Background WavePink WaveYellow Wave

GREEN WORLD PROPERTIES LTD (08969217)

GREEN WORLD PROPERTIES LTD (08969217) is an active UK company. incorporated on 1 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREEN WORLD PROPERTIES LTD has been registered for 12 years. Current directors include NWANEGBO, Mike Chuks.

Company Number
08969217
Status
active
Type
ltd
Incorporated
1 April 2014
Age
12 years
Address
C/O Cosec Direct Ltd, 837 Salisbury House, London, EC2M 5QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NWANEGBO, Mike Chuks
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN WORLD PROPERTIES LTD

GREEN WORLD PROPERTIES LTD is an active company incorporated on 1 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREEN WORLD PROPERTIES LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08969217

LTD Company

Age

12 Years

Incorporated 1 April 2014

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London, EC2M 5QQ,

Previous Addresses

19-21 Christopher Street London EC2A 2BS England
From: 20 September 2022To: 4 April 2024
52 Brook Street London W1K 5DS England
From: 24 September 2020To: 20 September 2022
1st Floor, 1 East Poultry Avenue London EC1A 9PT England
From: 19 August 2020To: 24 September 2020
8 Chacombe Place Beaconsfield HP9 2WS United Kingdom
From: 6 April 2018To: 19 August 2020
73 Watling Street London EC4M 9BJ England
From: 22 May 2015To: 6 April 2018
35 Catherine Place London SW1E 6DY
From: 1 April 2014To: 22 May 2015
Timeline

12 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Nov 14
Funding Round
Dec 14
Director Joined
Oct 15
Loan Secured
Nov 15
Director Left
Apr 16
Share Issue
May 16
Funding Round
May 16
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Mar 20
Director Left
Jul 20
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COSEC DIRECT LIMITED

Active
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 01 Jul 2020

NWANEGBO, Mike Chuks

Active
837 Salisbury House, LondonEC2M 5QQ
Born April 1966
Director
Appointed 01 Mar 2020

COSEC DIRECT LIMITED

Resigned
Watling Street, LondonEC4M 9BJ
Corporate secretary
Appointed 01 Apr 2014
Resigned 31 Dec 2017

KEEGAN, Kevan Michael

Resigned
Chacombe Place, BeaconsfieldHP9 2WS
Born March 1956
Director
Appointed 22 Oct 2015
Resigned 01 Jul 2020

SJOHOLM, Bo

Resigned
Watling Street, LondonEC4M 9BJ
Born March 1965
Director
Appointed 01 Apr 2014
Resigned 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 April 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 August 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 May 2016
RP04RP04
Capital Alter Shares Subdivision
6 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 September 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
22 November 2014
MR02Statement that Part/All of Property Released
Incorporation Company
1 April 2014
NEWINCIncorporation