Background WavePink WaveYellow Wave

GREENHILL FOLD (UPPER WORTLEY) MANAGEMENT LIMITED (10129606)

GREENHILL FOLD (UPPER WORTLEY) MANAGEMENT LIMITED (10129606) is an active UK company. incorporated on 18 April 2016. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. GREENHILL FOLD (UPPER WORTLEY) MANAGEMENT LIMITED has been registered for 9 years. Current directors include THUBRON, Daniel Peter.

Company Number
10129606
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 2016
Age
9 years
Address
F4 Lotherton Business Park Lotherton Way, Leeds, LS25 2HP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
THUBRON, Daniel Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENHILL FOLD (UPPER WORTLEY) MANAGEMENT LIMITED

GREENHILL FOLD (UPPER WORTLEY) MANAGEMENT LIMITED is an active company incorporated on 18 April 2016 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREENHILL FOLD (UPPER WORTLEY) MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10129606

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 18 April 2016

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

F4 Lotherton Business Park Lotherton Way Garforth Leeds, LS25 2HP,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England
From: 4 September 2025To: 19 September 2025
C/O Liv Group Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 7 March 2019To: 4 September 2025
1st Floor Sanderson House 22 Station Road Horsforth Leeds LS18 5NT England
From: 9 May 2017To: 7 March 2019
5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ United Kingdom
From: 18 April 2016To: 9 May 2017
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jul 17
Owner Exit
Apr 20
Director Left
Apr 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

OGGLE PROFESSIONAL SERVICES LTD

Active
Lotherton Way, LeedsLS25 2HP
Corporate secretary
Appointed 18 Sept 2025

THUBRON, Daniel Peter

Active
Lotherton Way, LeedsLS25 2HP
Born November 1976
Director
Appointed 26 Jul 2017

PRICE, Elizabeth Harriet

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 30 May 2019
Resigned 06 Mar 2020

LIV (SECRETARIAL SERVICES) LIMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 07 Sept 2020
Resigned 18 Sept 2025

NORDSTROM, Anna Hedis Linnea

Resigned
2 Riverside Way, LeedsLS1 4EH
Born January 1987
Director
Appointed 09 May 2017
Resigned 30 Apr 2025

POWELL, Richard Mark

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born March 1967
Director
Appointed 18 Apr 2016
Resigned 09 May 2017

REEVE, Timothy James

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born January 1968
Director
Appointed 18 Apr 2016
Resigned 09 May 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Timothy James Reeve

Ceased
2 Riverside Way, LeedsLS1 4EH
Born January 1968

Nature of Control

Significant influence or control
Notified 17 Apr 2017
Ceased 18 Apr 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 September 2020
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
21 April 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Incorporation Company
18 April 2016
NEWINCIncorporation