Background WavePink WaveYellow Wave

GREENSTONE FINANCIAL PLANNING LIMITED (09806139)

GREENSTONE FINANCIAL PLANNING LIMITED (09806139) is an active UK company. incorporated on 2 October 2015. with registered office in Crowborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. GREENSTONE FINANCIAL PLANNING LIMITED has been registered for 10 years. Current directors include CLAPTON, Eric, GREEVES, Catherine Laura.

Company Number
09806139
Status
active
Type
ltd
Incorporated
2 October 2015
Age
10 years
Address
C/O Tn6 Ltd Pine Grove Enterprise Centre, Crowborough, TN6 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CLAPTON, Eric, GREEVES, Catherine Laura
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSTONE FINANCIAL PLANNING LIMITED

GREENSTONE FINANCIAL PLANNING LIMITED is an active company incorporated on 2 October 2015 with the registered office located in Crowborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. GREENSTONE FINANCIAL PLANNING LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09806139

LTD Company

Age

10 Years

Incorporated 2 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

C/O Tn6 Ltd Pine Grove Enterprise Centre Pine Grove Crowborough, TN6 1DH,

Previous Addresses

Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom
From: 12 July 2017To: 26 March 2024
Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE England
From: 2 October 2015To: 12 July 2017
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 15
Owner Exit
Dec 22
Capital Update
Dec 22
Director Left
Aug 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLAPTON, Eric

Active
LondonE5 9SS
Born November 1955
Director
Appointed 02 Oct 2015

GREEVES, Catherine Laura

Active
Pine Grove Enterprise Centre, CrowboroughTN6 1DH
Born December 1973
Director
Appointed 02 Oct 2015

HILL, Michael John

Resigned
South NutfieldRH1 4JJ
Born September 1985
Director
Appointed 02 Oct 2015
Resigned 31 Jul 2023

Persons with significant control

3

2 Active
1 Ceased

Michael John Hill

Ceased
South NutfieldRH1 4JJ
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022

Mr Eric Clapton

Active
LondonE5 9SS
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Catherine Laura Greeves

Active
Pine Grove Enterprise Centre, CrowboroughTN6 1DH
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 December 2022
MAMA
Memorandum Articles
14 December 2022
MAMA
Resolution
14 December 2022
RESOLUTIONSResolutions
Resolution
14 December 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
9 December 2022
SH19Statement of Capital
Legacy
9 December 2022
SH20SH20
Legacy
9 December 2022
CAP-SSCAP-SS
Resolution
9 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Incorporation Company
2 October 2015
NEWINCIncorporation