Background WavePink WaveYellow Wave

GREENFIELDS PROPERTY MANAGEMENT LIMITED (08685917)

GREENFIELDS PROPERTY MANAGEMENT LIMITED (08685917) is an active UK company. incorporated on 11 September 2013. with registered office in Minehead. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. GREENFIELDS PROPERTY MANAGEMENT LIMITED has been registered for 12 years. Current directors include GREEN, Lucy Julia.

Company Number
08685917
Status
active
Type
ltd
Incorporated
11 September 2013
Age
12 years
Address
39 Ellicombe Close, Minehead, TA24 6DQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
GREEN, Lucy Julia
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFIELDS PROPERTY MANAGEMENT LIMITED

GREENFIELDS PROPERTY MANAGEMENT LIMITED is an active company incorporated on 11 September 2013 with the registered office located in Minehead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. GREENFIELDS PROPERTY MANAGEMENT LIMITED was registered 12 years ago.(SIC: 55209)

Status

active

Active since 12 years ago

Company No

08685917

LTD Company

Age

12 Years

Incorporated 11 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

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

39 Ellicombe Close Minehead, TA24 6DQ,

Previous Addresses

17 Aldersmead Road Beckenham BR3 1NA
From: 11 September 2013To: 20 December 2021
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 14
Loan Secured
Feb 16
Director Joined
Feb 18
Director Left
Mar 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GREEN, Lucy Julia

Active
Ellicombe Close, MineheadTA24 6DQ
Born May 1969
Director
Appointed 11 Sept 2013

WOODWARD, Paul James

Resigned
Aldersmead Road, BeckenhamBR3 1NA
Born November 1969
Director
Appointed 28 Feb 2018
Resigned 06 Mar 2020

Persons with significant control

1

Ms Lucy Julia Green

Active
Ellicombe Close, MineheadTA24 6DQ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Account Reference Date Company Current Shortened
7 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2013
NEWINCIncorporation