Company Information for GREENPINE ESTATES LIMITED
34 ELSENHAM STREET, LONDON, ENGLAND, SW18 5NS,
|
Company Registration Number
04677359
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GREENPINE ESTATES LIMITED | |
Legal Registered Office | |
34 ELSENHAM STREET LONDON ENGLAND SW18 5NS Other companies in SW18 | |
Company Number | 04677359 | |
---|---|---|
Company ID Number | 04677359 | |
Date formed | 2003-02-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-07-31 | |
Account next due | 2018-04-30 | |
Latest return | 2017-02-25 | |
Return next due | 2018-03-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-11 17:58:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY LEA GREENWOOD |
||
JEREMY LEA GREENWOOD |
||
NICHOLAS JOHN PHILIP SHEEHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN WILFRED ALAN HALL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STONEMILL PROPERTIES LIMITED | Director | 1992-07-22 | CURRENT | 1991-07-22 | Active | |
46 CLARENCE PARADE MANAGEMENT LIMITED | Director | 2014-04-15 | CURRENT | 2010-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JEREMY LEA GREENWOOD on 2015-11-01 | |
CH01 | Director's details changed for Jeremy Lea Greenwood on 2015-11-01 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/15 FROM 143 Sutherland Grove London SW18 5QU | |
AA01 | Previous accounting period shortened from 31/12/15 TO 31/07/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/10 FROM 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG | |
AR01 | 25/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas John Philip Sheehan on 2009-10-01 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHEEHAN / 25/02/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 2 LOWER TEDDINGTON ROAD KINGSTON UPON THAMES SURREY KT1 4ER | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 18/06/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2012-12-31 | £ 2,159 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 4,399 |
Creditors and other liabilities
|
|
|
|
|
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 GREENPINE ESTATES LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 1,232 |
Current Assets | 2012-12-31 | £ 4,069 |
Current Assets | 2011-12-31 | £ 6,309 |
Debtors | 2012-12-31 | £ 2,837 |
Debtors | 2011-12-31 | £ 5,738 |
Shareholder Funds | 2012-12-31 | £ 1,910 |
Shareholder Funds | 2011-12-31 | £ 1,910 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GREENPINE ESTATES LIMITED are:
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. |