Background WavePink WaveYellow Wave

GREENLOANING PROPERTIES LIMITED (10670832)

GREENLOANING PROPERTIES LIMITED (10670832) is an active UK company. incorporated on 15 March 2017. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GREENLOANING PROPERTIES LIMITED has been registered for 9 years. Current directors include WESTON, Anna Victoria, WESTON, Michael William, WESTON, Tilly Fleur and 1 others.

Company Number
10670832
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
Greenloaning, Harpenden, AL5 2LJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WESTON, Anna Victoria, WESTON, Michael William, WESTON, Tilly Fleur, WESTON, Tori Isabella
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENLOANING PROPERTIES LIMITED

GREENLOANING PROPERTIES LIMITED is an active company incorporated on 15 March 2017 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GREENLOANING PROPERTIES LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10670832

LTD Company

Age

9 Years

Incorporated 15 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Greenloaning West Common Close Harpenden, AL5 2LJ,

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Apr 18
Director Joined
Jun 24
Director Joined
Jun 24
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

WESTON, Anna Victoria

Active
West Common Close, HarpendenAL5 2LJ
Secretary
Appointed 15 Mar 2017

WESTON, Anna Victoria

Active
West Common Close, HarpendenAL5 2LJ
Born October 1973
Director
Appointed 15 Mar 2017

WESTON, Michael William

Active
West Common Close, HarpendenAL5 2LJ
Born December 1964
Director
Appointed 15 Mar 2017

WESTON, Tilly Fleur

Active
West Common Close, HarpendenAL5 2LJ
Born January 2004
Director
Appointed 01 Jan 2024

WESTON, Tori Isabella

Active
West Common Close, HarpendenAL5 2LJ
Born February 2002
Director
Appointed 01 Jan 2024

Persons with significant control

4

Miss Tilly Fleur Weston

Active
West Common Close, HarpendenAL5 2LJ
Born January 2004

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2024

Miss Tori Isabella Weston

Active
West Common Close, HarpendenAL5 2LJ
Born February 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2024

Mr Michael William Weston

Active
West Common Close, HarpendenAL5 2LJ
Born December 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2024

Mrs Anna Victoria Weston

Active
West Common Close, HarpendenAL5 2LJ
Born October 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2025
CH03Change of Secretary Details
Withdrawal Of A Person With Significant Control Statement
3 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
26 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Incorporation Company
15 March 2017
NEWINCIncorporation