Background WavePink WaveYellow Wave

GREEN CLOSE LTD (11534625)

GREEN CLOSE LTD (11534625) is an active UK company. incorporated on 23 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREEN CLOSE LTD has been registered for 7 years. Current directors include CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John.

Company Number
11534625
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN CLOSE LTD

GREEN CLOSE LTD is an active company incorporated on 23 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREEN CLOSE LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11534625

LTD Company

Age

7 Years

Incorporated 23 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Oct 19
Loan Secured
Jul 20
Loan Secured
Aug 21
Loan Secured
Oct 21
Loan Secured
Jul 22
Director Left
May 24
Owner Exit
May 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHRISTOFIS, Anthony Simon

Active
LondonN21 3NA
Born June 1976
Director
Appointed 23 Aug 2018

SAVAGE, Shaun Terence

Active
Winchmore HillN21 3NA
Born August 1968
Director
Appointed 23 Aug 2018

WILLIAMS, Matthew John

Active
LondonN21 3NA
Born September 1984
Director
Appointed 23 Aug 2018

CHRISTOFI, Nicholas

Resigned
LondonN21 3NA
Born October 1985
Director
Appointed 18 Sept 2018
Resigned 02 May 2024

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2024
Winchmore HillN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Incorporation Company
23 August 2018
NEWINCIncorporation