Background WavePink WaveYellow Wave

GREENSANDS FINANCING PLC (11637679)

GREENSANDS FINANCING PLC (11637679) is an active UK company. incorporated on 23 October 2018. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. GREENSANDS FINANCING PLC has been registered for 7 years. Current directors include LEDGER, Stuart Neil, MANNING, Richard Denley John, PRICE, William David George.

Company Number
11637679
Status
active
Type
plc
Incorporated
23 October 2018
Age
7 years
Address
Southern House, Worthing, BN13 3NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
LEDGER, Stuart Neil, MANNING, Richard Denley John, PRICE, William David George
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSANDS FINANCING PLC

GREENSANDS FINANCING PLC is an active company incorporated on 23 October 2018 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. GREENSANDS FINANCING PLC was registered 7 years ago.(SIC: 70221)

Status

active

Active since 7 years ago

Company No

11637679

PLC Company

Age

7 Years

Incorporated 23 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Southern House Yeoman Road Worthing, BN13 3NX,

Timeline

25 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Apr 25
Loan Secured
Nov 25
Director Joined
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MANNING, Richard

Active
Yeoman Road, WorthingBN13 3NX
Secretary
Appointed 23 Oct 2018

LEDGER, Stuart Neil

Active
Yeoman Road, WorthingBN13 3NX
Born January 1976
Director
Appointed 27 Jan 2023

MANNING, Richard Denley John

Active
Yeoman Road, WorthingBN13 3NX
Born November 1964
Director
Appointed 30 Dec 2025

PRICE, William David George

Active
Yeoman Road, WorthingBN13 3NX
Born September 1984
Director
Appointed 08 Sept 2021

AHMAD, Nadim

Resigned
Yeoman Road, WorthingBN13 3NX
Born April 1978
Director
Appointed 31 Jul 2022
Resigned 27 Jan 2023

BOELEN, Sebastianus Antonius Theodorus

Resigned
Yeoman Road, WorthingBN13 3NX
Born April 1961
Director
Appointed 08 Sept 2021
Resigned 31 Jul 2022

DE RUN, Hamish Nihal Malcom

Resigned
Yeoman Road, WorthingBN13 3NX
Born November 1976
Director
Appointed 13 Oct 2020
Resigned 25 Aug 2021

GILBERT, Andrew Emerson

Resigned
Yeoman Road, WorthingBN13 3NX
Born September 1970
Director
Appointed 23 Oct 2018
Resigned 05 Aug 2019

GOSDEN, Lawrence Karl

Resigned
Yeoman Road, WorthingBN13 3NX
Born January 1969
Director
Appointed 01 Jul 2022
Resigned 25 Oct 2023

LYNCH, John Edmund

Resigned
Yeoman Road, WorthingBN13 3NX
Born April 1970
Director
Appointed 05 Aug 2019
Resigned 08 Sept 2021

MANNING, Richard Denley John

Resigned
Yeoman Road, WorthingBN13 3NX
Born November 1964
Director
Appointed 25 Oct 2023
Resigned 15 Apr 2025

MCAULAY, Ian James

Resigned
Yeoman Road, WorthingBN13 3NX
Born April 1965
Director
Appointed 08 Sept 2021
Resigned 30 Jun 2022

NAGLE, Michael Anthony

Resigned
Yeoman Road, WorthingBN13 3NX
Born September 1952
Director
Appointed 26 Apr 2021
Resigned 08 Sept 2021

SOMES, Bronte Louise

Resigned
Yeoman Road, WorthingBN13 3NX
Born February 1972
Director
Appointed 23 Oct 2018
Resigned 08 Sept 2021

WALL, Robert Boyd Pierre

Resigned
Yeoman Road, WorthingBN13 3NX
Born November 1979
Director
Appointed 23 Oct 2018
Resigned 13 Oct 2020

Persons with significant control

1

Yeoman Road, WorthingBN13 3NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Court Order
14 October 2025
OCOC
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Legacy
23 October 2018
CERT8ACERT8A
Incorporation Company
23 October 2018
NEWINCIncorporation
Application Trading Certificate
23 October 2018
SH50SH50