GREENFORD B5 NOMINEE LIMITED

Register to unlock more data on OkredoRegister

GREENFORD B5 NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11337338

Incorporation date

30/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon11/05/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon30/04/2026
Appointment of Thomasin Renshaw Prescott as a director on 2026-04-24
dot icon16/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Termination of appointment of Angela Marie Russell as a director on 2024-11-04
dot icon12/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon26/11/2024
Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04
dot icon26/11/2024
Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04
dot icon26/11/2024
Appointment of Mr Frederick John Muirhead as a director on 2024-11-04
dot icon26/11/2024
Appointment of Ms Karishma Deepak Vaswani as a director on 2024-11-04
dot icon21/11/2024
Change of details for Greenford B5 Opco Gp Limited as a person with significant control on 2024-11-18
dot icon21/11/2024
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-21
dot icon21/11/2024
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Change of details for Greenford B5 Opco Gp Limited as a person with significant control on 2023-05-11
dot icon12/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon26/04/2023
Registration of charge 113373380002, created on 2023-04-18
dot icon22/03/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
30/04/2018 - Present
246
Russell, Angela Marie
Director
30/04/2018 - 04/11/2024
160
Kidwai, Faraz Ur Rahman
Director
07/09/2020 - 30/09/2021
71
Vaswani, Karishma Deepak
Director
04/11/2024 - Present
47
Allnutt, Mark Stuart
Director
30/04/2018 - 04/11/2024
164

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREENFORD B5 NOMINEE LIMITED

GREENFORD B5 NOMINEE LIMITED is an(a) Active company incorporated on 30/04/2018 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREENFORD B5 NOMINEE LIMITED?

toggle

GREENFORD B5 NOMINEE LIMITED is currently Active. It was registered on 30/04/2018 .

Where is GREENFORD B5 NOMINEE LIMITED located?

toggle

GREENFORD B5 NOMINEE LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does GREENFORD B5 NOMINEE LIMITED do?

toggle

GREENFORD B5 NOMINEE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for GREENFORD B5 NOMINEE LIMITED?

toggle

The latest filing was on 11/05/2026: Confirmation statement made on 2026-04-28 with no updates.