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

GREENMORE LTD

ROSE COTTAGE LOCKERIDGE LANE, UPTON-UPON-SEVERN, WORCESTER, WR8 0SP,
Company Registration Number
06044766
Private Limited Company
Active

Company Overview

About Greenmore Ltd
GREENMORE LTD was founded on 2007-01-08 and has its registered office in Worcester. The organisation's status is listed as "Active". Greenmore Ltd 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
GREENMORE LTD
 
Legal Registered Office
ROSE COTTAGE LOCKERIDGE LANE
UPTON-UPON-SEVERN
WORCESTER
WR8 0SP
Other companies in W2
 
Filing Information
Company Number 06044766
Company ID Number 06044766
Date formed 2007-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 00:24:44
Primary Source:Companies House
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 GREENMORE LTD
The following companies were found which have the same name as GREENMORE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENMORE DEVELOPMENTS LIMITED CLAYTON HOUSE WALBOTTLE ROAD NEWCASTLE UPON TYNE NE15 9RU Active Company formed on the 2006-05-30
GREENMORE INFORMATION TECHNOLOGY INC. 302-1127 Royal York Rd LONDON Ontario N6H 3Z5 Dissolved Company formed on the 2003-08-12
GREENMORE CONDOMINIUM OWNERS, INC. 174 DELANCY PLACE Kings BRONX NY 10462 Active Company formed on the 2011-06-24
GREENMORE CORPORATION (Merged) 64 STRADBROOK RISE S.W CALGARY ALBERTA T3H 1T9 Amalgamated Company formed on the 2007-04-03
GREENMORE INC. 3326 SOUTHRIDGE AVENUE LAS VEGAS NV 89121 Dissolved Company formed on the 1990-08-08
GREENMORE FILLWICH, INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Default Company formed on the 2007-06-25
GREENMORE INC 1712 Belvedere Dr. Golden CO 80401 Good Standing Company formed on the 2016-06-07
GREENMORE ORGANIC FOODS LIMITED FLAT NO. 3 2ND FLOOR NAVAKAR COMPLEX OPPOSIT POLICE CONTROL ROOM MADHAV NAGAR FRREGANJ UJJAIN Madhya Pradesh 456001 ACTIVE Company formed on the 2009-02-26
GREENMORE CONSULTING PTY LTD VIC 3672 Dissolved Company formed on the 2010-02-25
Greenmore Corporation 38 Liberta Ct. Danville CA 94526 FTB Suspended Company formed on the 1988-09-16
GREENMORE INTERNATIONAL PTE. LTD. TELOK BLANGAH CRESCENT Singapore 090021 Dissolved Company formed on the 2008-09-12
Greenmore International Limited Unknown Company formed on the 2012-10-24
GREENMORE LED LIMITED Unknown Company formed on the 2014-08-01
GREENMORE ENTERPRISES, INC. 2368 S.W. 70TH WAY DAVIE FL 33317 Inactive Company formed on the 1992-03-09
GREENMORE TRADING PTY LTD NSW 2127 Dissolved Company formed on the 2017-06-08
GREENMORE INC 4845 Pearl East Cir Ste 118 Boulder CO 80301 Voluntarily Dissolved Company formed on the 2018-11-28
GREENMORE (HONGKONG) TECHNOLOGY CO., LIMITED Unknown Company formed on the 2018-07-05
GREENMORE PROPERTIES INC Georgia Unknown
GREENMORE INCORPORATED California Unknown
GREENMORE FILLWICH INCORPORATED California Unknown

Company Officers of GREENMORE LTD

Current Directors
Officer Role Date Appointed
VIKESH PABARI
Company Secretary 2007-01-16
KENNETH CHARLES OWEN
Director 2007-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID LIPMAN
Director 2007-01-16 2008-10-09
UK SECRETARIES LTD
Company Secretary 2007-01-08 2007-01-16
UK DIRECTORS LTD
Director 2007-01-08 2007-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIKESH PABARI GRANITE ESTATES GROUP LIMITED Company Secretary 2007-07-10 CURRENT 2007-04-23 Liquidation
VIKESH PABARI BERONDEAN LIMITED Company Secretary 2003-07-08 CURRENT 2003-05-30 Active - Proposal to Strike off
VIKESH PABARI GRANITE THAXTED ROAD LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-12 Liquidation
VIKESH PABARI GRANITE GROUP LIMITED Company Secretary 2002-06-18 CURRENT 2002-06-13 Liquidation
VIKESH PABARI GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Company Secretary 2002-05-09 CURRENT 2002-05-07 Active - Proposal to Strike off
VIKESH PABARI GRANITE PROPERTY INVESTMENTS LTD Company Secretary 2002-04-23 CURRENT 2002-04-19 Active
VIKESH PABARI BROCKWAY DEVELOPMENTS LTD Company Secretary 2001-12-21 CURRENT 2001-11-15 Liquidation
VIKESH PABARI GRANITE ESTATES (CHELTENHAM) LIMITED Company Secretary 2001-08-28 CURRENT 2001-08-22 Active
VIKESH PABARI FORESTVALE LIMITED Company Secretary 2000-09-26 CURRENT 1993-02-18 Dissolved 2015-12-10
VIKESH PABARI CHAMPAGNE PROPERTIES LIMITED Company Secretary 2000-09-26 CURRENT 1986-06-26 Active - Proposal to Strike off
VIKESH PABARI CHAMPAGNE ESTATES LIMITED Company Secretary 2000-09-26 CURRENT 1987-06-10 Active - Proposal to Strike off
VIKESH PABARI GRANITE ESTATES HOLDINGS LIMITED Company Secretary 2000-07-31 CURRENT 2000-07-31 Liquidation
VIKESH PABARI TRADE CENTRE DEVELOPMENTS LIMITED Company Secretary 1998-10-08 CURRENT 1998-10-08 Active - Proposal to Strike off
VIKESH PABARI LENTON LANE ESTATES LIMITED Company Secretary 1998-06-15 CURRENT 1998-06-15 Liquidation
VIKESH PABARI GRANITE ESTATES (LANGLEY) LIMITED Company Secretary 1994-09-12 CURRENT 1992-03-27 Active - Proposal to Strike off
VIKESH PABARI GRANITE ESTATES LIMITED Company Secretary 1994-09-12 CURRENT 1991-10-09 Liquidation
VIKESH PABARI GRANITE ESTATES (SUFFOLK) LIMITED Company Secretary 1994-09-12 CURRENT 1993-02-18 Active
KENNETH CHARLES OWEN GRANITE ESTATES GROUP LIMITED Director 2007-07-10 CURRENT 2007-04-23 Liquidation
KENNETH CHARLES OWEN FORESTVALE LIMITED Director 2006-10-19 CURRENT 1993-02-18 Dissolved 2015-12-10
KENNETH CHARLES OWEN CHAMPAGNE PROPERTIES LIMITED Director 2006-10-19 CURRENT 1986-06-26 Active - Proposal to Strike off
KENNETH CHARLES OWEN CHAMPAGNE ESTATES LIMITED Director 2006-10-19 CURRENT 1987-06-10 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE THAXTED ROAD LIMITED Director 2002-09-16 CURRENT 2002-09-12 Liquidation
KENNETH CHARLES OWEN GRANITE GROUP LIMITED Director 2002-06-18 CURRENT 2002-06-13 Liquidation
KENNETH CHARLES OWEN GRANITE PROPERTY DEVELOPMENTS SAFFRON WALDEN LTD Director 2002-05-09 CURRENT 2002-05-07 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE PROPERTY INVESTMENTS LTD Director 2002-04-23 CURRENT 2002-04-19 Active
KENNETH CHARLES OWEN BROCKWAY DEVELOPMENTS LTD Director 2001-12-21 CURRENT 2001-11-15 Liquidation
KENNETH CHARLES OWEN GRANITE ESTATES (CHELTENHAM) LIMITED Director 2001-08-28 CURRENT 2001-08-22 Active
KENNETH CHARLES OWEN GRANITE ESTATES HOLDINGS LIMITED Director 2000-07-31 CURRENT 2000-07-31 Liquidation
KENNETH CHARLES OWEN TRADE CENTRE DEVELOPMENTS LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE ESTATES (SUFFOLK) LIMITED Director 1993-06-11 CURRENT 1993-02-18 Active
KENNETH CHARLES OWEN GRANITE ESTATES (LANGLEY) LIMITED Director 1992-04-27 CURRENT 1992-03-27 Active - Proposal to Strike off
KENNETH CHARLES OWEN GRANITE ESTATES LIMITED Director 1991-12-04 CURRENT 1991-10-09 Liquidation

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
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Argyle House Joel Street Northwood Hills HA6 1NW United Kingdom
2023-02-06CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM 3rd Floor 114a Cromwell Road London SW7 4AG England
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 131 Edgware Road London W2 2AP
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0108/01/16 ANNUAL RETURN FULL LIST
2015-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-01-24LATEST SOC24/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-24AR0108/01/15 ANNUAL RETURN FULL LIST
2014-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22AR0108/01/14 ANNUAL RETURN FULL LIST
2013-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-01-22AR0108/01/13 ANNUAL RETURN FULL LIST
2013-01-22CH01Director's details changed for Mr Kenneth Charles Owen on 2013-01-22
2013-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MR VIKESH PABARI on 2013-01-22
2012-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-01-31AR0108/01/12 ANNUAL RETURN FULL LIST
2011-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-01-13AR0108/01/11 ANNUAL RETURN FULL LIST
2010-11-16DISS40Compulsory strike-off action has been discontinued
2010-11-15AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-02-19AR0108/01/10 FULL LIST
2009-09-01AA31/10/08 TOTAL EXEMPTION FULL
2009-02-19363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-11-14363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 124-130 SEYMOUR PLACE LONDON W1G 1BG
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR IAN LIPMAN
2008-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2007-01-26225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-2688(2)RAD 16/01/07--------- £ SI 100@1=100 £ IC 1/101
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bSECRETARY RESIGNED
2007-01-08NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GREENMORE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-11-02
Fines / Sanctions
No fines or sanctions have been issued against GREENMORE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENMORE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GREENMORE LTD

Intangible Assets
Patents
We have not found any records of GREENMORE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GREENMORE LTD
Trademarks
We have not found any records of GREENMORE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENMORE LTD. 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 (68100 - Buying and selling of own real estate) as GREENMORE LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GREENMORE LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGREENMORE LTDEvent Date2010-11-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENMORE LTD 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 GREENMORE LTD 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.