GREENFIELD MORTGAGES III LTD

GREENFIELD MORTGAGES III LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREENFIELD MORTGAGES III LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09922574
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENFIELD MORTGAGES III LTD?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is GREENFIELD MORTGAGES III LTD located?

    Registered Office Address
    Bank House
    8 Cherry Street
    B2 5AL Birmingham
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENFIELD MORTGAGES III LTD?

    Previous Company Names
    Company NameFromUntil
    GREENFIELD CAPITAL III LTDDec 18, 2015Dec 18, 2015

    What are the latest accounts for GREENFIELD MORTGAGES III LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for GREENFIELD MORTGAGES III LTD?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for GREENFIELD MORTGAGES III LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Delisser Roy Bernard as a director on Dec 10, 2021

    1 pagesTM01

    Satisfaction of charge 099225740001 in full

    1 pagesMR04

    Satisfaction of charge 099225740003 in full

    1 pagesMR04

    Total exemption full accounts made up to Aug 31, 2020

    8 pagesAA

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2019

    18 pagesAA

    Director's details changed for Mr Delisser Roy Bernard on Jul 13, 2020

    2 pagesCH01

    Director's details changed for Mr Delisser Roy Bernard on Jul 13, 2020

    2 pagesCH01

    Satisfaction of charge 099225740004 in full

    1 pagesMR04

    Satisfaction of charge 099225740002 in full

    1 pagesMR04

    Confirmation statement made on Dec 17, 2019 with updates

    5 pagesCS01

    Registration of charge 099225740004, created on Oct 15, 2019

    19 pagesMR01

    Change of details for Greenfield Capital (Holdings) Ii Ltd as a person with significant control on Feb 28, 2019

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2019

    RES15

    Accounts for a small company made up to Aug 31, 2018

    17 pagesAA

    Confirmation statement made on Dec 17, 2018 with updates

    4 pagesCS01

    Who are the officers of GREENFIELD MORTGAGES III LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRANT, David Herbert
    8 Cherry Street
    B2 5AL Birmingham
    Bank House
    West Midlands
    United Kingdom
    Director
    8 Cherry Street
    B2 5AL Birmingham
    Bank House
    West Midlands
    United Kingdom
    United KingdomBritish126461160004
    SMITH, Mark Gerard
    8 Cherry Street
    B2 5AL Birmingham
    Bank House
    West Midlands
    United Kingdom
    Director
    8 Cherry Street
    B2 5AL Birmingham
    Bank House
    West Midlands
    United Kingdom
    United KingdomBritish179102440002
    SMITH, Steven Kevin
    8 Cherry Street
    B2 5AL Birmingham
    Bank House
    West Midlands
    United Kingdom
    Director
    8 Cherry Street
    B2 5AL Birmingham
    Bank House
    West Midlands
    United Kingdom
    United KingdomBritish179102450002
    YATES, John James
    B75 6SZ Sutton Coldfield
    216 Dower Road
    West Midlands
    United Kingdom
    Director
    B75 6SZ Sutton Coldfield
    216 Dower Road
    West Midlands
    United Kingdom
    United KingdomBritish209357800001
    BERNARD, Delisser Roy
    8 Cherry Street
    B2 5AL Birmingham
    Bank House
    West Midlands
    England
    Director
    8 Cherry Street
    B2 5AL Birmingham
    Bank House
    West Midlands
    England
    EnglandBritish202311830002

    Who are the persons with significant control of GREENFIELD MORTGAGES III LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    8 Cherry Street
    B2 5AL Birmingham
    Bank House
    West Midlands
    United Kingdom
    Dec 01, 2016
    8 Cherry Street
    B2 5AL Birmingham
    Bank House
    West Midlands
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09922617
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0