Background WavePink WaveYellow Wave

GREENBROOK PROPERTIES LIMITED (11031737)

GREENBROOK PROPERTIES LIMITED (11031737) is an active UK company. incorporated on 25 October 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GREENBROOK PROPERTIES LIMITED has been registered for 8 years. Current directors include HAMILTON, Adam Saul, LEE, Alexander Daniel, LIPOWICZ, Ian Reuben.

Company Number
11031737
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 years
Address
Grove Lodge, London, N3 3JY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAMILTON, Adam Saul, LEE, Alexander Daniel, LIPOWICZ, Ian Reuben
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENBROOK PROPERTIES LIMITED

GREENBROOK PROPERTIES LIMITED is an active company incorporated on 25 October 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GREENBROOK PROPERTIES LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11031737

LTD Company

Age

8 Years

Incorporated 25 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Grove Lodge 287 Regents Park Road London, N3 3JY,

Timeline

8 key events • 2017 - 2019

Funding Officers Ownership
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Company Founded
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Jul 19
Loan Secured
Jul 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAMILTON, Adam Saul

Active
287 Regents Park Road, LondonN3 3JY
Born September 1978
Director
Appointed 25 Oct 2017

LEE, Alexander Daniel

Active
287 Regents Park Road, LondonN3 3JY
Born November 1980
Director
Appointed 25 Oct 2017

LIPOWICZ, Ian Reuben

Active
287 Regents Park Road, LondonN3 3JY
Born January 1980
Director
Appointed 25 Oct 2017

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 25 Oct 2017
Resigned 25 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Clifford Donald Wing

Ceased
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Ceased 25 Oct 2017

Kerrington Growth Ltd

Active
Regents Park Road, LondonN3 3JY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 October 2017
NEWINCIncorporation