Background WavePink WaveYellow Wave

GREEN WORLD PROPERTY INVEST LTD (13214599)

GREEN WORLD PROPERTY INVEST LTD (13214599) is an active UK company. incorporated on 19 February 2021. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREEN WORLD PROPERTY INVEST LTD has been registered for 5 years. Current directors include JANSEN, Edwin Petrus Hendricus Maria, STRUIK, Johannes.

Company Number
13214599
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
01 Meadlake Place Thorpe Lea Road, Egham, TW20 8HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JANSEN, Edwin Petrus Hendricus Maria, STRUIK, Johannes
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN WORLD PROPERTY INVEST LTD

GREEN WORLD PROPERTY INVEST LTD is an active company incorporated on 19 February 2021 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREEN WORLD PROPERTY INVEST LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13214599

LTD Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

01 Meadlake Place Thorpe Lea Road Egham, TW20 8HE,

Previous Addresses

500 Bourne Business Park 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ United Kingdom
From: 19 February 2021To: 15 June 2022
Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Apr 22
Owner Exit
May 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

JANSEN, Edwin Petrus Hendricus Maria

Active
Thorpe Lea Road, EghamTW20 8HE
Born June 1976
Director
Appointed 19 Feb 2021

STRUIK, Johannes

Active
Thorpe Lea Road, EghamTW20 8HE
Born December 1960
Director
Appointed 19 Feb 2021

Persons with significant control

4

3 Active
1 Ceased
Thorpe Lea Road, EghamTW20 8HE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 25 Apr 2023

Mr Edwin Petrus Hendricus Maria Jansen

Active
Thorpe Lea Road, EghamTW20 8HE
Born June 1976

Nature of Control

Right to appoint and remove directors
Notified 19 Feb 2021

Mr Johannes Struik

Active
Thorpe Lea Road, EghamTW20 8HE
Born December 1960

Nature of Control

Right to appoint and remove directors
Notified 19 Feb 2021
Thorpe Lea Road, EghamTW20 8HE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Incorporation Company
19 February 2021
NEWINCIncorporation