Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Greenacre Trust Limited
Greenacre Trust Limited is an active company incorporated on 16 August 1965 with the registered office located in . Greenacre Trust Limited was registered 60 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00856842
Private limited by guarantee without share capital
Age
60 years
Incorporated
16 August 1965
Size
Unreported
Confirmation
Submitted
Dated
14 January 2025
(9 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(3 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Greenacre Trust Limited
Contact
Update Details
Address
Bgis
Manton Lane
Bedford
MK41 7FZ
England
Address changed on
17 Sep 2025
(1 month ago)
Previous address was
Bgis Bgis Manton Lane Bedford MK41 7FZ United Kingdom
Companies in
Telephone
01234352031
Email
Available in Endole App
Website
Rushmoorschool.co.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr Ivan Raymond Flack
Director • Secretary • Business Adviser • British • Lives in England • Born in Dec 1939
Mr David Eyton-Williams
Director • Architect • British • Lives in England • Born in Apr 1943
Alan Nader Whiteley
Director • British • Lives in England • Born in Sep 1975
James Joseph Leydon
Director • British • Lives in England • Born in Dec 1957
Ashley Knight
Director • Chartered Accountant • British • Lives in England • Born in Feb 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Whiteley Property Investments Ltd
Alan Nader Whiteley is a mutual person.
Active
Champneys Holdco Limited
Alan Nader Whiteley is a mutual person.
Active
Maplesudden Limited
Alan Nader Whiteley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£4.26M
Increased by £2.1M (+97%)
Turnover
£2.85M
Increased by £2.16M (+314%)
Employees
Unreported
Same as previous period
Total Assets
£24.54M
Increased by £15.34M (+167%)
Total Liabilities
-£13.41M
Increased by £13.29M (+10978%)
Net Assets
£11.13M
Increased by £2.05M (+23%)
Debt Ratio (%)
55%
Increased by 53.34% (+4051%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 17 Sep 2025
Charge Satisfied
1 Month Ago on 17 Sep 2025
Charge Satisfied
1 Month Ago on 17 Sep 2025
Registered Address Changed
1 Month Ago on 17 Sep 2025
Registered Address Changed
4 Months Ago on 5 Jun 2025
Full Accounts Submitted
4 Months Ago on 4 Jun 2025
Mr Ashley Knight Appointed
6 Months Ago on 7 Apr 2025
Alan Nader Whiteley Resigned
6 Months Ago on 7 Apr 2025
Confirmation Submitted
9 Months Ago on 14 Jan 2025
Registered Address Changed
9 Months Ago on 14 Jan 2025
Get Alerts
Get Credit Report
Discover Greenacre Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 008568420006 in full
Submitted on 17 Sep 2025
Registered office address changed from Bgis Bgis Manton Lane Bedford MK41 7FZ United Kingdom to Bgis Manton Lane Bedford MK41 7FZ on 17 September 2025
Submitted on 17 Sep 2025
Satisfaction of charge 008568420002 in full
Submitted on 17 Sep 2025
Satisfaction of charge 008568420005 in full
Submitted on 17 Sep 2025
Registered office address changed from Bgis, Manton Lane Bedford MK41 7FZ United Kingdom to Bgis Bgis Manton Lane Bedford MK41 7FZ on 5 June 2025
Submitted on 5 Jun 2025
Appointment of Mr Ashley Knight as a director on 7 April 2025
Submitted on 5 Jun 2025
Termination of appointment of Alan Nader Whiteley as a director on 7 April 2025
Submitted on 5 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 4 Jun 2025
Registered office address changed from 58-60 Shakespeare Road Bedford MK40 2DL to Bgis, Manton Lane Bedford MK41 7FZ on 14 January 2025
Submitted on 14 Jan 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 14 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs