Background WavePink WaveYellow Wave

GREENWAY PROPERTY VENTURES LIMITED (09604245)

GREENWAY PROPERTY VENTURES LIMITED (09604245) is an active UK company. incorporated on 22 May 2015. with registered office in Marlborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENWAY PROPERTY VENTURES LIMITED has been registered for 10 years. Current directors include BOND, Deborah, BOND, Gary.

Company Number
09604245
Status
active
Type
ltd
Incorporated
22 May 2015
Age
10 years
Address
Eddison House, Marlborough, SN8 1LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOND, Deborah, BOND, Gary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWAY PROPERTY VENTURES LIMITED

GREENWAY PROPERTY VENTURES LIMITED is an active company incorporated on 22 May 2015 with the registered office located in Marlborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENWAY PROPERTY VENTURES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09604245

LTD Company

Age

10 Years

Incorporated 22 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Eddison House Cross Lane Marlborough, SN8 1LA,

Previous Addresses

The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom
From: 22 May 2015To: 3 October 2018
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
May 15
Director Joined
Sept 15
Director Left
Sept 15
New Owner
Jun 18
New Owner
Jun 18
Funding Round
Jul 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOND, Gary

Active
Cross Lane, MarlboroughSN8 1LA
Secretary
Appointed 22 May 2015

BOND, Deborah

Active
Cross Lane, MarlboroughSN8 1LA
Born June 1962
Director
Appointed 22 May 2015

BOND, Gary

Active
Cross Lane, MarlboroughSN8 1LA
Born September 1960
Director
Appointed 22 May 2015

BOND, Gary

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1BP
Born September 1960
Director
Appointed 22 May 2015
Resigned 22 May 2015

Persons with significant control

2

Mr Gary Bond

Active
Cross Lane, MarlboroughSN8 1LA
Born September 1960

Nature of Control

Significant influence or control
Notified 25 May 2017

Mrs Deborah Bond

Active
Cross Lane, MarlboroughSN8 1LA
Born June 1962

Nature of Control

Significant influence or control
Notified 25 May 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Resolution
25 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Incorporation Company
22 May 2015
NEWINCIncorporation