Background WavePink WaveYellow Wave

GREENHOLME MILLS LTD (11279593)

GREENHOLME MILLS LTD (11279593) is an active UK company. incorporated on 28 March 2018. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. GREENHOLME MILLS LTD has been registered for 8 years. Current directors include FELDMAN, Joseph, GRUNFELD, Joseph.

Company Number
11279593
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
Mmr Homes, Salford, M7 4ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FELDMAN, Joseph, GRUNFELD, Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENHOLME MILLS LTD

GREENHOLME MILLS LTD is an active company incorporated on 28 March 2018 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. GREENHOLME MILLS LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11279593

LTD Company

Age

8 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 1/3

Up to Date

9 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 2 March 2026 (Just now)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 2 June 2026
Period: 1 March 2024 - 1 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Mmr Homes 421 Bury New Road Salford, M7 4ED,

Previous Addresses

Mmr Group Broadhurst House Bury Old Road Salford M7 4QX United Kingdom
From: 28 March 2018To: 28 June 2024
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Secured
Aug 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Director Joined
Nov 20
Loan Secured
Feb 21
Loan Cleared
May 21
New Owner
Jun 21
Owner Exit
Jun 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Jul 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Dec 23
Loan Secured
May 24
Loan Cleared
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FELDMAN, Joseph

Active
421 Bury New Road, SalfordM7 4ED
Born December 1971
Director
Appointed 06 Nov 2020

GRUNFELD, Joseph

Active
421 Bury New Road, SalfordM7 4ED
Born August 1978
Director
Appointed 28 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Feldman

Active
421 Bury New Road, SalfordM7 4ED
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2020

Mr Joseph Grunfeld

Ceased
Broadhurst House, SalfordM7 4QX
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2018
Ceased 28 Mar 2020
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Current Shortened
2 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 December 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
25 July 2024
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Incorporation Company
28 March 2018
NEWINCIncorporation