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

GREENVIEW COURT FREEHOLD LIMITED

27A MARKET PLACE, HATFIELD, AL10 0LJ,
Company Registration Number
03006039
Private Limited Company
Active

Company Overview

About Greenview Court Freehold Ltd
GREENVIEW COURT FREEHOLD LIMITED was founded on 1995-01-04 and has its registered office in Hatfield. The organisation's status is listed as "Active". Greenview Court Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GREENVIEW COURT FREEHOLD LIMITED
 
Legal Registered Office
27A MARKET PLACE
HATFIELD
AL10 0LJ
Other companies in EN4
 
Filing Information
Company Number 03006039
Company ID Number 03006039
Date formed 1995-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 17:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENVIEW COURT FREEHOLD 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.

Company Officers of GREENVIEW COURT FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAVITT
Company Secretary 2014-10-01
ALLAN DAVID BEHRENS
Director 2015-11-09
LINDA NELSON
Director 2014-10-01
LILY PAYNE
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE A ROOKER
Director 2011-11-08 2015-11-09
DUDLEY SIMON GOLDSMID
Director 1995-01-04 2014-10-01
LORETTA LEILA WILKENFELD
Director 2000-02-29 2014-10-01
PHILIP GEOFFREY SIMMONS
Company Secretary 1997-08-19 2014-05-31
ALFRED JOACHIM BEHRENS
Director 1995-01-04 2014-05-23
MONIKA ELISABETH GLOEDE
Director 1995-01-04 2008-02-01
JEREMY RICHARD VINE
Director 2000-02-29 2008-02-01
ETHEL SARKES
Director 1995-01-04 2000-02-29
BEATRICE VINE
Director 1995-01-04 1999-12-01
SIDNEY H SEMEL
Director 1995-01-04 1999-10-01
TAMARA ALEXANDER
Director 1995-01-04 1997-10-12
BERNARD MICHAEL COLLINS
Company Secretary 1996-07-01 1997-08-18
GEORGE A ROOKER
Director 1995-01-04 1996-10-07
ALFRED JOACHIM BEHRENS
Company Secretary 1995-01-04 1996-07-01

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
2023-11-22Termination of appointment of Adam Laurence Bracher on 2023-11-20
2023-11-22Appointment of R P Property Management Ltd. as company secretary on 2023-11-20
2023-08-01Unaudited abridged accounts made up to 2023-02-28
2023-01-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES PAYNE
2023-01-16CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-07-21TM02Termination of appointment of Robert Pavitt on 2022-07-21
2022-07-21AP03Appointment of Mr Adam Laurence Bracher as company secretary on 2022-07-21
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM 51 Church Hill Road East Barnet Barnet Hertfordshire EN4 8SY
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-07-20AP01DIRECTOR APPOINTED MR JONATHAN CHARLES PAYNE
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ROOKER
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-07-18AP01DIRECTOR APPOINTED MR GEORGE ROOKER
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LILY PAYNE
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA NELSON
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN DAVID BEHRENS
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-11-09AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 96
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-08-24AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 96
2016-01-19AR0102/01/16 ANNUAL RETURN FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE A ROOKER
2016-01-19AP01DIRECTOR APPOINTED MR ALLAN DAVID BEHRENS
2015-06-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22AP03Appointment of Mr Robert Pavitt as company secretary on 2014-10-01
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 96
2015-01-14AR0102/01/15 ANNUAL RETURN FULL LIST
2014-10-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27AP01DIRECTOR APPOINTED MRS LILY PAYNE
2014-10-27AP01DIRECTOR APPOINTED MRS LINDA NELSON
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LORETTA WILKENFELD
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY GOLDSMID
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM C/O Sadlers 226 High Street Barnet Hertfordshire EN5 5TD
2014-06-23TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SIMMONS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED BEHRENS
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 96
2014-01-16AR0102/01/14 FULL LIST
2013-10-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-01-11AR0102/01/13 FULL LIST
2012-11-16AA28/02/12 TOTAL EXEMPTION SMALL
2012-01-10AR0102/01/12 FULL LIST
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP GEOFFREY SIMMONS / 12/08/2011
2011-11-10AP01DIRECTOR APPOINTED MR GEORGE A ROOKER
2011-10-27AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2011 FROM 14 LANTHORN CLOSE BROXBOURNE HERTFORDSHIRE EN10 7NR
2011-01-05AR0102/01/11 FULL LIST
2010-07-09AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-14AR0102/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LORETTA LEILA WILKENFELD / 28/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY SIMON GOLDSMID / 28/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JOACHIM BEHRENS / 28/12/2009
2009-11-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-03363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-03288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP SIMMONS / 30/12/2008
2008-06-18AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-07288bDIRECTOR RESIGNED
2008-02-07288bDIRECTOR RESIGNED
2008-01-29363sRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-01-11363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-17363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-01-11363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-01-09363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-01-20363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-20363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-09363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2002-01-23287REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 29 CASSANDRA GATE CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0XE
2001-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-04-03AAFULL ACCOUNTS MADE UP TO 28/02/00
2001-01-08363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-01-14363(288)DIRECTOR RESIGNED
2000-01-14363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-07-30AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-02287REGISTERED OFFICE CHANGED ON 02/03/99 FROM: SADLERS 7 HIGH STREET BARNET HERTFORDSHIRE EN5 5UE
1998-12-30AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-12-23363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1998-04-15287REGISTERED OFFICE CHANGED ON 15/04/98 FROM: SADLORS 7 HIGH STREET BARNET HERTFORDSHIRE EN5 5UE
1998-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/98
1998-01-11363sRETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-09-03288aNEW SECRETARY APPOINTED
1997-08-27288bSECRETARY RESIGNED
1997-01-29363sRETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS
1996-10-15288bDIRECTOR RESIGNED
1996-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-07-10288NEW SECRETARY APPOINTED
1996-07-10288SECRETARY RESIGNED
1996-01-11363sRETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS
1995-09-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1995-01-04New incorporation
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 GREENVIEW COURT FREEHOLD 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 GREENVIEW COURT FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENVIEW COURT FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Creditors
Creditors Due After One Year 2012-03-01 £ 11,647
Creditors Due Within One Year 2012-03-01 £ 475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 GREENVIEW COURT FREEHOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 96
Cash Bank In Hand 2012-03-01 £ 2,772
Current Assets 2012-03-01 £ 4,975
Debtors 2012-03-01 £ 2,203
Tangible Fixed Assets 2012-03-01 £ 9,760

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENVIEW COURT FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENVIEW COURT FREEHOLD LIMITED
Trademarks
We have not found any records of GREENVIEW COURT FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENVIEW COURT FREEHOLD 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 GREENVIEW COURT FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GREENVIEW COURT FREEHOLD 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 GREENVIEW COURT FREEHOLD 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 GREENVIEW COURT FREEHOLD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1