Background WavePink WaveYellow Wave

GREENTOWN HOLDINGS (UK) LIMITED (10263320)

GREENTOWN HOLDINGS (UK) LIMITED (10263320) is an active UK company. incorporated on 5 July 2016. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREENTOWN HOLDINGS (UK) LIMITED has been registered for 9 years. Current directors include O'NEILL, Barry Michael.

Company Number
10263320
Status
active
Type
ltd
Incorporated
5 July 2016
Age
9 years
Address
3 Hardman Square, Manchester, M3 3EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'NEILL, Barry Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENTOWN HOLDINGS (UK) LIMITED

GREENTOWN HOLDINGS (UK) LIMITED is an active company incorporated on 5 July 2016 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREENTOWN HOLDINGS (UK) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10263320

LTD Company

Age

9 Years

Incorporated 5 July 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

4 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 13 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 October 2025 (7 months ago)
Submitted on 22 October 2025 (7 months ago)

Next Due

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

3 Hardman Square Spinningfields Manchester, M3 3EB,

Previous Addresses

1st Floor Unit 9 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales
From: 31 May 2017To: 29 April 2020
Regus House Malthouse Avenue Cardiff Gate Business Park Pontprennau CF23 8RU Wales
From: 5 July 2016To: 31 May 2017
Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Oct 17
Director Left
Nov 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

O'NEILL, Barry Michael

Active
Hardman Square, ManchesterM3 3EB
Born August 1969
Director
Appointed 05 Jul 2016

O'SULLIVAN, Valentine

Resigned
Old Field Road, PencoedCF35 5LJ
Born February 1973
Director
Appointed 05 Jul 2016
Resigned 30 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Valentine O'Sullivan

Ceased
Old Field Road, PencoedCF35 5LJ
Born February 1973

Nature of Control

Significant influence or control
Notified 05 Jul 2016
Ceased 05 Jul 2016
Hyde Building, Carrickmines

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2016
NEWINCIncorporation