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

GREENMANTLE ESTATES LIMITED

24 CORNWALL ROAD, DORCHESTER, DT1 1RX,
Company Registration Number
06220057
Private Limited Company
Active

Company Overview

About Greenmantle Estates Ltd
GREENMANTLE ESTATES LIMITED was founded on 2007-04-19 and has its registered office in Dorchester. The organisation's status is listed as "Active". Greenmantle Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENMANTLE ESTATES LIMITED
 
Legal Registered Office
24 CORNWALL ROAD
DORCHESTER
DT1 1RX
Other companies in NW3
 
Filing Information
Company Number 06220057
Company ID Number 06220057
Date formed 2007-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:57:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENMANTLE ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DML MANAGEMENT LIMITED   VEZ CONSULTANCY 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 GREENMANTLE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STELLA SMITH
Company Secretary 2007-04-19
PATRICK AIRY
Director 2007-04-19
CLIVE PATRICK FARRELL
Director 2007-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2007-04-19 2007-04-19
SDG REGISTRARS LIMITED
Nominated Director 2007-04-19 2007-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STELLA SMITH LANSDOWNE PROPERTY HOLDINGS LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2015-11-24
STELLA SMITH ARKMANOR LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-04 Active - Proposal to Strike off
STELLA SMITH SINCLAIR HOUSE PROPERTIES LIMITED Company Secretary 2005-08-02 CURRENT 1998-06-15 Liquidation
STELLA SMITH ROUNDRIVER LIMITED Company Secretary 2003-04-04 CURRENT 1966-11-11 Active
STELLA SMITH LEPIDOPTERA ESTATES LIMITED Company Secretary 2001-07-13 CURRENT 2001-07-13 Dissolved 2013-11-12
STELLA SMITH RIVERVIEW ESTATES LIMITED Company Secretary 1998-10-28 CURRENT 1985-06-13 Dissolved 2015-08-11
STELLA SMITH STRATFORD-UPON-AVON BUTTERFLY FARM LIMITED Company Secretary 1992-05-22 CURRENT 1984-10-30 Active
STELLA SMITH TRAITBOND LIMITED Company Secretary 1992-03-20 CURRENT 1981-04-21 Active
STELLA SMITH MERLEWOOD ESTATES LIMITED Company Secretary 1992-03-20 CURRENT 1983-03-07 Active
PATRICK AIRY LANSDOWNE PROPERTY HOLDINGS LIMITED Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2015-11-24
CLIVE PATRICK FARRELL SILVERLOCK LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
CLIVE PATRICK FARRELL Y WERDDON MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2006-06-05 Active
CLIVE PATRICK FARRELL PLANT LIFE GARDENS LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-09
CLIVE PATRICK FARRELL LANSDOWNE PROPERTY HOLDINGS LIMITED Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2015-11-24
CLIVE PATRICK FARRELL THE PORTLAND HOUSE GROUP LIMITED Director 2007-01-25 CURRENT 2007-01-04 Active
CLIVE PATRICK FARRELL 52 QUEEN'S GATE TERRACE MANAGEMENT LIMITED Director 2006-04-14 CURRENT 1995-07-14 Active
CLIVE PATRICK FARRELL ARKMANOR LIMITED Director 2006-04-05 CURRENT 2006-04-04 Active - Proposal to Strike off
CLIVE PATRICK FARRELL LEPIDOPTERA ESTATES LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2013-11-12
CLIVE PATRICK FARRELL SINCLAIR HOUSE PROPERTIES LIMITED Director 1998-06-15 CURRENT 1998-06-15 Liquidation
CLIVE PATRICK FARRELL STRATFORD-UPON-AVON BUTTERFLY FARM LIMITED Director 1992-05-22 CURRENT 1984-10-30 Active
CLIVE PATRICK FARRELL RIVERVIEW ESTATES LIMITED Director 1992-03-24 CURRENT 1985-06-13 Dissolved 2015-08-11
CLIVE PATRICK FARRELL ROUNDRIVER LIMITED Director 1992-03-20 CURRENT 1966-11-11 Active
CLIVE PATRICK FARRELL TRAITBOND LIMITED Director 1992-03-20 CURRENT 1981-04-21 Active
CLIVE PATRICK FARRELL MERLEWOOD ESTATES LIMITED Director 1992-03-20 CURRENT 1983-03-07 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
2023-06-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CH01Director's details changed for Patrick William Alexander Airy on 2021-05-05
2021-05-06PSC04Change of details for Patrick William Alexander Airy as a person with significant control on 2021-05-05
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-05-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-04-23AP01DIRECTOR APPOINTED PATRICK WILLIAM ALEXANDER AIRY
2019-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK WILLIAM ALEXANDER AIRY
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK AIRY
2019-04-23PSC07CESSATION OF PATRICK AIRY AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 68 Grafton Way London W1T 5DS United Kingdom
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 062200570014
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062200570013
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062200570012
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062200570011
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0119/04/16 ANNUAL RETURN FULL LIST
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062200570010
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062200570009
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062200570008
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062200570007
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062200570006
2014-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 062200570005
2014-04-25AR0119/04/14 FULL LIST
2013-12-19AA30/09/13 TOTAL EXEMPTION FULL
2013-05-10AR0119/04/13 FULL LIST
2013-04-23AA30/09/12 TOTAL EXEMPTION FULL
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-02AR0119/04/12 FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-06SH0101/06/11 STATEMENT OF CAPITAL GBP 100
2011-10-05SH0101/06/11 STATEMENT OF CAPITAL GBP 50
2011-06-20AR0119/04/11 FULL LIST
2011-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-04-27AR0119/04/10 FULL LIST
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-05-09363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-09-19225CURREXT FROM 30/04/2008 TO 30/09/2008
2008-05-28363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-07-11288aNEW DIRECTOR APPOINTED
2007-06-20288bSECRETARY RESIGNED
2007-06-20288bDIRECTOR RESIGNED
2007-06-17288aNEW DIRECTOR APPOINTED
2007-06-17288aNEW SECRETARY APPOINTED
2007-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREENMANTLE ESTATES 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 GREENMANTLE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding C. HOARE & CO.
2017-11-20 Outstanding GREENMANTLE ESTATES LIMITED
2017-07-18 Outstanding C HOARE & CO
2017-07-18 Outstanding C HOARE & CO
2015-03-09 Outstanding C HOARE & CO
2015-02-12 Outstanding C HOARE & CO
2014-07-08 Outstanding C HOARE & CO
2014-06-03 Outstanding C HOARE & CO
2014-05-08 Outstanding C HOARE & CO.
2014-05-07 Outstanding C HOARE & CO
LEGAL CHARGE 2012-06-23 Outstanding C. HOARE & CO.
LEGAL CHARGE 2012-05-22 Outstanding C HOARE & CO.
LEGAL CHARGE 2012-02-17 Outstanding C. HOARE & CO.
LEGAL CHARGE 2011-12-22 Outstanding C. HOARE & CO.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GREENMANTLE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of GREENMANTLE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENMANTLE ESTATES LIMITED
Trademarks
We have not found any records of GREENMANTLE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENMANTLE ESTATES 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 (82990 - Other business support service activities n.e.c.) as GREENMANTLE ESTATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GREENMANTLE ESTATES 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 GREENMANTLE ESTATES 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 GREENMANTLE ESTATES 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.