Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENELDER LIMITED
Company Information for

GREENELDER LIMITED

BROOKWOOD HOUSE, 84 BROOKWOOD ROAD, SOUTHFIELDS, LONDON, SW18 5BY,
Company Registration Number
01747094
Private Limited Company
Active

Company Overview

About Greenelder Ltd
GREENELDER LIMITED was founded on 1983-08-19 and has its registered office in Southfields. The organisation's status is listed as "Active". Greenelder Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENELDER LIMITED
 
Legal Registered Office
BROOKWOOD HOUSE
84 BROOKWOOD ROAD
SOUTHFIELDS
LONDON
SW18 5BY
Other companies in SW18
 
Filing Information
Company Number 01747094
Company ID Number 01747094
Date formed 1983-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:52:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENELDER LIMITED
The accountancy firm based at this address is CRAUGHWELL & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENELDER LIMITED

Current Directors
Officer Role Date Appointed
ALAN BRIAN TAYLOR
Company Secretary 1999-06-16
MARY ALLAN
Director 1991-03-19
ALFRED ROY DAVIS
Director 2017-01-01
BRENDA FRANCES JOHNSON
Director 1991-03-19
FELICITAS TUGAY MANLANGIT
Director 1991-03-19
SHARON MCLAREN
Director 2002-10-07
KEVIN MITTON
Director 1996-07-01
FIONA JUDITH RITCHIE
Director 1997-09-29
SEPHLIN ROBINSON
Director 2002-10-07
CHRISTOPHER STANTON
Director 2012-01-02
ALAN BRIAN TAYLOR
Director 1991-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
PUBLIO JOSEPH BORG
Director 1991-03-19 2017-01-01
RUTH ESME WOODS
Director 2012-01-02 2016-02-24
NIGEL BROCKLEHURST
Director 1991-03-19 2012-01-02
ROGER PETER PACE
Director 1999-07-19 2012-01-02
DEAN SEWELL
Director 1999-06-16 2012-01-02
PATRICK SPENCE
Director 1991-03-19 2012-01-02
JULIAN OAKLAND
Director 2002-07-17 2007-09-15
IAN GLYNN CONN
Director 2002-02-18 2007-06-16
CHRISTIAN MICHAEL TAYLOR
Director 2004-08-13 2006-08-15
JACQUELINE GIBBENS
Director 1995-02-28 2004-08-13
RUMON GAMBA
Director 1999-10-08 2002-10-14
JOHN RICHARD MCLAREN
Director 1995-06-20 2002-10-07
AUSTIN GEORGE ROBINSON
Director 1991-03-19 2002-10-07
MARK ALEC WEIGHT
Director 1997-12-16 2002-09-25
FIONA ELIZABETH INNES
Director 1991-03-19 1999-10-08
ALEXANDER BIBBY
Director 1994-06-27 1999-07-19
EDNA FRANCES WATHEN
Company Secretary 1991-03-19 1999-06-16
PETER WATHEN
Director 1991-03-19 1999-06-16
CLIVE BRADLEY MATTHEWS
Director 1994-09-23 1997-12-16
JULIE HAZEL DORMER
Director 1991-03-19 1997-09-29
RAYMOND BRUCE NOADES
Director 1991-03-19 1996-07-01
VICTOR JOHN BROOKS
Director 1991-03-19 1995-06-20
SEAMUS MARTIN QUINN
Director 1991-03-19 1994-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON MCLAREN CSL SCREENS LIMITED Director 2011-04-14 CURRENT 2011-03-09 Liquidation
SHARON MCLAREN CSL SCREEN SERVICES LTD Director 2009-09-15 CURRENT 2009-02-24 Dissolved 2015-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JANE RUTH POPHAM
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-06-06APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID WOOLSTON
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVID WOOLSTON
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-13AP01DIRECTOR APPOINTED MS JESSICA CLARE BEATSON BUNKER
2020-07-13AP01DIRECTOR APPOINTED MS JESSICA CLARE BEATSON BUNKER
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SEPHLIN ROBINSON
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SEPHLIN ROBINSON
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANTON
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANTON
2020-07-07AP01DIRECTOR APPOINTED MS KATHERINE JANE RUTH POPHAM
2020-07-07AP01DIRECTOR APPOINTED MS KATHERINE JANE RUTH POPHAM
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-05-22TM02Termination of appointment of Alfred Roy Davis on 2020-04-08
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED ROY DAVIS
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-23AP01DIRECTOR APPOINTED MR BENJAMIN DAVID WOOLSTON
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA FRANCES JOHNSON
2019-08-15AP03Appointment of Mr Alfred Roy Davis as company secretary on 2019-08-01
2019-08-15TM02Termination of appointment of Alan Brian Taylor on 2019-07-31
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-06-19AP01DIRECTOR APPOINTED MR ALFRED ROY DAVIS
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PUBLIO JOSEPH BORG
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 16
2016-04-19AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ESME WOODS
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 16
2015-06-09AR0109/06/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 16
2014-08-04AR0101/08/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0128/05/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0119/03/12 ANNUAL RETURN FULL LIST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROCKLEHURST
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SPENCE
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DEAN SEWELL
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PACE
2012-04-05AP01DIRECTOR APPOINTED MR CHRISTOPHER STANTON
2012-04-05AP01DIRECTOR APPOINTED MS RUTH ESME WOODS
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-30DISS40DISS40 (DISS40(SOAD))
2011-07-28AR0119/03/11 FULL LIST
2011-07-26GAZ1FIRST GAZETTE
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PUBLIO JOSEPH BORG / 27/09/2010
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-15AR0119/03/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SPENCE / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRIAN TAYLOR / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN SEWELL / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SEPHLIN ROBINSON / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JUDITH RITCHIE / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER PACE / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MITTON / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FELICITAS TUGAY MANLANGIT / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA FRANCES JOHNSON / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROCKLEHURST / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PUBLIO JOSEPH BORG / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ALLAN / 01/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-17DISS40DISS40 (DISS40(SOAD))
2009-07-15363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-07-14GAZ1FIRST GAZETTE
2008-10-28363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM CRAUGHWELL & CO BROOKWOOD HOUSE 84 BROOKWOOD ROAD SOUTHFIELDS LONDON SW18 5BY
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR IAN CONN
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR JULIAN OAKLAND
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-18363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-22288bDIRECTOR RESIGNED
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-18363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-05-18288aNEW DIRECTOR APPOINTED
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 19/03/04; NO CHANGE OF MEMBERS
2004-10-15288bDIRECTOR RESIGNED
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 6 MERTON HOUSE MERTON ROAD SOUTHFIELDS LONDON SW18 5LA
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GREENELDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-07-26
Proposal to Strike Off2009-07-14
Fines / Sanctions
No fines or sanctions have been issued against GREENELDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENELDER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,379

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENELDER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 35,431
Cash Bank In Hand 2011-12-31 £ 28,184
Current Assets 2012-12-31 £ 35,927
Current Assets 2011-12-31 £ 28,848
Shareholder Funds 2012-12-31 £ 34,548
Shareholder Funds 2011-12-31 £ 27,997

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENELDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENELDER LIMITED
Trademarks
We have not found any records of GREENELDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENELDER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GREENELDER LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where GREENELDER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGREENELDER LIMITEDEvent Date2011-07-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyGREENELDER LIMITEDEvent Date2009-07-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENELDER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENELDER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.