Background WavePink WaveYellow Wave

GREENFIELD MORTGAGES (HOLDINGS) II LTD (09922617)

GREENFIELD MORTGAGES (HOLDINGS) II LTD (09922617) is an active UK company. incorporated on 18 December 2015. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREENFIELD MORTGAGES (HOLDINGS) II LTD has been registered for 10 years. Current directors include GRANT, David Herbert, SMITH, Mark Gerard, SMITH, Steven Kevin and 1 others.

Company Number
09922617
Status
active
Type
ltd
Incorporated
18 December 2015
Age
10 years
Address
Bank House, Birmingham, B2 5AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRANT, David Herbert, SMITH, Mark Gerard, SMITH, Steven Kevin, YATES, John James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFIELD MORTGAGES (HOLDINGS) II LTD

GREENFIELD MORTGAGES (HOLDINGS) II LTD is an active company incorporated on 18 December 2015 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREENFIELD MORTGAGES (HOLDINGS) II LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09922617

LTD Company

Age

10 Years

Incorporated 18 December 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

GREENFIELD CAPITAL (HOLDINGS) II LTD
From: 18 December 2015To: 1 March 2019
Contact
Address

Bank House 8 Cherry Street Birmingham, B2 5AL,

Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Nov 16
Funding Round
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Oct 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Dec 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRANT, David Herbert

Active
8 Cherry Street, BirminghamB2 5AL
Born January 1962
Director
Appointed 18 Dec 2015

SMITH, Mark Gerard

Active
8 Cherry Street, BirminghamB2 5AL
Born October 1957
Director
Appointed 25 Oct 2016

SMITH, Steven Kevin

Active
8 Cherry Street, BirminghamB2 5AL
Born August 1962
Director
Appointed 25 Oct 2016

YATES, John James

Active
Sutton ColdfieldB75 6SZ
Born January 1980
Director
Appointed 25 Oct 2016

BERNARD, Delisser Roy

Resigned
8 Cherry Street, BirminghamB2 5AL
Born December 1955
Director
Appointed 25 Oct 2016
Resigned 10 Dec 2021

Persons with significant control

1

8 Cherry Street, BirminghamB2 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Resolution
18 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 September 2016
AR01AR01
Change Account Reference Date Company Current Shortened
22 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2015
NEWINCIncorporation