Company NameGreenridge Asset Management Limited
DirectorsBhikhu Kanti Bhuptani and Paul Jeremy Simmons
Company StatusActive
Company Number06863019
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Previous NamesSea Vixen Properties Limited and Greenridge Peterlee Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bhikhu Kanti Bhuptani
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameMr Paul Jeremy Simmons
NationalityBritish
StatusCurrent
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Paul Jeremy Simmons
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Contact

Websitewww.greenridge.net
Telephone020 74868778
Telephone regionLondon

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1B. Bhuptani
50.00%
Ordinary
1 at £1Paul Jeremy Simmons
50.00%
Ordinary

Financials

Year2014
Net Worth£91,527
Cash£108,854
Current Liabilities£210,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

11 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 May 2019Change of details for Greenridge Asset Management Holdings Limited as a person with significant control on 1 December 2016 (2 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (6 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
12 December 2017Statement of capital on 12 December 2017
  • GBP 20,000.0
(5 pages)
12 December 2017Statement of capital on 12 December 2017
  • GBP 20,000.0
(5 pages)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Solvency Statement dated 01/11/17 (1 page)
29 November 2017Statement by Directors (1 page)
29 November 2017Statement by Directors (1 page)
29 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2017Solvency Statement dated 01/11/17 (1 page)
12 April 2017Confirmation statement made on 30 March 2017 with updates (13 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (13 pages)
23 February 2017Director's details changed for Mr Paul Jeremy Simmons on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Paul Jeremy Simmons on 23 February 2017 (2 pages)
16 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ From £2 to £2341 630 01/12/2016
(16 pages)
16 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2,341,630.00
(6 pages)
16 January 2017Sub-division of shares on 1 December 2016 (4 pages)
16 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2,341,630.00
(6 pages)
16 January 2017Sub-division of shares on 1 December 2016 (4 pages)
16 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ From £2 to £2341 630 01/12/2016
(16 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (1 page)
19 May 2016Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages)
19 May 2016Secretary's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (1 page)
19 May 2016Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (2 pages)
13 May 2016Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 13 May 2016 (1 page)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(6 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(6 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 April 2016Change of share class name or designation (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Appointment of Mr Paul Jeremy Simmons as a director on 23 December 2015 (2 pages)
24 December 2015Appointment of Mr Paul Jeremy Simmons as a director on 23 December 2015 (2 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
1 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
17 June 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
22 October 2012Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4SE England on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4SE England on 22 October 2012 (1 page)
9 October 2012Secretary's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (1 page)
9 October 2012Secretary's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (1 page)
9 October 2012Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages)
9 October 2012Registered office address changed from 34 New Cavendish Street London W1G 8UB on 9 October 2012 (1 page)
9 October 2012Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages)
9 October 2012Registered office address changed from 34 New Cavendish Street London W1G 8UB on 9 October 2012 (1 page)
9 October 2012Director's details changed for Mr Bhikhu Kanti Bhuptani on 8 October 2012 (2 pages)
9 October 2012Registered office address changed from 34 New Cavendish Street London W1G 8UB on 9 October 2012 (1 page)
9 October 2012Secretary's details changed for Mr Paul Jeremy Simmons on 8 October 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
1 July 2011Company name changed greenridge peterlee LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Company name changed greenridge peterlee LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
  • NM01 ‐ Change of name by resolution
(3 pages)
18 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
18 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
3 October 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 August 2010Previous accounting period shortened from 31 August 2010 to 31 August 2009 (1 page)
19 August 2010Previous accounting period shortened from 31 August 2010 to 31 August 2009 (1 page)
18 August 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
18 August 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
4 December 2009Company name changed sea vixen properties LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-11-25
(2 pages)
4 December 2009Company name changed sea vixen properties LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-11-25
(2 pages)
4 December 2009Change of name notice (1 page)
4 December 2009Change of name notice (1 page)
8 June 2009Director's change of particulars / bhikhu bhuptani / 08/06/2009 (1 page)
8 June 2009Director's change of particulars / bhikhu bhuptani / 08/06/2009 (1 page)
8 June 2009Secretary's change of particulars / paul simmons / 01/06/2009 (1 page)
8 June 2009Secretary's change of particulars / paul simmons / 01/06/2009 (1 page)
30 March 2009Incorporation (19 pages)
30 March 2009Incorporation (19 pages)