1970
Director
Appointed 01 Nov 2017
Resigned 05 Aug 2019

GILLES, Vincent Patrick Pierre Claude

Resigned
11 Roxburgh Mansions, LondonW8 5BQ
Born August 1967
Director
Appointed 12 Oct 2007
Resigned 17 Nov 2008

GILLIGAN, Mark

Resigned
Yeoman Road, WorthingBN13 3NX
Born March 1969
Director
Appointed 10 Aug 2009
Resigned 19 Jul 2011

GOODWIN, Brian Michael

Resigned
Briarwood Ct, Woodcliff Lake
Born October 1969
Director
Appointed 23 Feb 2016
Resigned 28 Nov 2019

GOSDEN, Lawrence Karl

Resigned
Yeoman Road, WorthingBN13 3NX
Born January 1969
Director
Appointed 01 Jul 2022
Resigned 25 Oct 2023

HEDLEY, Paul Ian, Mr.

Resigned
Yeoman Road, WorthingBN13 3NX
Born October 1969
Director
Appointed 22 Mar 2018
Resigned 08 Sept 2021

HOWARD, Susan Deborah

Resigned
Yeoman Road, WorthingBN13 3NX
Born May 1962
Director
Appointed 22 Mar 2018
Resigned 08 Sept 2021

LEDGER, Stuart Neil

Resigned
Yeoman Road, WorthingBN13 3NX
Born January 1976
Director
Appointed 27 Jan 2023
Resigned 14 Apr 2025

LYNCH, John Edmund

Resigned
Yeoman Road, WorthingBN13 3NX
Born April 1970
Director
Appointed 05 Aug 2019
Resigned 08 Sept 2021

MCALLISTER, Craig Donald

Resigned
Yeoman Road, WorthingBN13 3NX
Born January 1979
Director
Appointed 20 Jun 2013
Resigned 04 Aug 2015

MCALLISTER, Craig Donald

Resigned
Yeoman Road, WorthingBN13 3NX
Born January 1979
Director
Appointed 14 Sept 2011
Resigned 03 Oct 2012

MCAULAY, Ian James

Resigned
Yeoman Road, WorthingBN13 3NX
Born April 1965
Director
Appointed 08 Sept 2021
Resigned 30 Jun 2022

MOY, Paul John

Resigned
Yeoman Road, WorthingBN13 3NX
Born October 1954
Director
Appointed 12 Oct 2007
Resigned 20 Jul 2016

NAGLE, Michael

Resigned
Yeoman Road, WorthingBN13 3NX
Born September 1952
Director
Appointed 13 Jul 2009
Resigned 22 Mar 2018

PETERS, Phillip William

Resigned
Level 6 Caxton Hall, LondonSW1H 0HD
Born February 1971
Director
Appointed 28 Sept 2007
Resigned 12 Jan 2010

PRICE, William David George

Resigned
Yeoman Road, WorthingBN13 3NX
Born September 1984
Director
Appointed 08 Sept 2021
Resigned 14 Apr 2025

Persons with significant control

1

Yeoman Road, WorthingBN13 3NX

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

168

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Second Filing Of Form With Form Type
10 March 2015
RP04RP04
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Director Company With Name Date
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Auditors Resignation Company
28 December 2011
AUDAUD
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Legacy
5 May 2011
MG02MG02
Legacy
5 May 2011
MG02MG02
Legacy
28 April 2011
MG01MG01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
363aAnnual Return
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
287Change of Registered Office
Legacy
29 February 2008
288bResignation of Director or Secretary
Memorandum Articles
14 December 2007
MEM/ARTSMEM/ARTS
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
88(2)R88(2)R
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
123Notice of Increase in Nominal Capital
Legacy
23 October 2007
288bResignation of Director or Secretary
Resolution
23 October 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
287Change of Registered Office
Legacy
16 October 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2007
NEWINCIncorporation