Background WavePink WaveYellow Wave

GREENMOOR PROPERTIES LTD (11139388)

GREENMOOR PROPERTIES LTD (11139388) is an active UK company. incorporated on 9 January 2018. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREENMOOR PROPERTIES LTD has been registered for 8 years. Current directors include SMITH, Charles Alistair, SMITH, James Maxwell.

Company Number
11139388
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
Kidroyd House 50 The Knowle, Huddersfield, HD8 8EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Charles Alistair, SMITH, James Maxwell
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENMOOR PROPERTIES LTD

GREENMOOR PROPERTIES LTD is an active company incorporated on 9 January 2018 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREENMOOR PROPERTIES LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11139388

LTD Company

Age

8 Years

Incorporated 9 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Kidroyd House 50 The Knowle Shepley Huddersfield, HD8 8EA,

Previous Addresses

12 Greenhead Road Huddersfield West Yorkshire HD1 4EN England
From: 9 January 2018To: 15 January 2019
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Mar 18
Director Left
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, James Maxwell

Active
The Knowle, HuddersfieldHD8 8EA
Secretary
Appointed 09 Jan 2018

SMITH, Charles Alistair

Active
The Knowle, HuddersfieldHD8 8EA
Born July 1969
Director
Appointed 09 Jan 2018

SMITH, James Maxwell

Active
The Knowle, HuddersfieldHD8 8EA
Born November 1971
Director
Appointed 09 Jan 2018

LEDGARD, Nicholas Arthur

Resigned
Greenhead Road, HuddersfieldHD1 4EN
Born March 1966
Director
Appointed 09 Jan 2018
Resigned 09 Jan 2018

SMITH, Laura Naomi

Resigned
The Knowle, HuddersfieldHD8 8EA
Born January 1983
Director
Appointed 15 Mar 2018
Resigned 07 Jan 2026

Persons with significant control

2

Mr Charles Alistair Smith

Active
The Knowle, HuddersfieldHD8 8EA
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2018

Mr James Maxwell Smith

Active
The Knowle, HuddersfieldHD8 8EA
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 January 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Incorporation Company
9 January 2018
NEWINCIncorporation