Background WavePink WaveYellow Wave

VERDE REAL ESTATE LIMITED (13929608)

VERDE REAL ESTATE LIMITED (13929608) is an active UK company. incorporated on 21 February 2022. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VERDE REAL ESTATE LIMITED has been registered for 4 years. Current directors include BROWNING, Graham David, SMITH, Simon Richard Conway, WALSH-WARING, George Thomas and 1 others.

Company Number
13929608
Status
active
Type
ltd
Incorporated
21 February 2022
Age
4 years
Address
Unit 2, 58 High Street, Pinner, HA5 5PZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BROWNING, Graham David, SMITH, Simon Richard Conway, WALSH-WARING, George Thomas, WHITE, Timothy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDE REAL ESTATE LIMITED

VERDE REAL ESTATE LIMITED is an active company incorporated on 21 February 2022 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VERDE REAL ESTATE LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13929608

LTD Company

Age

4 Years

Incorporated 21 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

ESG WESTMOUNT LIMITED
From: 21 February 2022To: 31 July 2024
Contact
Address

Unit 2, 58 High Street Pinner, HA5 5PZ,

Previous Addresses

15a Walm Lane Willesden Green London NW2 5SJ England
From: 16 December 2024To: 23 February 2026
C/O Aidhan and Partners 8 Devonshire Square London EC2M 4PL England
From: 20 February 2023To: 16 December 2024
, 8 Devonshire Square, London, EC2M 4PL, England
From: 21 February 2022To: 20 February 2023
Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

BROWNING, Graham David

Active
High Street, PinnerHA5 5PZ
Born June 1970
Director
Appointed 21 Feb 2022

SMITH, Simon Richard Conway

Active
Paul Street, LondonEC2A 4NE
Born April 1967
Director
Appointed 21 Feb 2022

WALSH-WARING, George Thomas

Active
86-90 Paul Street, LondonEC2A 4NE
Born April 1966
Director
Appointed 21 Feb 2022

WHITE, Timothy

Active
10 Greencoat Place, LondonSW1P 1PH
Born March 1971
Director
Appointed 21 Feb 2022

Persons with significant control

5

2 Active
3 Ceased
High Street, PinnerHA5 5PZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Feb 2024
High Street, PinnerHA5 5PZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2022

Mr Simon Richard Conway Smith

Ceased
Paul Street, LondonEC2A 4NE
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Ceased 22 Feb 2024

Mr Graham David Browning

Ceased
Cobham Road, WimborneBH21 7SB
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Ceased 22 Feb 2024

Mr George Thomas Walsh-Waring

Ceased
86-90 Paul Street, LondonEC2A 4NE
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Ceased 22 Feb 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 December 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
31 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 September 2024
RP04CS01RP04CS01
Certificate Change Of Name Company
31 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Incorporation Company
21 February 2022
NEWINCIncorporation