Background WavePink WaveYellow Wave

GREENPINE PROPERTY SERVICES LIMITED (10500538)

GREENPINE PROPERTY SERVICES LIMITED (10500538) is an active UK company. incorporated on 28 November 2016. with registered office in Waltham Cross. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. GREENPINE PROPERTY SERVICES LIMITED has been registered for 9 years. Current directors include ENGLANDER, Jacob Shea.

Company Number
10500538
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ENGLANDER, Jacob Shea
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENPINE PROPERTY SERVICES LIMITED

GREENPINE PROPERTY SERVICES LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Waltham Cross. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. GREENPINE PROPERTY SERVICES LIMITED was registered 9 years ago.(SIC: 43210, 43220)

Status

active

Active since 9 years ago

Company No

10500538

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

GREENPINE PROPERTY SRVICES LIMITED
From: 16 March 2017To: 16 March 2017
BZB MAINTENANCE LIMITED
From: 28 November 2016To: 16 March 2017
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

241 Kyverdale Road London N16 6PQ England
From: 28 November 2016To: 16 November 2018
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ENGLANDER, Jacob Shea

Active
High Street, Waltham CrossEN8 7AN
Born October 1995
Director
Appointed 01 Oct 2021

BENEDIKT, Moses

Resigned
LondonN16 6PQ
Secretary
Appointed 28 Nov 2016
Resigned 18 Nov 2018

BENEDIKT, Moses

Resigned
Kyverdale Road, LondonN16 6PQ
Born May 1986
Director
Appointed 18 Nov 2018
Resigned 01 Oct 2021

BENEDIKT, Moses

Resigned
LondonN16 6PQ
Born April 1986
Director
Appointed 28 Nov 2016
Resigned 18 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Jacob Shea Englander

Active
High Street, Waltham CrossEN8 7AN
Born October 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2021

Mr Moses Benedikt

Ceased
Kyverdale Road, LondonN16 6PQ
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2018
Ceased 01 Oct 2021

Mr Moses Benedikt

Ceased
LondonN16 6PQ
Born April 1986

Nature of Control

Significant influence or control
Notified 28 Nov 2016
Ceased 18 Nov 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Resolution
16 March 2017
RESOLUTIONSResolutions
Resolution
16 March 2017
RESOLUTIONSResolutions
Incorporation Company
28 November 2016
NEWINCIncorporation