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

THE GREENBANK HOTEL LIMITED

THE OLD CARRIAGE WORKS, MORESK ROAD, TRURO, CORNWALL, TR1 1DG,
Company Registration Number
03107700
Private Limited Company
Active

Company Overview

About The Greenbank Hotel Ltd
THE GREENBANK HOTEL LIMITED was founded on 1995-09-28 and has its registered office in Truro. The organisation's status is listed as "Active". The Greenbank Hotel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE GREENBANK HOTEL LIMITED
 
Legal Registered Office
THE OLD CARRIAGE WORKS
MORESK ROAD
TRURO
CORNWALL
TR1 1DG
Other companies in TR12
 
Previous Names
TALL TREES LEISURE LIMITED20/09/2010
Filing Information
Company Number 03107700
Company ID Number 03107700
Date formed 1995-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts GROUP
Last Datalog update: 2024-01-05 09:02:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GREENBANK HOTEL LIMITED
The accountancy firm based at this address is LANG BENNETTS (IT SERVICES) 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 THE GREENBANK HOTEL LIMITED
The following companies were found which have the same name as THE GREENBANK HOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GREENBANK HOTEL (FALMOUTH) LIMITED THE OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG Active Company formed on the 1997-05-15

Company Officers of THE GREENBANK HOTEL LIMITED

Current Directors
Officer Role Date Appointed
ROGER FRENCH
Company Secretary 2010-04-06
ROGER JAMES EDWARD FRENCH
Director 2010-04-06
JAMES ARTHUR GATHERIDGE
Director 1995-09-28
AARON DAVID PASCOE
Director 1995-09-28
MARK IVANO PASCOE
Director 1995-09-28
ANTHONY DUNCAN WORDEN
Director 1995-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER FRENCH
Company Secretary 1995-09-28 2010-04-06
JENNIFER FRENCH
Director 1995-09-28 2010-04-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-09-28 1995-10-28
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-09-28 1995-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JAMES EDWARD FRENCH ST AUSTELL RUGBY FOOTBALL CLUB LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ROGER JAMES EDWARD FRENCH TRURO HARBOURSIDE LTD Director 2016-04-15 CURRENT 2016-04-15 Active
ROGER JAMES EDWARD FRENCH RIDGEWOOD TORQUAY LIMITED Director 2014-08-06 CURRENT 2014-05-22 Dissolved 2017-08-18
ROGER JAMES EDWARD FRENCH CORNUBIA INVESTMENTS LIMITED Director 2013-04-18 CURRENT 2013-04-18 Liquidation
ROGER JAMES EDWARD FRENCH ALVERTON HOTEL LIMITED Director 2012-03-16 CURRENT 2011-02-25 Active
ROGER JAMES EDWARD FRENCH ALVERTON TRURO LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
ROGER JAMES EDWARD FRENCH BAY HOMES LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2015-05-19
ROGER JAMES EDWARD FRENCH TALL TREES LIMITED Director 2010-04-06 CURRENT 1995-09-28 Active
ROGER JAMES EDWARD FRENCH THE GREENBANK HOTEL (FALMOUTH) LIMITED Director 2010-04-06 CURRENT 1997-05-15 Active
JAMES ARTHUR GATHERIDGE ALVERTON HOTEL LIMITED Director 2012-04-10 CURRENT 2011-02-25 Active
JAMES ARTHUR GATHERIDGE THE GREENBANK HOTEL (FALMOUTH) LIMITED Director 1997-05-15 CURRENT 1997-05-15 Active
JAMES ARTHUR GATHERIDGE TALL TREES LIMITED Director 1995-09-28 CURRENT 1995-09-28 Active
AARON DAVID PASCOE PENVENTON PROPERTY COMPANY LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
AARON DAVID PASCOE PENVENTON HOLDINGS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
AARON DAVID PASCOE DIVAANO LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
AARON DAVID PASCOE LITTLE VAUXHALL LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
AARON DAVID PASCOE LIQUIDHOLD LIMITED Director 2017-11-09 CURRENT 2017-11-09 Liquidation
AARON DAVID PASCOE REDRUTH REVIVAL COMMUNITY INTEREST COMPANY Director 2014-07-23 CURRENT 2014-07-23 Active
AARON DAVID PASCOE ALVERTON HOTEL LIMITED Director 2012-04-10 CURRENT 2011-02-25 Active
AARON DAVID PASCOE DAIMLA LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active
AARON DAVID PASCOE THE GREENBANK HOTEL (FALMOUTH) LIMITED Director 1997-05-15 CURRENT 1997-05-15 Active
AARON DAVID PASCOE TALL TREES LIMITED Director 1995-09-28 CURRENT 1995-09-28 Active
AARON DAVID PASCOE PRINCIPAL LEISURE AND ENTERTAINMENTS LIMITED Director 1991-11-08 CURRENT 1987-04-14 Active
AARON DAVID PASCOE PENVENTON HOTEL (1970) LIMITED Director 1991-11-08 CURRENT 1970-05-13 Active
MARK IVANO PASCOE PENVENTON PROPERTY COMPANY LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
MARK IVANO PASCOE PENVENTON HOLDINGS LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MARK IVANO PASCOE DIVAANO LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MARK IVANO PASCOE LITTLE VAUXHALL LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
MARK IVANO PASCOE LIQUIDHOLD LIMITED Director 2017-11-09 CURRENT 2017-11-09 Liquidation
MARK IVANO PASCOE ALVERTON HOTEL LIMITED Director 2012-04-10 CURRENT 2011-02-25 Active
MARK IVANO PASCOE DAIMLA LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active
MARK IVANO PASCOE THE GREENBANK HOTEL (FALMOUTH) LIMITED Director 1997-05-15 CURRENT 1997-05-15 Active
MARK IVANO PASCOE TALL TREES LIMITED Director 1995-09-28 CURRENT 1995-09-28 Active
MARK IVANO PASCOE PRINCIPAL LEISURE AND ENTERTAINMENTS LIMITED Director 1991-11-08 CURRENT 1987-04-14 Active
MARK IVANO PASCOE PENVENTON HOTEL (1970) LIMITED Director 1991-11-08 CURRENT 1970-05-13 Active
ANTHONY DUNCAN WORDEN TRURO HARBOURSIDE LTD Director 2016-04-15 CURRENT 2016-04-15 Active
ANTHONY DUNCAN WORDEN CORNUBIA INVESTMENTS LIMITED Director 2013-04-18 CURRENT 2013-04-18 Liquidation
ANTHONY DUNCAN WORDEN ALVERTON HOTEL LIMITED Director 2012-03-16 CURRENT 2011-02-25 Active
ANTHONY DUNCAN WORDEN ALVERTON TRURO LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
ANTHONY DUNCAN WORDEN THE ROUNDHOUSE (TRURO) LIMITED Director 2008-10-07 CURRENT 2007-01-11 Active
ANTHONY DUNCAN WORDEN WHEAL HARMONY LIMITED Director 2006-06-16 CURRENT 2004-09-08 Active - Proposal to Strike off
ANTHONY DUNCAN WORDEN MOATSITE LIMITED Director 2003-11-26 CURRENT 2003-10-21 Active - Proposal to Strike off
ANTHONY DUNCAN WORDEN CORNWALL TIMBER FRAMES LIMITED Director 1999-07-12 CURRENT 1983-10-13 Active
ANTHONY DUNCAN WORDEN THE GREENBANK HOTEL (FALMOUTH) LIMITED Director 1997-05-15 CURRENT 1997-05-15 Active
ANTHONY DUNCAN WORDEN TALL TREES LIMITED Director 1995-09-28 CURRENT 1995-09-28 Active
ANTHONY DUNCAN WORDEN CROWNMARK DEVELOPMENTS LIMITED Director 1991-07-30 CURRENT 1983-10-26 Active
ANTHONY DUNCAN WORDEN WORMOR HOLDINGS LIMITED Director 1991-01-31 CURRENT 1985-03-07 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
2024-05-23REGISTRATION OF A CHARGE / CHARGE CODE 031077000006
2024-03-06Director's details changed for Mr James Arthur Gatheridge on 2024-03-01
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-04-2401/04/23 STATEMENT OF CAPITAL GBP 51750
2023-03-03Director's details changed for Mr James Arthur Gatheridge on 2023-03-03
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-07CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-04-04SH0101/04/22 STATEMENT OF CAPITAL GBP 51250
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM The Greenbank Hotel Harbourside Falmouth Cornwall TR12 2SR
2021-11-19SH0121/10/21 STATEMENT OF CAPITAL GBP 50750
2021-11-11MEM/ARTSARTICLES OF ASSOCIATION
2021-11-11RES01ADOPT ARTICLES 11/11/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JAMES EDWARD FRENCH
2021-11-02PSC09Withdrawal of a person with significant control statement on 2021-11-02
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-14CH01Director's details changed for Mr Anthony Duncan Worden on 2021-07-30
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-08AP01DIRECTOR APPOINTED MR BEN RICHARD YOUNG
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 50000
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-31RES01ADOPT ARTICLES 31/01/17
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-02AR0128/09/15 ANNUAL RETURN FULL LIST
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-09AR0128/09/14 ANNUAL RETURN FULL LIST
2014-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-01AR0128/09/13 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0128/09/12 ANNUAL RETURN FULL LIST
2011-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-29AR0128/09/11 ANNUAL RETURN FULL LIST
2010-09-28AR0128/09/10 ANNUAL RETURN FULL LIST
2010-09-20RES15CHANGE OF NAME 09/09/2010
2010-09-20CERTNMCompany name changed tall trees leisure LIMITED\certificate issued on 20/09/10
2010-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER FRENCH
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FRENCH
2010-04-09AP03SECRETARY APPOINTED MR ROGER FRENCH
2010-04-09AP01DIRECTOR APPOINTED MR ROGER JAMES EDWARD FRENCH
2009-10-16AR0128/09/09 FULL LIST
2009-09-05AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-24363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-10-17363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: THE PUFFINS PORTHPEAN BEACH ROAD ST AUSTELL CORNWALL PL26 6AU
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/04
2004-10-13363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-28225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2003-10-14363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-23363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-10-09363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: CHERRY COTTAGE BOTUS FLEMING SALTASH CORNWALL PL12 6NJ
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-31363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: PLYM HOUSE 3 LONGBRIDGE ROAD MARSH HILLS PLYMOUTH DEVON PL6 8LT
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-10-21363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-29363sRETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1997-11-24225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98
1997-10-31363sRETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS
1997-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-06-29287REGISTERED OFFICE CHANGED ON 29/06/97 FROM: PHOENIX HOUSE NOTTE STREET PLYMOUTH DEVON
1997-01-24225(1)ACCOUNTING REF. DATE SHORT FROM 25/03 TO 31/01
1996-12-02363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1996-04-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03
1996-01-03395PARTICULARS OF MORTGAGE/CHARGE
1995-10-2688(2)RAD 16/10/95--------- £ SI 49998@1=49998 £ IC 2/50000
1995-10-25395PARTICULARS OF MORTGAGE/CHARGE
1995-10-25395PARTICULARS OF MORTGAGE/CHARGE
1995-10-25395PARTICULARS OF MORTGAGE/CHARGE
1995-10-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-10-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-05288NEW DIRECTOR APPOINTED
1995-10-05288NEW DIRECTOR APPOINTED
1995-10-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GREENBANK HOTEL 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 THE GREENBANK HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1999-11-19 Outstanding LLOYDS TSB BANK PLC
CHARGE 1995-12-14 Satisfied CATHEDRAL HOMES LIMITED, M.I. PASCOE AND A.D. PASCOE AND J.A. GATHERIDGE
MORTGAGE 1995-10-25 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-10-25 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1995-10-25 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE GREENBANK HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of THE GREENBANK HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREENBANK HOTEL LIMITED
Trademarks
We have not found any records of THE GREENBANK HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GREENBANK HOTEL 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 (64209 - Activities of other holding companies n.e.c.) as THE GREENBANK HOTEL LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where THE GREENBANK HOTEL 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 THE GREENBANK HOTEL 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 THE GREENBANK HOTEL 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.