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

GREENCIRCLE LIMITED

115 Craven Park Road, London, N15 6BL,
Company Registration Number
01823047
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Greencircle Ltd
GREENCIRCLE LIMITED was founded on 1984-06-08 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Greencircle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENCIRCLE LIMITED
 
Legal Registered Office
115 Craven Park Road
London
N15 6BL
Other companies in N15
 
Filing Information
Company Number 01823047
Company ID Number 01823047
Date formed 1984-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2018-06-29
Account next due 2020-09-21
Latest return 2020-12-12
Return next due 2021-12-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB675177601  
Last Datalog update: 2023-12-20 00:49:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENCIRCLE LIMITED
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.
Companies with same name GREENCIRCLE LIMITED
The following companies were found which have the same name as GREENCIRCLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENCIRCLE FARM FOODS LLP 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF Dissolved Company formed on the 2010-04-13
GREENCIRCLE PROPERTY DEVELOPMENTS LIMITED HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH Active Company formed on the 2013-06-05
GREENCIRCLE INVESTMENTS LTD 14 HARMONY PLACE LONDON UNITED KINGDOM SE1 5JN Dissolved Company formed on the 2012-08-14
GREENCIRCLE WASTE MANAGEMENT LIMITED LIABILITY PARTNERSHIP YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG Dissolved Company formed on the 2010-04-13
GREENCIRCLE INC. 35 CIRCLE DRIVE Nassau WESTBURY NY 11590 Active Company formed on the 2010-01-04
GREENCIRCLE RENEWABLES LTD 2 KENNEDIES ROAD KILLYLEA ARMAGH BT60 4NQ Active Company formed on the 2016-06-21
GREENCIRCLES CONTRACTORS PRIVATE LIMITED No.181 Ground Floor 3rd Cross 3rd Main B G Road Panduranga Nagar Bangalore Karnataka 560076 ACTIVE Company formed on the 2012-10-16
GREENCIRCLE HEALTH AND BEAUTY PRODUCTS PRIVATE LIMITED 72-A EMBASSY APT 46 NEPEANSEA ROAD MUMBAI Maharashtra STRIKE OFF Company formed on the 2001-12-21
GREENCIRCLE HOLDINGS PTY LTD WA 6052 Active Company formed on the 2014-02-25
GREENCIRCLE LANDSCAPE AND MAINTENANCE INC. 1355 SW ULMUS PL PALM CITY FL 34990 Inactive Company formed on the 2005-02-21
GREENCIRCLE TECHNOLOGY LIMITED 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ Active Company formed on the 2018-10-09
GREENCIRCLE INCORPORATED California Unknown
GREENCIRCLE 7 AND CO LLC Michigan UNKNOWN
GREENCIRCLES LLC California Unknown
GREENCIRCLE PTY LTD Dissolved Company formed on the 2018-10-30
GREENCIRCLESDOTCOM LIMITED 391-395 Erith Road Northumberland Heath Erith DA8 3LT Active Company formed on the 2020-07-28
GREENCIRCLES TYRE ASSIST LIMITED 391-395 Erith Road Northumberland Heath Erith DA8 3LT Active Company formed on the 2020-07-28
GREENCIRCLE TYRES LIMITED 391-395 ERITH ROAD NORTHUMBERLAND HEATH ERITH DA8 3LT Active - Proposal to Strike off Company formed on the 2020-07-28
Greencircle Capital Limited Unknown

Company Officers of GREENCIRCLE LIMITED

Current Directors
Officer Role Date Appointed
SARAH NOE
Company Secretary 2014-12-13
PHILIP MARTIN NOE
Director 1991-12-12
NOE GROUP (CORPORATE SERVICES) LIMITED
Director 2017-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
BMO REP (CORPORATE SERVICES) LIMITED
Director 2016-03-18 2017-08-08
ETELKA NOE
Company Secretary 1991-12-12 2014-12-13
ETELKA NOE
Director 1991-12-12 2014-12-13
SALOMON NOE
Director 1991-12-12 2014-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARTIN NOE ASHTON OLD ROAD, MANCHESTER LTD Director 2015-02-14 CURRENT 2001-02-13 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE SANDGROVE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
PHILIP MARTIN NOE PARKGRADE LTD Director 2014-06-27 CURRENT 2014-06-27 Active
PHILIP MARTIN NOE GRANGEHALL ESTATES LTD Director 2014-02-14 CURRENT 2002-10-03 Active - Proposal to Strike off
PHILIP MARTIN NOE ELTER LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-08-04
PHILIP MARTIN NOE BOUNTYFORD LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-08-04
PHILIP MARTIN NOE STOCKRULE LIMITED Director 2013-11-22 CURRENT 1995-12-13 Active - Proposal to Strike off
PHILIP MARTIN NOE FINEPACE LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
PHILIP MARTIN NOE ALFAN PROPERTIES LTD Director 2012-07-20 CURRENT 2012-07-19 Active - Proposal to Strike off
PHILIP MARTIN NOE ELMBRECK LTD Director 2012-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
PHILIP MARTIN NOE FAREWELL PROPERTIES LTD Director 2012-06-12 CURRENT 2012-06-11 Active - Proposal to Strike off
PHILIP MARTIN NOE ETONHILL CORPORATION LTD Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
PHILIP MARTIN NOE FLATHOST LIMITED Director 2011-07-31 CURRENT 2001-07-31 Active - Proposal to Strike off
PHILIP MARTIN NOE FAIRFINE LTD Director 2010-12-13 CURRENT 2004-02-12 Active
PHILIP MARTIN NOE COUNTYSEAT PROPERTIES LTD Director 2008-04-01 CURRENT 2007-09-11 Dissolved 2017-02-28
PHILIP MARTIN NOE NEXTBOURNE LTD Director 2007-10-29 CURRENT 2007-10-02 Active
PHILIP MARTIN NOE FACTCROFT LIMITED Director 2007-09-26 CURRENT 1993-07-13 Active - Proposal to Strike off
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE BRENTZEST LTD Director 2007-03-20 CURRENT 2007-01-09 Active
PHILIP MARTIN NOE STRONGEAGLE LTD Director 2005-11-21 CURRENT 2005-11-03 Active
PHILIP MARTIN NOE HALECRAFT LIMITED Director 2005-11-02 CURRENT 2005-07-22 Active
PHILIP MARTIN NOE IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
PHILIP MARTIN NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Director 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
PHILIP MARTIN NOE LANDMASTER PROPERTIES LTD Director 2002-11-19 CURRENT 1997-02-03 Active
PHILIP MARTIN NOE REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
PHILIP MARTIN NOE KEWBRIDGE LTD Director 2002-03-27 CURRENT 2002-03-27 Active
PHILIP MARTIN NOE BENYIMO LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
PHILIP MARTIN NOE SABENO LIMITED Director 1999-06-02 CURRENT 1999-06-02 Active
PHILIP MARTIN NOE LINKFIELD INVESTMENTS LIMITED Director 1999-05-04 CURRENT 1999-02-26 Active
PHILIP MARTIN NOE HOUSEBRICK LTD Director 1998-12-31 CURRENT 1998-12-21 Active
PHILIP MARTIN NOE DALEREADY LTD Director 1997-08-04 CURRENT 1997-07-03 Active
PHILIP MARTIN NOE ROSEBEAM LIMITED Director 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
PHILIP MARTIN NOE TENBEST LIMITED Director 1996-04-03 CURRENT 1996-03-27 Active
PHILIP MARTIN NOE DENWORLD LIMITED Director 1995-12-01 CURRENT 1995-06-15 Active
PHILIP MARTIN NOE EUROGUILD LIMITED Director 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
PHILIP MARTIN NOE GABLEHOLT LIMITED Director 1995-04-01 CURRENT 1978-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE BROOKWIDE LIMITED Director 1994-02-18 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE ASTROVILLE LIMITED Director 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
PHILIP MARTIN NOE AGRA LIMITED Director 1992-11-27 CURRENT 1983-06-23 Liquidation
PHILIP MARTIN NOE CRESTAWORTH LIMITED Director 1992-11-09 CURRENT 1992-10-02 Dissolved 2017-02-28
PHILIP MARTIN NOE HEADSTATES LIMITED Director 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
PHILIP MARTIN NOE PASSGUILD LIMITED Director 1992-06-18 CURRENT 1989-02-06 Active - Proposal to Strike off
PHILIP MARTIN NOE STATEMOST LIMITED Director 1992-06-06 CURRENT 1990-06-06 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.2) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.3) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ BORROWER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KEWBRIDGE LTD Director 2018-02-27 CURRENT 2002-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED TECHSPACE GROUP LIMITED Director 2018-01-24 CURRENT 2014-11-13 Active
NOE GROUP (CORPORATE SERVICES) LIMITED HARLOW OPERATIONS LIMITED Director 2017-11-24 CURRENT 2014-09-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STOCKRULE LIMITED Director 2017-09-25 CURRENT 1995-12-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SANDGROVE LTD Director 2017-09-25 CURRENT 2014-06-30 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FACTCROFT LIMITED Director 2017-09-25 CURRENT 1993-07-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GRANGEHALL ESTATES LTD Director 2017-09-25 CURRENT 2002-10-03 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED STATEMOST LIMITED Director 2017-09-25 CURRENT 1990-06-06 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SABENO LIMITED Director 2017-09-25 CURRENT 1999-06-02 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STRONGEAGLE LTD Director 2017-09-25 CURRENT 2005-11-03 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 PROPERTIES THANET LIMITED Director 2017-09-14 CURRENT 2001-05-17 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 THANET LIMITED Director 2017-09-14 CURRENT 2008-07-11 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DENSTAR LIMITED Director 2017-09-13 CURRENT 1995-07-25 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE BRACKNELL LIMITED Director 2017-08-30 CURRENT 2001-12-10 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CITY WALL (HOLDINGS) LIMITED Director 2017-08-30 CURRENT 1928-02-11 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED BRADSTONE ASSOCIATES LIMITED Director 2017-08-30 CURRENT 1997-10-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.2 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DOCLINK LIMITED Director 2017-08-30 CURRENT 2014-11-27 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED NO PROBLEM LIMITED Director 2017-08-30 CURRENT 2001-05-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SAPPHIRE COURT (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 2 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WESTGATE RETAIL PARK WAKEFIELD LIMITED Director 2017-08-30 CURRENT 2005-06-23 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED QUEENSMEAD PROPERTIES LIMITED Director 2017-08-30 CURRENT 2015-12-02 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED Director 2017-08-30 CURRENT 1961-03-27 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GOLDCAT LIMITED Director 2017-08-30 CURRENT 2003-06-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CLIFTON MOOR LIMITED Director 2017-08-30 CURRENT 2004-10-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED BAILEYWICK LIMITED Director 2017-08-30 CURRENT 2016-02-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED SITE DEVELOPMENTS LIMITED Director 2017-08-30 CURRENT 1968-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.1 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 1 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CRESTBOW LIMITED Director 2017-08-30 CURRENT 2004-11-12 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED TARTAN HOLDING COMPANY (NO. 2) LIMITED Director 2017-08-30 CURRENT 2005-01-31 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED CD9 (YORK BIDCO) LIMITED Director 2017-08-30 CURRENT 2016-08-31 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KAO PARK MANAGEMENT COMPANY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active

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
2023-06-13Compulsory strike-off action has been suspended
2023-02-18Notice of ceasing to act as receiver or manager
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NOE GROUP (CORPORATE SERVICES) LIMITED
2022-03-18LIQ MISCInsolvency:insolvency:RM02 - notice of ceasing to act over 157 lozells road, handsworth, birmingham (B19 2TP) - title no.: WM274028. Victoria Liddell & Annika Kisby Case 1, charge 29
2021-12-18Notice of ceasing to act as receiver or manager
2021-12-18Insolvency:RM02 - notice of ceasing to act over 6 penrhyn road, colwyn bay. (Case 1 charge 27 - 11/03/97)
2021-12-18LIQ MISCInsolvency:RM02 - notice of ceasing to act over 6 penrhyn road, colwyn bay. (Case 1 charge 27 - 11/03/97)
2021-12-18RM02Notice of ceasing to act as receiver or manager
2021-10-27RM02Notice of ceasing to act as receiver or manager
2021-09-08RM01Liquidation appointment of receiver
2021-08-30RM01Liquidation appointment of receiver
2021-08-06RM01Liquidation appointment of receiver
2021-07-07RM01Liquidation appointment of receiver
2021-06-14RM01Liquidation appointment of receiver
2021-06-02RM01Liquidation appointment of receiver
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 018230470030
2021-05-21DISS40Compulsory strike-off action has been discontinued
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2021-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 018230470029
2020-12-24DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-21AA01Current accounting period shortened from 21/06/19 TO 20/06/19
2020-03-22AA01Previous accounting period shortened from 22/06/19 TO 21/06/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-09-19AA29/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21AA01Previous accounting period shortened from 23/06/18 TO 22/06/18
2019-03-22AA01Previous accounting period shortened from 24/06/18 TO 23/06/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-06-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22AA01Previous accounting period shortened from 25/06/17 TO 24/06/17
2018-03-26AA01Previous accounting period shortened from 26/06/17 TO 25/06/17
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-09-29AP02Appointment of Noe Group (Corporate Services) Limited as director on 2017-09-25
2017-09-26AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BMO REP (CORPORATE SERVICES) LIMITED
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BMO REP (CORPORATE SERVICES) LIMITED
2017-06-26AA01Current accounting period shortened from 27/06/16 TO 26/06/16
2017-03-28AA01Previous accounting period shortened from 28/06/16 TO 27/06/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-10DISS40Compulsory strike-off action has been discontinued
2016-12-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-29AA01Current accounting period shortened from 29/06/15 TO 28/06/15
2016-03-31AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2016-03-30AP02Appointment of Bmo Rep (Corporate Services) Limited as director on 2016-03-18
2016-03-23AA01Previous accounting period extended from 24/06/15 TO 30/06/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-10AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17AP03Appointment of Mrs Sarah Noe as company secretary on 2014-12-13
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ETELKA NOE
2015-07-17TM02Termination of appointment of Etelka Noe on 2014-12-13
2015-06-24AA01CURRSHO FROM 25/06/2014 TO 24/06/2014
2015-03-24AA01PREVSHO FROM 26/06/2014 TO 25/06/2014
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0112/12/14 FULL LIST
2014-06-27AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-27AA01PREVSHO FROM 27/06/2013 TO 26/06/2013
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0112/12/13 FULL LIST
2013-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-25AA01PREVSHO FROM 28/06/2012 TO 27/06/2012
2013-01-03AR0112/12/12 FULL LIST
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2012-03-29AA01PREVSHO FROM 29/06/2011 TO 28/06/2011
2012-01-06AR0112/12/11 FULL LIST
2011-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-31AA01PREVSHO FROM 30/06/2010 TO 29/06/2010
2010-12-15AR0112/12/10 FULL LIST
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-01-14AR0112/12/09 FULL LIST
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-01-07363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-08363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-05-04363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-02363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-22363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-06363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-23363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-03-11363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-19363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/00
2000-01-07363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GREENCIRCLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENCIRCLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2012-05-17 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
DEED OF ASSIGNMENT 2012-05-17 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 1998-09-08 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-05-23 Satisfied WOOLWICH BUILDING SOCIETY
PRINCIPAL CHARGE OF RENTS 1996-05-23 Satisfied WOOLWICH BUILDING SOCIETY
LEGAL CHARGE 1995-11-09 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 1995-02-07 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 1994-12-28 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 1994-11-17 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 1994-10-20 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 1990-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-03-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-10-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-01-20 Satisfied JAMES CAPEL BANKERS LIMITED
DEED 1987-08-06 Satisfied JAMES CAPEL BANKERS LIMITED
LEGAL CHARGE 1987-08-06 Satisfied JAMES CAPEL BANKERS LIMITED
LEGAL CHARGE 1985-10-16 Satisfied HONGKONG BANK LIMITED
LEGAL CHARGE 1985-10-16 Satisfied HONGKONG BANK LIMITED
LEGAL CHARGE 1984-06-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-29

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 GREENCIRCLE LIMITED

Intangible Assets
Patents
We have not found any records of GREENCIRCLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENCIRCLE LIMITED
Trademarks
We have not found any records of GREENCIRCLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENCIRCLE 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 (68209 - Other letting and operating of own or leased real estate) as GREENCIRCLE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GREENCIRCLE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENCIRCLE 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 GREENCIRCLE 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.