GREENFIELD MORTGAGES III LTD
Overview
| Company Name | GREENFIELD MORTGAGES III LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09922574 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREENFIELD MORTGAGES III LTD?
| Company Name | From | Until |
|---|---|---|
| GREENFIELD CAPITAL III LTD | Dec 18, 2015 | Dec 18, 2015 |
What are the latest accounts for GREENFIELD MORTGAGES III LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for GREENFIELD MORTGAGES III LTD?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for GREENFIELD MORTGAGES III LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Delisser Roy Bernard as a director on Dec 10, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 099225740001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 099225740003 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Aug 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Aug 31, 2019 | 18 pages | AA | ||||||||||
Director's details changed for Mr Delisser Roy Bernard on Jul 13, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Delisser Roy Bernard on Jul 13, 2020 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 099225740004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 099225740002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 17, 2019 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 099225740004, created on Oct 15, 2019 | 19 pages | MR01 | ||||||||||
Change of details for Greenfield Capital (Holdings) Ii Ltd as a person with significant control on Feb 28, 2019 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Aug 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of GREENFIELD MORTGAGES III LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, David Herbert | Director | 8 Cherry Street B2 5AL Birmingham Bank House West Midlands United Kingdom | United Kingdom | British | 126461160004 | |||||
| SMITH, Mark Gerard | Director | 8 Cherry Street B2 5AL Birmingham Bank House West Midlands United Kingdom | United Kingdom | British | 179102440002 | |||||
| SMITH, Steven Kevin | Director | 8 Cherry Street B2 5AL Birmingham Bank House West Midlands United Kingdom | United Kingdom | British | 179102450002 | |||||
| YATES, John James | Director | B75 6SZ Sutton Coldfield 216 Dower Road West Midlands United Kingdom | United Kingdom | British | 209357800001 | |||||
| BERNARD, Delisser Roy | Director | 8 Cherry Street B2 5AL Birmingham Bank House West Midlands England | England | British | 202311830002 |
Who are the persons with significant control of GREENFIELD MORTGAGES III LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greenfield Mortgages (Holdings) Ii Ltd | Dec 01, 2016 | 8 Cherry Street B2 5AL Birmingham Bank House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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