Background WavePink WaveYellow Wave

GREENFIELD PLACE LTD (08909952)

GREENFIELD PLACE LTD (08909952) is an active UK company. incorporated on 25 February 2014. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GREENFIELD PLACE LTD has been registered for 12 years. Current directors include DAHIYA, Praveen Kumar, SHEEL, Gaurav.

Company Number
08909952
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
56 Weighton Road, Harrow, HA3 6HZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAHIYA, Praveen Kumar, SHEEL, Gaurav
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFIELD PLACE LTD

GREENFIELD PLACE LTD is an active company incorporated on 25 February 2014 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GREENFIELD PLACE LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08909952

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

56 Weighton Road Harrow, HA3 6HZ,

Previous Addresses

4-16 Russell Court Coram Street London WC1H 0LL
From: 12 June 2015To: 9 December 2016
19-21 Great Queen Street Covent Garden London WC2B 5BE United Kingdom
From: 25 February 2014To: 12 June 2015
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
May 22
New Owner
May 22
Director Left
May 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAHIYA, Praveen Kumar

Active
Greenfield Place, HayesUB3 2GE
Born September 1979
Director
Appointed 09 Feb 2017

SHEEL, Gaurav

Active
Greenfield Place, HayesUB3 2GE
Born October 1979
Director
Appointed 28 Nov 2016

ELIASZ, Jake Peter

Resigned
Greenfield Place, HayesUB3 2GE
Born February 1981
Director
Appointed 09 Feb 2017
Resigned 11 May 2022

LUCK, Robert James

Resigned
1-3 Spring Gardens, St James, LondonSW1A 2BB
Born August 1981
Director
Appointed 25 Feb 2014
Resigned 19 Jul 2016

PATTNI, Krishan Kiritkant

Resigned
Coram Street, LondonWC1H 0LL
Born March 1982
Director
Appointed 25 Feb 2014
Resigned 19 Jul 2016

SHEEL, Gaurav

Resigned
Greenfield Place, HayesUB3 2GE
Born October 1979
Director
Appointed 09 Feb 2017
Resigned 09 Feb 2017

Persons with significant control

2

Mr Praveen Kumar Dahiya

Active
Greenfield Place, HayesUB3 2GE
Born September 1979

Nature of Control

Significant influence or control
Notified 11 May 2022

Mr Gaurav Sheel

Active
Greenfield Place, HayesUB3 2GE
Born October 1979

Nature of Control

Significant influence or control
Notified 11 May 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
12 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Incorporation Company
25 February 2014
NEWINCIncorporation