ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenford Management Limited

Greenford Management Limited is an active company incorporated on 25 November 2016 with the registered office located in London, City of London. Greenford Management Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10498018
Private limited company
Age
8 years
Incorporated 25 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 November 2024 (11 months ago)
Next confirmation dated 24 November 2025
Due by 8 December 2025 (1 month remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 21 Nov 2024 (11 months ago)
Previous address was 6th Floor, 125 London Wall London EC2Y 5AS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1990
Director • Finance Director • American • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in Jun 1985
Director • British • Lives in UK • Born in Jan 1978
Director • British • Lives in UK • Born in Dec 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenford Construction Limited
Karishma Deepak Vaswani, Sean Liam Foley, and 4 more are mutual people.
Active
Greenford B5 Opco GP Limited
Karishma Deepak Vaswani, Sean Liam Foley, and 4 more are mutual people.
Active
Greenford Energy Centre Limited
Sean Liam Foley, John Stephen Langton, and 4 more are mutual people.
Active
Chapter King's Cross Limited
Mark Stuart Allnutt, Sanne Group Secretaries (UK) Limited, and 3 more are mutual people.
Active
Chapter Spitalfields Limited
Mark Stuart Allnutt, Sanne Group Secretaries (UK) Limited, and 3 more are mutual people.
Active
GS Woodland Court GP 1 Limited
Mark Stuart Allnutt, Sanne Group Secretaries (UK) Limited, and 3 more are mutual people.
Active
GS Woodland Court GP 2 Limited
Mark Stuart Allnutt, Sanne Group Secretaries (UK) Limited, and 3 more are mutual people.
Active
KX Residential Limited
Mark Stuart Allnutt, Sanne Group Secretaries (UK) Limited, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£86.2K
Decreased by £203.6K (-70%)
Turnover
£709.03K
Increased by £168.84K (+31%)
Employees
Unreported
Same as previous period
Total Assets
£316.67K
Decreased by £233.26K (-42%)
Total Liabilities
-£1.45M
Decreased by £78.32K (-5%)
Net Assets
-£1.13M
Decreased by £154.94K (+16%)
Debt Ratio (%)
457%
Increased by 179.42% (+65%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
10 Months Ago on 5 Dec 2024
Registered Address Changed
11 Months Ago on 21 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
11 Months Ago on 18 Nov 2024
Mr John Stephen Langton Appointed
11 Months Ago on 4 Nov 2024
Mr Sean Liam Foley Appointed
11 Months Ago on 4 Nov 2024
Ms Karishma Deepak Vaswani Appointed
11 Months Ago on 4 Nov 2024
Angela Marie Russell Resigned
11 Months Ago on 4 Nov 2024
Isabel Rose Peacock Resigned
11 Months Ago on 4 Nov 2024
Mark Stuart Allnutt Resigned
11 Months Ago on 4 Nov 2024
Get Credit Report
Discover Greenford Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 17 Sep 2025
Confirmation statement made on 24 November 2024 with no updates
Submitted on 5 Dec 2024
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 21 Nov 2024
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 21 November 2024
Submitted on 21 Nov 2024
Appointment of Mr Sean Liam Foley as a director on 4 November 2024
Submitted on 11 Nov 2024
Appointment of Ms Karishma Deepak Vaswani as a director on 4 November 2024
Submitted on 11 Nov 2024
Termination of appointment of Isabel Rose Peacock as a director on 4 November 2024
Submitted on 11 Nov 2024
Appointment of Mr John Stephen Langton as a director on 4 November 2024
Submitted on 11 Nov 2024
Termination of appointment of Angela Marie Russell as a director on 4 November 2024
Submitted on 11 Nov 2024
Termination of appointment of Mark Stuart Allnutt as a director on 4 November 2024
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year