Background WavePink WaveYellow Wave

GREENSFIELD MOOR DEVELOPMENT LIMITED (07224485)

GREENSFIELD MOOR DEVELOPMENT LIMITED (07224485) is an active UK company. incorporated on 15 April 2010. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREENSFIELD MOOR DEVELOPMENT LIMITED has been registered for 15 years.

Company Number
07224485
Status
active
Type
ltd
Incorporated
15 April 2010
Age
15 years
Address
Inn Collection Group 3rd Floor, Q5, Newcastle Upon Tyne, NE12 8BS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSFIELD MOOR DEVELOPMENT LIMITED

GREENSFIELD MOOR DEVELOPMENT LIMITED is an active company incorporated on 15 April 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREENSFIELD MOOR DEVELOPMENT LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07224485

LTD Company

Age

15 Years

Incorporated 15 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne, NE12 8BS,

Previous Addresses

C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
From: 20 November 2013To: 3 January 2024
, Gibb Chambers 52 Westgate Road, Newcastle upon Tyne, Tyne and Wear, NE1 5XU, United Kingdom
From: 15 April 2010To: 20 November 2013
Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jan 12
Funding Round
Jan 12
Loan Secured
Apr 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 14
Loan Secured
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
May 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
May 20
Director Left
May 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Jun 21
Loan Secured
Nov 21
Director Joined
Jan 22
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 25
Funding Round
Jul 25
Capital Update
Jul 25
Owner Exit
Oct 25
Director Left
Jan 26
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
SH20SH20
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 April 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 May 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
18 July 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Resolution
3 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 September 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
22 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Mortgage Create With Deed
22 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2013
AD01Change of Registered Office Address
Resolution
20 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Resolution
12 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Incorporation Company
15 April 2010
NEWINCIncorporation