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

HERBYGREEN PROPERTIES LIMITED

1 1 PRAMUKH SWAMI ROAD, NEASDEN, LONDON, NW10 8HW,
Company Registration Number
05143631
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Herbygreen Properties Ltd
HERBYGREEN PROPERTIES LIMITED was founded on 2004-06-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Herbygreen Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HERBYGREEN PROPERTIES LIMITED
 
Legal Registered Office
1 1 PRAMUKH SWAMI ROAD
NEASDEN
LONDON
NW10 8HW
Other companies in NW10
 
Filing Information
Company Number 05143631
Company ID Number 05143631
Date formed 2004-06-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts SMALL
Last Datalog update: 2021-11-05 08:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERBYGREEN PROPERTIES 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 HERBYGREEN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ARVINDKUMAR PURSHOTTAM PATEL
Company Secretary 2004-07-13
ARVINDKUMAR PURSHOTTAM PATEL
Director 2008-05-07
DINESHKUMAR MAGANBHAI PATEL
Director 2010-10-26
JITENDRAKUMAR MAGANBHAI PATEL
Director 2004-07-13
MAHESHKUMAR MOHANBHAI PATEL
Director 2004-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-06-02 2004-07-13
WATERLOW NOMINEES LIMITED
Nominated Director 2004-06-02 2004-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARVINDKUMAR PURSHOTTAM PATEL CULTURAL FESTIVAL OF INDIA LIMITED Company Secretary 1991-11-30 CURRENT 1984-12-12 Active
ARVINDKUMAR PURSHOTTAM PATEL NILKANTH ESTATES Director 2012-07-24 CURRENT 2012-07-24 Active
ARVINDKUMAR PURSHOTTAM PATEL CULTURAL FESTIVAL OF INDIA LIMITED Director 2010-10-27 CURRENT 1984-12-12 Active
ARVINDKUMAR PURSHOTTAM PATEL BAPS CHARITIES Director 2008-03-28 CURRENT 2008-03-28 Active
ARVINDKUMAR PURSHOTTAM PATEL AMRUT HERBAL CARE LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
ARVINDKUMAR PURSHOTTAM PATEL BAPS INTERNATIONAL LIMITED Director 2002-02-27 CURRENT 2002-02-27 Active
ARVINDKUMAR PURSHOTTAM PATEL BAPS CARE LIMITED Director 2002-02-20 CURRENT 2002-02-20 Active
ARVINDKUMAR PURSHOTTAM PATEL BAPS SWAMINARAYAN HERBAL CARE LIMITED Director 2002-02-20 CURRENT 2002-02-20 Active
ARVINDKUMAR PURSHOTTAM PATEL THE SWAMINARAYAN HINDU MISSION LIMITED Director 2002-02-20 CURRENT 2002-02-20 Active
ARVINDKUMAR PURSHOTTAM PATEL BAPS SWAMINARAYAN SANSTHA LIMITED Director 2002-02-11 CURRENT 2002-02-11 Active
ARVINDKUMAR PURSHOTTAM PATEL BAPS (UK) LIMITED Director 2002-02-11 CURRENT 2002-02-11 Active
ARVINDKUMAR PURSHOTTAM PATEL AKSHAR COMMUNITY CARE LTD. Director 2001-03-08 CURRENT 2001-03-08 Active
ARVINDKUMAR PURSHOTTAM PATEL AKSHAR (DESIGN & BUILD) LIMITED Director 1996-11-26 CURRENT 1996-11-26 Active - Proposal to Strike off
DINESHKUMAR MAGANBHAI PATEL CULTURAL FESTIVAL OF INDIA LIMITED Director 2010-10-27 CURRENT 1984-12-12 Active
DINESHKUMAR MAGANBHAI PATEL BOCHASANWASI SHRI AKSHAR PURUSHOTTAM SWAMINARAYAN SANSTHA Director 2010-07-13 CURRENT 2010-07-13 Active
JITENDRAKUMAR MAGANBHAI PATEL BRANDON HOUSE LIMITED Director 2017-04-22 CURRENT 2017-02-09 Active
JITENDRAKUMAR MAGANBHAI PATEL ROUND BAG INVESTMENTS LIMITED Director 2016-01-11 CURRENT 2015-05-20 Active
JITENDRAKUMAR MAGANBHAI PATEL BEN AND BILL'S LTD Director 2016-01-08 CURRENT 2009-09-15 Active
JITENDRAKUMAR MAGANBHAI PATEL PLYMOUTH PROPERTY LIMITED Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2017-11-28
JITENDRAKUMAR MAGANBHAI PATEL EMPIRE FOOD BROKERS LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
JITENDRAKUMAR MAGANBHAI PATEL THE LONDON & COUNTRY VICTUALLER LIMITED Director 2014-03-11 CURRENT 1996-05-28 Active
JITENDRAKUMAR MAGANBHAI PATEL BESPOKE FOODS LIMITED Director 2014-03-11 CURRENT 1982-05-18 Active
JITENDRAKUMAR MAGANBHAI PATEL NILKANTH ESTATES Director 2012-07-24 CURRENT 2012-07-24 Active
JITENDRAKUMAR MAGANBHAI PATEL CULTURAL FESTIVAL OF INDIA LIMITED Director 2010-10-27 CURRENT 1984-12-12 Active
JITENDRAKUMAR MAGANBHAI PATEL BOCHASANWASI SHRI AKSHAR PURUSHOTTAM SWAMINARAYAN SANSTHA Director 2010-07-13 CURRENT 2010-07-13 Active
JITENDRAKUMAR MAGANBHAI PATEL AMRUT HERBAL CARE LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
JITENDRAKUMAR MAGANBHAI PATEL VENUE 5 LIMITED Director 2005-05-18 CURRENT 2005-04-15 Active
JITENDRAKUMAR MAGANBHAI PATEL WESTBAY ESTATES LIMITED Director 2005-03-08 CURRENT 2004-11-03 Dissolved 2017-02-21
JITENDRAKUMAR MAGANBHAI PATEL EMPIRE BESPOKE FOODS LIMITED Director 2004-08-23 CURRENT 1997-08-11 Active
JITENDRAKUMAR MAGANBHAI PATEL SEVCO 3538 LIMITED Director 2002-11-19 CURRENT 2002-10-04 Dissolved 2014-08-20
JITENDRAKUMAR MAGANBHAI PATEL LAMROSE PROPERTIES LIMITED Director 2002-11-19 CURRENT 2002-11-18 Active
JITENDRAKUMAR MAGANBHAI PATEL BAPS INTERNATIONAL LIMITED Director 2002-02-27 CURRENT 2002-02-27 Active
JITENDRAKUMAR MAGANBHAI PATEL BAPS CARE LIMITED Director 2002-02-20 CURRENT 2002-02-20 Active
JITENDRAKUMAR MAGANBHAI PATEL BAPS SWAMINARAYAN HERBAL CARE LIMITED Director 2002-02-20 CURRENT 2002-02-20 Active
JITENDRAKUMAR MAGANBHAI PATEL THE SWAMINARAYAN HINDU MISSION LIMITED Director 2002-02-20 CURRENT 2002-02-20 Active
JITENDRAKUMAR MAGANBHAI PATEL BAPS SWAMINARAYAN SANSTHA LIMITED Director 2002-02-11 CURRENT 2002-02-11 Active
JITENDRAKUMAR MAGANBHAI PATEL BAPS (UK) LIMITED Director 2002-02-11 CURRENT 2002-02-11 Active
JITENDRAKUMAR MAGANBHAI PATEL GRETSTORE LIMITED Director 2001-03-02 CURRENT 2001-02-27 Active - Proposal to Strike off
JITENDRAKUMAR MAGANBHAI PATEL AKSHAR (DESIGN & BUILD) LIMITED Director 1998-09-11 CURRENT 1996-11-26 Active - Proposal to Strike off
JITENDRAKUMAR MAGANBHAI PATEL LIMEPORT LIMITED Director 1997-09-15 CURRENT 1994-08-19 Active
MAHESHKUMAR MOHANBHAI PATEL CULTURAL FESTIVAL OF INDIA LIMITED Director 2010-10-27 CURRENT 1984-12-12 Active
MAHESHKUMAR MOHANBHAI PATEL KRISHNA HOLDCO LIMITED Director 2010-02-22 CURRENT 2010-02-17 Active
MAHESHKUMAR MOHANBHAI PATEL POLES PARK RESIDENTS LIMITED Director 2004-06-25 CURRENT 1992-06-05 Active
MAHESHKUMAR MOHANBHAI PATEL SEVCO 3538 LIMITED Director 2002-11-19 CURRENT 2002-10-04 Dissolved 2014-08-20
MAHESHKUMAR MOHANBHAI PATEL LAMROSE PROPERTIES LIMITED Director 2002-11-19 CURRENT 2002-11-18 Active
MAHESHKUMAR MOHANBHAI PATEL GRETSTORE LIMITED Director 2001-03-02 CURRENT 2001-02-27 Active - Proposal to Strike off
MAHESHKUMAR MOHANBHAI PATEL AKSHAR (DESIGN & BUILD) LIMITED Director 1998-09-11 CURRENT 1996-11-26 Active - Proposal to Strike off
MAHESHKUMAR MOHANBHAI PATEL COLORAMA PROCESSING LABORATORIES LIMITED Director 1992-07-31 CURRENT 1976-02-27 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
2022-01-18SECOND GAZETTE not voluntary dissolution
2021-11-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-21DS01Application to strike the company off the register
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM 105-119 Brentfield Road Neasden London NW10 8LD
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DINESHKUMAR MAGANBHAI PATEL
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MAHESHKUMAR MOHANBHAI PATEL
2020-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-03-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-05CH01Director's details changed for Mr Jitendrakumar Maganbhai Patel on 2016-07-04
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0102/06/16 FULL LIST
2016-06-06AR0102/06/16 FULL LIST
2015-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0102/06/15 ANNUAL RETURN FULL LIST
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04AR0102/06/14 ANNUAL RETURN FULL LIST
2014-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-06-03AR0102/06/13 ANNUAL RETURN FULL LIST
2013-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0102/06/12 ANNUAL RETURN FULL LIST
2011-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0102/06/11 ANNUAL RETURN FULL LIST
2010-10-26AP01DIRECTOR APPOINTED MR DINESHKUMAR MAGANBHAI PATEL
2010-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0102/06/10 ANNUAL RETURN FULL LIST
2010-06-09AD03Register(s) moved to registered inspection location
2010-06-09AD02Register inspection address has been changed
2009-06-09363aReturn made up to 02/06/09; full list of members
2009-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2008-06-12363sRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-09288aDIRECTOR APPOINTED ARVINDKUMAR PURSHOTTAM PATEL
2007-07-16363sRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-06-13363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/05
2005-09-13363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-20225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-09-06288aNEW DIRECTOR APPOINTED
2004-08-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-27288bSECRETARY RESIGNED
2004-08-27288bDIRECTOR RESIGNED
2004-08-27288aNEW SECRETARY APPOINTED
2004-08-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-27288aNEW DIRECTOR APPOINTED
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2004-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HERBYGREEN PROPERTIES 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 HERBYGREEN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERBYGREEN PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

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