Background WavePink WaveYellow Wave

GREENACRES KEMNAL PARK LIMITED (07190287)

GREENACRES KEMNAL PARK LIMITED (07190287) is an active UK company. incorporated on 16 March 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in funeral and related activities. GREENACRES KEMNAL PARK LIMITED has been registered for 16 years. Current directors include ESSE, Anthony Geoffrey David, KOLLER, Christopher John Thurston, PENNEY, Christopher James Affleck.

Company Number
07190287
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
Empire House, London, W1J 9EN
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
ESSE, Anthony Geoffrey David, KOLLER, Christopher John Thurston, PENNEY, Christopher James Affleck
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENACRES KEMNAL PARK LIMITED

GREENACRES KEMNAL PARK LIMITED is an active company incorporated on 16 March 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. GREENACRES KEMNAL PARK LIMITED was registered 16 years ago.(SIC: 96030)

Status

active

Active since 16 years ago

Company No

07190287

LTD Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

KEMNAL PARK LIMITED
From: 31 July 2012To: 13 February 2020
TRIBUTE MANAGEMENT LIMITED
From: 16 March 2010To: 31 July 2012
Contact
Address

Empire House 175 Piccadilly London, W1J 9EN,

Previous Addresses

Kemnal Park Cemetery Sidcup by Pass Chislehurst Kent BR7 6RR
From: 6 June 2014To: 30 November 2018
235 Hunts Pond Road Fareham Hampshire PO14 4PJ
From: 13 September 2011To: 6 June 2014
5Th Floor 17 Grosvenor Gardens London SW1W 0BD
From: 11 July 2011To: 13 September 2011
5 Princes Gate Knightsbridge London SW7 1QJ United Kingdom
From: 16 March 2010To: 11 July 2011
Timeline

28 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Apr 15
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Loan Secured
May 24
Director Joined
Aug 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ESSE, Anthony Geoffrey David

Active
175 Piccadilly, LondonW1J 9EN
Born February 1962
Director
Appointed 22 Nov 2018

KOLLER, Christopher John Thurston

Active
175 Piccadilly, LondonW1J 9EN
Born November 1981
Director
Appointed 06 Aug 2024

PENNEY, Christopher James Affleck

Active
175 Piccadilly, LondonW1J 9EN
Born September 1964
Director
Appointed 23 Nov 2018

LUCIE-SMITH, Derek

Resigned
Floor, LondonSW1W 0BD
Secretary
Appointed 16 Mar 2010
Resigned 05 Jan 2012

PENTER, Nicholas Trevor

Resigned
Sidcup By Pass, ChislehurstBR7 6RR
Secretary
Appointed 02 Jun 2014
Resigned 27 Nov 2018

SECURITY CHANGE LIMITED

Resigned
Hunts Pond Road, FarehamPO14 4PJ
Corporate secretary
Appointed 05 Jan 2012
Resigned 02 Jun 2014

ALBIN-DYER, Barry George

Resigned
Culling Road, LondonSE16 2TN
Born February 1951
Director
Appointed 01 Jun 2011
Resigned 03 Dec 2013

BENKIRANE, Driss

Resigned
St. James's Street, LondonSW1A 1HD
Born August 1978
Director
Appointed 13 Sept 2012
Resigned 28 Mar 2013

BURKE, Michael Patrick

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born November 1965
Director
Appointed 01 Aug 2011
Resigned 31 Mar 2015

BUTLER, Richard Thomas

Resigned
Floor 17, LondonSW1W 0BD
Born April 1977
Director
Appointed 03 Jul 2012
Resigned 13 Sept 2012

DINOPOULOS, Demetri

Resigned
1-4 Argyll Street, LondonW1F 7TA
Born July 1979
Director
Appointed 28 Mar 2013
Resigned 27 Nov 2018

EBEL, Antony Gerard

Resigned
Floor 17, LondonSW1W 0BD
Born August 1944
Director
Appointed 18 Jun 2012
Resigned 18 May 2018

GOMERSALL, Richard

Resigned
Sidcup By Pass, ChislehurstBR7 6RR
Born July 1967
Director
Appointed 25 Jun 2014
Resigned 27 Nov 2018

LUCIE-SMITH, Derek

Resigned
Floor, LondonSW1W 0BD
Born November 1947
Director
Appointed 16 Mar 2010
Resigned 28 Jan 2014

MUDUROGLU, Sami

Resigned
17 Grosvenor Gardens, LondonSW1W 0BD
Born June 1963
Director
Appointed 16 Mar 2010
Resigned 29 Sept 2011

PENTER, Nicholas Trevor

Resigned
Sidcup By Pass, ChislehurstBR7 6RR
Born May 1963
Director
Appointed 21 May 2014
Resigned 27 Nov 2018

TRIPOLI, Frank

Resigned
Sidcup By Pass, ChislehurstBR7 6RR
Born June 1977
Director
Appointed 21 May 2014
Resigned 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Auditors Resignation Company
10 December 2018
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Auditors Resignation Company
8 April 2015
AUDAUD
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
6 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Legacy
12 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Auditors Resignation Company
28 February 2013
AUDAUD
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Certificate Change Of Name Company
31 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 July 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2011
AA01Change of Accounting Reference Date
Legacy
26 April 2010
MG01MG01
Incorporation Company
16 March 2010
NEWINCIncorporation