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

GREEN REACH LTD

BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR,
Company Registration Number
09908886
Private Limited Company
Liquidation

Company Overview

About Green Reach Ltd
GREEN REACH LTD was founded on 2015-12-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Green Reach Ltd is a Private Limited Company registered in UNITED KINGDOM 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
GREEN REACH LTD
 
Legal Registered Office
BRIDGE HOUSE
LONDON BRIDGE
LONDON
SE1 9QR
 
Previous Names
ME TST LTD18/05/2016
Filing Information
Company Number 09908886
Company ID Number 09908886
Date formed 2015-12-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-07 00:21:37
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 GREEN REACH LTD
The following companies were found which have the same name as GREEN REACH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREEN REACH TECHNOLOGIES INC. 4159 LINGFIELD CR. MISSISSAUGA Ontario L4W 3M3 Dissolved Company formed on the 2011-02-02
GREEN REACH AGROS PRIVATE LIMITED 2-91/30/SO/3A SPACE - 1 VASANTHA VALLEY WHITE FIELDS KONDAPUR SURVEY NO. 8 HYDERABAD Telangana 500084 ACTIVE Company formed on the 2012-05-29
GREEN REACH PTE. LTD. ROBINSON ROAD Singapore 048545 Dissolved Company formed on the 2014-09-12
GREEN REACH INC Delaware Unknown
GREEN REACH INCORPORATED California Unknown
GREEN REACH LLC California Unknown
GREEN REACH CONSULTANCY LTD 15 RICHMOND LANE DARTFORD DA1 5UG Active - Proposal to Strike off Company formed on the 2019-01-18
GREEN REACH INNOVATIONS PTE. LTD. BEACH ROAD Singapore 189678 Active Company formed on the 2019-07-24
GREEN REACH INC. 1300 BRICKELL BAY DR MIAMI FL 33131 Active Company formed on the 2019-04-01
GREEN REACH LTD 47 HIGH STREET TONBRIDGE TN9 1SD Active Company formed on the 2024-08-26

Company Officers of GREEN REACH LTD

Current Directors
Officer Role Date Appointed
DAVID MATTHEW ARDLEY
Director 2016-03-10
HARTLEY MYLOR JOHN BEAMES
Director 2017-06-01
MATTHEW CARL ESTWICK
Director 2015-12-09
PAUL GILLAM
Director 2017-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MATTHEW ARDLEY OBSIDIAN STRATEGIC WW LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
DAVID MATTHEW ARDLEY OBSIDIAN STRATEGIC RC LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
DAVID MATTHEW ARDLEY OBSIDIAN STRATEGIC SL LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
DAVID MATTHEW ARDLEY WEDGWOOD MANAGEMENT COMPANY LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
DAVID MATTHEW ARDLEY OBSIDIAN STRATEGIC BR LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
DAVID MATTHEW ARDLEY OBSIDIAN STRATEGIC HFP LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active - Proposal to Strike off
DAVID MATTHEW ARDLEY OBSIDIAN STRATEGIC DR LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES BLACKONYX PROJECTS LTD Director 2018-05-25 CURRENT 2018-05-25 Active
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC SB LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC TF LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC FG LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC RC LIMITED Director 2017-12-08 CURRENT 2017-10-13 Active
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC WGV LIMITED Director 2017-12-08 CURRENT 2017-02-14 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC DR LIMITED Director 2017-12-08 CURRENT 2017-06-15 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC BR LIMITED Director 2017-12-08 CURRENT 2017-08-17 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC SL LIMITED Director 2017-12-08 CURRENT 2017-09-27 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC WW LIMITED Director 2017-12-08 CURRENT 2017-10-26 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC HBW LIMITED Director 2017-12-08 CURRENT 2017-02-14 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC HFP LIMITED Director 2017-12-08 CURRENT 2017-08-15 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES WEDGWOOD VILLAS MANAGEMENT COMPANY LIMITED Director 2017-05-13 CURRENT 2017-05-13 Dissolved 2017-12-12
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC LTD Director 2017-03-30 CURRENT 2016-10-17 Active
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED Director 2017-03-30 CURRENT 2017-02-14 Active
HARTLEY MYLOR JOHN BEAMES CHARTWELL RESIDENTIAL PROPERTY LIMITED Director 2017-01-03 CURRENT 2014-12-22 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES BLACKONYX STRATEGIC LIMITED Director 2016-12-14 CURRENT 2016-09-23 Liquidation
HARTLEY MYLOR JOHN BEAMES BLACKONYX GUILDFORD LIMITED Director 2015-05-19 CURRENT 2015-05-19 Liquidation
HARTLEY MYLOR JOHN BEAMES TYRRELL PLACE LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES CHARTWELL PROPERTY MANAGEMENT LIMITED Director 2014-12-22 CURRENT 2014-12-22 Dissolved 2017-10-10
HARTLEY MYLOR JOHN BEAMES HPD CAPITAL LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES WHD CAPITAL LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES HORTICULTURAL PLACE DEVELOPMENTS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
HARTLEY MYLOR JOHN BEAMES WEST HORSLEY DEVELOPMENTS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
HARTLEY MYLOR JOHN BEAMES PHILLIMORE DEVELOPMENTS LIMITED Director 2013-05-17 CURRENT 2012-05-23 Dissolved 2016-05-11
HARTLEY MYLOR JOHN BEAMES DUNNING INVESTMENTS LIMITED Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2016-08-25
HARTLEY MYLOR JOHN BEAMES BLACKONYX LIMITED Director 2009-03-02 CURRENT 2008-02-11 Active
HARTLEY MYLOR JOHN BEAMES BLACKONYX DEVELOPMENTS LIMITED Director 2009-03-02 CURRENT 2008-12-21 Active
MATTHEW CARL ESTWICK FMG (VINEYARD N) LTD Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
MATTHEW CARL ESTWICK FMG (VINEYARD SOUTH) LTD Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
MATTHEW CARL ESTWICK FHBO (PETERSHAM) LIMITED Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2016-07-26
PAUL GILLAM TYRRELL PLACE LIMITED Director 2015-06-03 CURRENT 2015-05-06 Active - Proposal to Strike off
PAUL GILLAM FAIRMILE HOMES THREE LIMITED Director 2015-05-28 CURRENT 2015-02-06 Active - Proposal to Strike off
PAUL GILLAM FAIRMILE HOMES ONE LIMITED Director 2014-07-01 CURRENT 2014-01-20 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
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-19SH0629/06/18 STATEMENT OF CAPITAL GBP 200.00
2018-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-10AP01DIRECTOR APPOINTED MR PAUL GILLAM
2018-07-10AP01DIRECTOR APPOINTED MR HARTLEY MYLOR JOHN BEAMES
2018-02-09RES01ALTER ARTICLES 31/12/2017
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 300
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW ARDLEY / 06/12/2017
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 300
2017-10-23SH0131/03/17 STATEMENT OF CAPITAL GBP 300
2017-09-08AA31/05/17 TOTAL EXEMPTION FULL
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099088860002
2017-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099088860001
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 2 OXSHOTT WAY COBHAM SURREY KT11 2RT UNITED KINGDOM
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CARL ESTWICK / 06/12/2016
2016-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW ARDLEY / 06/12/2016
2016-11-30AA01CURREXT FROM 31/12/2016 TO 31/05/2017
2016-05-18RES15CHANGE OF NAME 17/05/2016
2016-05-18CERTNMCOMPANY NAME CHANGED ME TST LTD CERTIFICATE ISSUED ON 18/05/16
2016-04-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-13RES01ADOPT ARTICLES 25/01/2016
2016-03-29AP01DIRECTOR APPOINTED MR DAVID MATTHEW ARDLEY
2016-03-14ANNOTATIONOther
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 099088860001
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 099088860002
2016-01-27SH0127/01/16 STATEMENT OF CAPITAL GBP 200
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-27SH0127/01/16 STATEMENT OF CAPITAL GBP 200
2015-12-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 GREEN REACH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-07-26
Resolution2018-07-26
Appointmen2018-07-26
Fines / Sanctions
No fines or sanctions have been issued against GREEN REACH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GREEN REACH LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-05-31

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 GREEN REACH LTD

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

Outgoings
Business Rates/Property Tax
No properties were found where GREEN REACH 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 TypeNotices to
Defending partyGREEN REACH LTDEvent Date2018-07-26
 
Initiating party Event TypeResolution
Defending partyGREEN REACH LTDEvent Date2018-07-26
 
Initiating party Event TypeAppointmen
Defending partyGREEN REACH LTDEvent Date2018-07-26
Name of Company: GREEN REACH LTD Company Number: 09908886 Nature of Business: Other business support service activities not elsewhere classified Registered office: Bridge House, London Bridge, London…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN REACH 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 GREEN REACH 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.