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

GREENACRE ESTATES (UK) LIMITED

24 NIGHTINGALE SQUARE, LONDON, SW12 8QN,
Company Registration Number
03046902
Private Limited Company
Active

Company Overview

About Greenacre Estates (uk) Ltd
GREENACRE ESTATES (UK) LIMITED was founded on 1995-04-18 and has its registered office in London. The organisation's status is listed as "Active". Greenacre Estates (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENACRE ESTATES (UK) LIMITED
 
Legal Registered Office
24 NIGHTINGALE SQUARE
LONDON
SW12 8QN
Other companies in SL7
 
Filing Information
Company Number 03046902
Company ID Number 03046902
Date formed 1995-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 19:17:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENACRE ESTATES (UK) 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 GREENACRE ESTATES (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAN JAMES PRINGLE
Company Secretary 1995-05-04
JULIAN GERVASE SMITH
Director 1995-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-04-18 1995-05-04
WATERLOW NOMINEES LIMITED
Nominated Director 1995-04-18 1995-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JAMES PRINGLE GREENACRE PROPERTY MANAGEMENT LIMITED Company Secretary 2000-02-17 CURRENT 1996-08-09 Active
JULIAN GERVASE SMITH GREENACRE PROPERTY MANAGEMENT LIMITED Director 1996-09-11 CURRENT 1996-08-09 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
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-08-07CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2021-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-08-23CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-11TM02Termination of appointment of Ian James Pringle on 2019-07-11
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM The Clock House Station Approach Marlow Buckinghamshire SL7 1NT
2018-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-20AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-20CH01Director's details changed for Julian Gervase Smith on 2016-04-18
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AAMDAmended account small company full exemption
2015-08-19DISS40Compulsory strike-off action has been discontinued
2015-08-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0118/04/15 ANNUAL RETURN FULL LIST
2015-08-12CH01Director's details changed for Julian Gervase Smith on 2015-04-01
2015-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-13AR0118/04/14 ANNUAL RETURN FULL LIST
2014-03-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0118/04/13 ANNUAL RETURN FULL LIST
2013-05-08CH01Director's details changed for Julian Gervase Smith on 2013-04-01
2013-01-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0118/04/12 ANNUAL RETURN FULL LIST
2012-05-15CH03SECRETARY'S DETAILS CHNAGED FOR IAN JAMES PRINGLE on 2012-04-01
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-28AR0118/04/11 ANNUAL RETURN FULL LIST
2011-03-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-12AR0118/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GERVASE SMITH / 01/10/2009
2009-08-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN SMITH / 01/04/2009
2008-12-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-04-30190LOCATION OF DEBENTURE REGISTER
2008-04-30353LOCATION OF REGISTER OF MEMBERS
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 337 BATH ROAD SLOUGH SL1 5PR
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-20363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-05-31363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18ELRESS252 DISP LAYING ACC 09/05/06
2006-05-18ELRESS366A DISP HOLDING AGM 09/05/06
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-29363aRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-07-15287REGISTERED OFFICE CHANGED ON 15/07/05 FROM: SPEEN HOUSE PORTER STREET LONDON W1M 2AH
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-05-10363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-07-13363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2003-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2003-05-06DISS40STRIKE-OFF ACTION DISCONTINUED
2003-05-02652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2003-04-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2003-03-14652aAPPLICATION FOR STRIKING-OFF
2002-09-13288cDIRECTOR'S PARTICULARS CHANGED
2002-05-22363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-07-30225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00
2001-05-01363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-14363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1998-08-14AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-14363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1998-03-02225ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97
1997-09-04363sRETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS
1996-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-09-23363aRETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS
1996-09-23SRES03EXEMPTION FROM APPOINTING AUDITORS 16/09/96
1995-07-06SRES01ALTER MEM AND ARTS 04/05/95
1995-07-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-24CERTNMCOMPANY NAME CHANGED SPEED 4909 LIMITED CERTIFICATE ISSUED ON 25/05/95
1995-05-10287REGISTERED OFFICE CHANGED ON 10/05/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
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 GREENACRE ESTATES (UK) 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 GREENACRE ESTATES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-07-09 Outstanding AIB GROUP (UK) P.L.C.
Creditors
Creditors Due Within One Year 2012-07-01 £ 10,440

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 GREENACRE ESTATES (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2012-06-30 £ 2
Called Up Share Capital 2011-06-30 £ 2
Cash Bank In Hand 2012-07-01 £ 2,542
Cash Bank In Hand 2012-06-30 £ 4,984
Cash Bank In Hand 2011-06-30 £ 3,084
Current Assets 2012-07-01 £ 6,552
Current Assets 2012-06-30 £ 8,094
Current Assets 2011-06-30 £ 21,379
Debtors 2012-07-01 £ 4,010
Debtors 2012-06-30 £ 3,110
Debtors 2011-06-30 £ 18,295
Fixed Assets 2012-07-01 £ 3,000
Fixed Assets 2012-06-30 £ 3,000
Fixed Assets 2011-06-30 £ 3,000
Shareholder Funds 2012-07-01 £ 4,328
Shareholder Funds 2012-06-30 £ -846
Shareholder Funds 2011-06-30 £ 500
Tangible Fixed Assets 2012-07-01 £ 3,000
Tangible Fixed Assets 2012-06-30 £ 3,000
Tangible Fixed Assets 2011-06-30 £ 3,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENACRE ESTATES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENACRE ESTATES (UK) LIMITED
Trademarks
We have not found any records of GREENACRE ESTATES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENACRE ESTATES (UK) 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 GREENACRE ESTATES (UK) 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 GREENACRE ESTATES (UK) 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 GREENACRE ESTATES (UK) 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 GREENACRE ESTATES (UK) 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.