Background WavePink WaveYellow Wave

GREENFORD MANAGEMENT LIMITED (10498018)

GREENFORD MANAGEMENT LIMITED (10498018) is an active UK company. incorporated on 25 November 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GREENFORD MANAGEMENT LIMITED has been registered for 9 years. Current directors include FOLEY, Sean Liam, LANGTON, John Stephen, VASWANI, Karishma Deepak.

Company Number
10498018
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOLEY, Sean Liam, LANGTON, John Stephen, VASWANI, Karishma Deepak
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFORD MANAGEMENT LIMITED

GREENFORD MANAGEMENT LIMITED is an active company incorporated on 25 November 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GREENFORD MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10498018

LTD Company

Age

9 Years

Incorporated 25 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 13 August 2020To: 21 November 2024
2nd Floor 21 Palmer Street London SW1H 0AD United Kingdom
From: 25 November 2016To: 13 August 2020
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Apr 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Dec 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Dec 21
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
London Wall, LondonEC1A 4HY
Corporate secretary
Appointed 25 Nov 2016

FOLEY, Sean Liam

Active
140 Aldersgate Street, LondonEC1A 4HY
Born September 1977
Director
Appointed 04 Nov 2024

LANGTON, John Stephen

Active
140 Aldersgate Street, LondonEC1A 4HY
Born January 1978
Director
Appointed 04 Nov 2024

VASWANI, Karishma Deepak

Active
140 Aldersgate Street, LondonEC1A 4HY
Born November 1990
Director
Appointed 04 Nov 2024

ALLNUTT, Mark Stuart

Resigned
London Wall, LondonEC2Y 5AS
Born December 1970
Director
Appointed 08 Sept 2017
Resigned 04 Nov 2024

CARPER, Alan Joshua

Resigned
21 Palmer Street, LondonSW1H 0AD
Born February 1979
Director
Appointed 24 Mar 2017
Resigned 01 Oct 2019

KIDWAI, Faraz

Resigned
125 London Wall, LondonEC2Y 5AS
Born June 1979
Director
Appointed 07 Sept 2020
Resigned 30 Sept 2021

MANNO, Jeff Russell

Resigned
21 Palmer Street, LondonSW1H 0AD
Born June 1975
Director
Appointed 25 Nov 2016
Resigned 08 Sept 2017

PEACOCK, Isabel Rose

Resigned
London Wall, LondonEC2Y 5AS
Born June 1985
Director
Appointed 08 Sept 2017
Resigned 04 Nov 2024

RAMSEY, James Derek

Resigned
21 Palmer Street, LondonSW1H 0AD
Born December 1973
Director
Appointed 24 Mar 2017
Resigned 01 Oct 2019

RUSSELL, Angela Marie

Resigned
London Wall, LondonEC2Y 5AS
Born October 1982
Director
Appointed 25 Nov 2016
Resigned 04 Nov 2024

Persons with significant control

1

Caisse De Depot Et Placement Du Quebec

Active
Place Jean-Riopelle, Montréal

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 September 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
28 September 2017
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
28 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 April 2017
AP04Appointment of Corporate Secretary
Incorporation Company
25 November 2016
NEWINCIncorporation