Background WavePink WaveYellow Wave

GREEN PENNANT ESTATES LIMITED (11801923)

GREEN PENNANT ESTATES LIMITED (11801923) is an active UK company. incorporated on 1 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREEN PENNANT ESTATES LIMITED has been registered for 7 years. Current directors include GROSSKOPF, Asher Selig, GROSSKOPF, Shlomo.

Company Number
11801923
Status
active
Type
ltd
Incorporated
1 February 2019
Age
7 years
Address
2a Alexandra Grove, London, N12 8NU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSSKOPF, Asher Selig, GROSSKOPF, Shlomo
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN PENNANT ESTATES LIMITED

GREEN PENNANT ESTATES LIMITED is an active company incorporated on 1 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREEN PENNANT ESTATES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11801923

LTD Company

Age

7 Years

Incorporated 1 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

2a Alexandra Grove London, N12 8NU,

Previous Addresses

Data House 43-45 Stamford Hill London N16 5SR United Kingdom
From: 7 March 2019To: 14 May 2025
Data House 43-45 Stamford Hill London N16 5SR England
From: 7 March 2019To: 7 March 2019
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 1 February 2019To: 7 March 2019
Timeline

15 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Sept 20
Owner Exit
Nov 20
Loan Secured
Sept 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Sept 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GROSSKOPF, Asher Selig

Active
Alexandra Grove, LondonN12 8NU
Born April 1966
Director
Appointed 10 Sept 2020

GROSSKOPF, Shlomo

Active
Stamford Hill, LondonN16 5SR
Born October 1978
Director
Appointed 07 Mar 2019

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 01 Feb 2019
Resigned 07 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Tamuz Ltd

Active
First Floor, Winston House, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2020

Mr Shlomo Grosskopf

Ceased
Stamford Hill, LondonN16 5SR
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Ceased 01 Nov 2020
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Ceased 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Incorporation Company
1 February 2019
NEWINCIncorporation