GREENACRE RESIDENTIAL LTD

Active Hereford

Buying and selling of own real estate

2 employees website.com
Buying and selling of own real estate
G

GREENACRE RESIDENTIAL LTD

Buying and selling of own real estate

Founded 17 Mar 2022 Active Hereford, England 2 employees website.com
Buying and selling of own real estate
Accounts Due 31 May 2026 24 days remaining
Confirmation Submitted 25 Jan 2026 Next due 8 Feb 2027 9 months remaining
Net assets £-5K £2K 2024 year on year
Total assets £761K £2K 2024 year on year
Total Liabilities £767K £567 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Suite A4 Skylon Court Coldnose Road, Rotherwas Hereford HR2 6JS England

Full company profile for GREENACRE RESIDENTIAL LTD (13984132), an active company based in Hereford, England. Incorporated 17 Mar 2022. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£22.95k

Decreased by £2.07k (-8%)

Net Assets

-£5.26k

Decreased by £2.26k (-76%)

Total Liabilities

£766.51k

Increased by £567.00 (+0%)

Turnover

N/A

Employees

2

Debt Ratio

101%

Increased by 1 (+1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Danilo ZecevicDirectorBritishUnited Kingdom5717 Mar 2022Active
Haris PiricDirectorBritishUnited Kingdom5617 Mar 2022Active
Patel, RikinDirectorBritishEngland3622 Jan 2026Active

Shareholders

Shareholders (3)

4k Group Limited
100.0%
2
Haris Piric
0.0%
0

Persons with Significant Control

Persons with Significant Control (3)

3 Active

4k Group Limited

Unknown

Active
Notified 22 Jan 2026
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Haris Piric

British

Active
Notified 17 Mar 2022
Residence United Kingdom
DOB August 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Danilo Zecevic

British

Active
Notified 17 Mar 2022
Residence United Kingdom
DOB March 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

GREENACRE RESIDENTIAL LTD Current Company

Charges

Charges

2 outstanding

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
Green Acre, St Judes Road, Englefield Green, Egham (TW20 0BY) RUNNYMEDE
Freehold£678,00030 Aug 2023
Green Acre, St Judes Road, Englefield Green, Egham (TW20 0BY)
Freehold £678,000
Added 30 Aug 2023
District RUNNYMEDE

Documents

Company Filings

DateCategoryDescriptionDocument
26 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
26 Jan 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
25 Jan 2026Confirmation StatementConfirmation statement made on 25 Jan 2026 with updates
25 Jan 2026OfficersChange to director Mr Rikin Patel on 22 Jan 2026
25 Jan 2026Persons With Significant ControlCessation of Haris Piric as a person with significant control on 22 Jan 2026
26 Jan 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

26 Jan 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

25 Jan 2026 Confirmation Statement

Confirmation statement made on 25 Jan 2026 with updates

25 Jan 2026 Officers

Change to director Mr Rikin Patel on 22 Jan 2026

25 Jan 2026 Persons With Significant Control

Cessation of Haris Piric as a person with significant control on 22 Jan 2026

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 26 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 26 Jan 2026

Confirmation statement made on 25 Jan 2026 with updates

3 months ago on 25 Jan 2026

Change to director Mr Rikin Patel on 22 Jan 2026

3 months ago on 25 Jan 2026

Cessation of Haris Piric as a person with significant control on 22 Jan 2026

3 months ago on 25 Jan 2026