Background WavePink WaveYellow Wave

GREENE & GREENE TRUSTEES LIMITED (14137637)

GREENE & GREENE TRUSTEES LIMITED (14137637) is an active UK company. incorporated on 27 May 2022. with registered office in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREENE & GREENE TRUSTEES LIMITED has been registered for 3 years. Current directors include COOPER, Andrew Philip, HUGHES, Stuart David, MATHERS, Jonathan David and 2 others.

Company Number
14137637
Status
active
Type
ltd
Incorporated
27 May 2022
Age
3 years
Address
80 Guildhall Street, Bury St. Edmunds, IP33 1QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOPER, Andrew Philip, HUGHES, Stuart David, MATHERS, Jonathan David, PERRIN, Wayne Lee, ROSS, Martine Claire
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENE & GREENE TRUSTEES LIMITED

GREENE & GREENE TRUSTEES LIMITED is an active company incorporated on 27 May 2022 with the registered office located in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREENE & GREENE TRUSTEES LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14137637

LTD Company

Age

3 Years

Incorporated 27 May 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

80 Guildhall Street Bury St. Edmunds, IP33 1QB,

Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Funding Round
Jul 25
Director Joined
Dec 25
1
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

COOPER, Andrew Philip

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1986
Director
Appointed 27 May 2022

HUGHES, Stuart David

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Born August 1971
Director
Appointed 27 May 2022

MATHERS, Jonathan David

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Born May 1969
Director
Appointed 27 May 2022

PERRIN, Wayne Lee

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1968
Director
Appointed 27 May 2022

ROSS, Martine Claire

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1981
Director
Appointed 10 Dec 2025

Persons with significant control

8

4 Active
4 Ceased
Guildhall Street, Bury St. EdmundsIP33 1QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2025
Guildhall Street, Bury St. EdmundsIP33 1QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2025
Guildhall Street, Bury St. EdmundsIP33 1QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2025
Guildhall Street, Bury St. EdmundsIP33 1QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2025

Mr Jonathan David Mathers

Ceased
Guildhall Street, Bury St. EdmundsIP33 1QB
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2022
Ceased 26 Jun 2025

Mr Stuart David Hughes

Ceased
Guildhall Street, Bury St. EdmundsIP33 1QB
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2022
Ceased 26 Jun 2025

Mr Wayne Lee Perrin

Ceased
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2022
Ceased 26 Jun 2025

Mr Andrew Philip Cooper

Ceased
Guildhall Street, Bury St. EdmundsIP33 1QB
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 May 2022
Ceased 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Resolution
7 July 2025
RESOLUTIONSResolutions
Memorandum Articles
7 July 2025
MAMA
Statement Of Companys Objects
7 July 2025
CC04CC04
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Incorporation Company
27 May 2022
NEWINCIncorporation