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

GREENLIFE ESTATES HOLDING LIMITED

3RD FLOOR PORTMAN HOUSE 2 PORTMAN STREET, C/O FIDCORP LIMITED, LONDON, W1H 6DU,
Company Registration Number
03145056
Private Limited Company
Active

Company Overview

About Greenlife Estates Holding Ltd
GREENLIFE ESTATES HOLDING LIMITED was founded on 1996-01-11 and has its registered office in London. The organisation's status is listed as "Active". Greenlife Estates Holding Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENLIFE ESTATES HOLDING LIMITED
 
Legal Registered Office
3RD FLOOR PORTMAN HOUSE 2 PORTMAN STREET
C/O FIDCORP LIMITED
LONDON
W1H 6DU
Other companies in NW3
 
Filing Information
Company Number 03145056
Company ID Number 03145056
Date formed 1996-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:51:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENLIFE ESTATES HOLDING 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 GREENLIFE ESTATES HOLDING LIMITED

Current Directors
Officer Role Date Appointed
L.G. SECRETARIES LIMITED
Company Secretary 2008-01-31
MICHELLE PARADISGARTEN
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
NADIA MINKOFF
Director 2010-12-31 2017-06-08
ROY ROBERT MURRAY
Director 2008-01-31 2010-12-31
MARGARET SHORE
Director 2008-01-31 2008-12-23
CLAUDIO VALNEGRI
Company Secretary 2006-12-31 2008-01-31
HURST JEAN LOUIS
Director 2001-09-07 2008-01-31
ROBERTO AUDINO
Company Secretary 2001-09-07 2006-12-31
MAYFAIR CORPORATE SERVICES LIMITED
Company Secretary 2000-05-25 2001-10-05
MAYFAIR CORPORATE MANAGEMENT LIMITED
Director 2001-08-28 2001-10-05
BANKSIDE CORPORATE SERVICES LIMITED
Company Secretary 2001-09-06 2001-09-07
COPPERFIELD CORPORATE MANAGEMENT LIMITED
Director 2001-09-06 2001-09-07
HANOVER CORPORATE MANAGEMENT LIMITED
Director 2000-07-11 2001-08-28
BLACKFRIAR SECRETARIES LIMITED
Director 2000-05-25 2000-07-11
SCEPTRE CONSULTANTS LIMITED
Company Secretary 1996-01-11 2000-05-25
JASON ANTHONY TABONE
Director 1998-07-31 2000-05-25
ANTHONY MICHAEL TAYLOR
Director 1998-06-01 2000-05-25
LINDA RUTH TAYLOR
Director 1998-06-01 2000-05-25
ANGELA JANE WEIR
Director 1996-07-01 1998-07-31
JENNIFER EILEEN BUTTERFIELD
Director 1997-08-20 1998-06-01
FORBES MALCOLM FORRAI
Director 1997-08-20 1998-06-01
JONATHAN DAVID PARKER
Director 1996-01-11 1997-08-20
JULIAN RICHARD BEARDSLEY
Director 1996-01-11 1996-12-13
DAVID PAUL CAPELEN
Director 1996-01-11 1996-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-01-11 1996-01-11
COMPANY DIRECTORS LIMITED
Nominated Director 1996-01-11 1996-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE PARADISGARTEN FIRST ADD VALUE LTD Director 2018-06-01 CURRENT 2017-07-12 Active
MICHELLE PARADISGARTEN EM INTERNATIONAL CREATIVE ESSENCE LTD Director 2018-04-19 CURRENT 2018-01-24 Active
MICHELLE PARADISGARTEN MML MARKET MANAGEMENT LIMITED Director 2018-02-01 CURRENT 1993-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN REVIEW TRADING LIMITED Director 2018-01-25 CURRENT 2006-07-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MABUS PROJECTS & SERVICES LIMITED Director 2018-01-25 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MML HOLDINGS LIMITED Director 2017-12-18 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN C. SONABEND PROMOTION LIMITED Director 2017-10-13 CURRENT 1992-03-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN I LEWIS & COMPANY LIMITED Director 2017-10-13 CURRENT 1923-04-21 Active - Proposal to Strike off
MICHELLE PARADISGARTEN JEDLAND LIMITED Director 2017-06-08 CURRENT 2003-05-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2017-06-08 CURRENT 1999-10-08 Dissolved 2018-05-08
MICHELLE PARADISGARTEN JS CORPORATE SECRETARIES LIMITED Director 2017-06-08 CURRENT 2000-02-14 Active - Proposal to Strike off
MICHELLE PARADISGARTEN LUCKY SHOES LIMITED Director 2017-06-08 CURRENT 2008-07-02 Active
MICHELLE PARADISGARTEN WAYFORM SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TRANSVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active - Proposal to Strike off
MICHELLE PARADISGARTEN VESTOL LIMITED Director 2017-06-08 CURRENT 2002-10-15 Active
MICHELLE PARADISGARTEN MONTEPILLI PROPERTIES LIMITED Director 2017-06-08 CURRENT 2002-10-22 Active
MICHELLE PARADISGARTEN SEAMVIEW LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WOXFORD CAPITAL LIMITED Director 2017-06-08 CURRENT 2004-10-01 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PROPERTY AND BUILDINGS ICON LIMITED Director 2017-06-08 CURRENT 2014-06-04 Active
MICHELLE PARADISGARTEN WATERFALLS INT. LTD Director 2017-06-08 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN ARROWCROSS LIMITED Director 2017-06-08 CURRENT 1995-02-02 Active
MICHELLE PARADISGARTEN AMBERWYNN LIMITED Director 2017-06-08 CURRENT 1995-10-30 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN CONCERTO SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL DIRECTORS LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BRYFORD ASSOCIATES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active
MICHELLE PARADISGARTEN BLUEVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PORTLAND SECRETARIES LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN PORTLAND DIRECTORS LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN BECKFILE LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BALLSTONE COMPANY LTD Director 2017-06-08 CURRENT 2016-05-04 Active
MICHELLE PARADISGARTEN PREZA HOLDINGS LIMITED Director 2017-06-08 CURRENT 2002-11-14 Active
MICHELLE PARADISGARTEN TREYFIELDS LIMITED Director 2017-06-08 CURRENT 2003-08-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STALKER INVESTMENTS LIMITED Director 2017-06-08 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TS PROPERTY HOLDINGS LIMITED Director 2017-06-08 CURRENT 2016-10-18 Active
MICHELLE PARADISGARTEN PINKSHIELD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MILLE ET UNE ETOILE LIMITED Director 2015-09-25 CURRENT 2002-10-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HAMPSTEAD CONCIERGE SERVICES LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2005-01-27 Dissolved 2018-05-29
MICHELLE PARADISGARTEN NORDIC VENEER (UK) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2018-05-15
MICHELLE PARADISGARTEN BENNETT PROMOTION LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
MICHELLE PARADISGARTEN MORTON GENERIC LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WEBSTER PROMOTIONS LTD Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
MICHELLE PARADISGARTEN W. BENNETT & PARTNERS LTD Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STARLING SHIPPING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
MICHELLE PARADISGARTEN PELLITIER & PERKINS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HARD METAL BLADES (UK) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
MICHELLE PARADISGARTEN WEBSTER, BENNETT, BENSON & PARTNERS LIMITED Director 2006-03-06 CURRENT 1993-02-18 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BLUESTAR VENTURES LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off

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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR JEFFERY JOHN WHELAN
2024-03-04DIRECTOR APPOINTED MS MARIA ADRIANA MUTESCU
2023-11-28Director's details changed for Mr Jeffery John Whelan on 2023-11-27
2023-11-27REGISTERED OFFICE CHANGED ON 27/11/23 FROM 9 Seagrave Road London SW6 1RP England
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-02Register inspection address changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
2023-06-01CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-12-2331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-01-31Unaudited abridged accounts made up to 2020-12-31
2021-10-08AD02Register inspection address changed from C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 19 Leyden Street London E1 7LE England
2021-10-07AP01DIRECTOR APPOINTED MR. JEFFERY JOHN WHELAN
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HOWES
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-08-18TM02Termination of appointment of L.G. Secretaries Limited on 2021-08-18
2021-07-11AD02Register inspection address changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU
2021-07-08CH02Director's details changed for Buckingham Directors Limited on 2021-07-08
2021-07-08CH04SECRETARY'S DETAILS CHNAGED FOR L.G. SECRETARIES LIMITED on 2021-07-08
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN SPITZ
2021-07-08AP01DIRECTOR APPOINTED MR DAVID MICHAEL HOWES
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENZEL
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CH01Director's details changed for Ms. Robyn Spitz on 2019-06-10
2019-08-20CH04SECRETARY'S DETAILS CHNAGED FOR L.G. SECRETARIES LIMITED on 2019-08-20
2019-08-20AD03Registers moved to registered inspection location of C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-08-16AD02Register inspection address changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-07-19AP01DIRECTOR APPOINTED MS. ROBYN SPITZ
2019-07-04CH01Director's details changed for Mr Michael Frenzel on 2019-06-10
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2019-06-21CH02Director's details changed for Buckingham Directors Limited on 2019-06-07
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Charles House 108-110 Finchley Road London NW3 5JJ
2019-04-17AP02Appointment of Buckingham Directors Limited as director on 2019-04-16
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN
2019-02-21AP01DIRECTOR APPOINTED MICHAEL FRENZEL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CH01Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 3000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF
2017-06-08AP01DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN
2017-01-11DISS40Compulsory strike-off action has been discontinued
2017-01-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 3000
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 3000
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2015-11-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 3000
2015-01-20AR0112/01/15 ANNUAL RETURN FULL LIST
2014-12-22AAMDAmended account small company full exemption
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 3000
2014-01-16AR0112/01/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA MINKOFF / 30/05/2013
2013-02-04AR0112/01/13 FULL LIST
2013-01-09DISS40DISS40 (DISS40(SOAD))
2013-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2013-01-08GAZ1FIRST GAZETTE
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 38 WIGMORE STREET LONDON W1U 2HA UNITED KINGDOM
2012-01-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-13AR0112/01/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-14AR0112/01/11 FULL LIST
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY MURRAY
2010-12-31AP01DIRECTOR APPOINTED MISS NADIA MINKOFF
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-19AR0112/01/10 FULL LIST
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ROBERT MURRAY / 01/10/2009
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-14363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR MARGARET SHORE
2008-06-13RES01ADOPT ARTICLES 01/04/2008
2008-06-13ELRESS386 DISP APP AUDS 01/04/2008
2008-06-13ELRESS80A AUTH TO ALLOT SEC 01/04/2008
2008-06-05AUDAUDITOR'S RESIGNATION
2008-05-12363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-04-14288aDIRECTOR APPOINTED MRS MARGARET SHORE
2008-04-14288aSECRETARY APPOINTED L.G. SECRETARIES LIMITED
2008-04-14288aDIRECTOR APPOINTED MR ROY ROBERT MURRAY
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 42 COPPERFIELD STREET LONDON SE1 0DY
2008-02-21288bSECRETARY RESIGNED
2008-02-21288bDIRECTOR RESIGNED
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-22363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-02-20288aNEW SECRETARY APPOINTED
2007-02-20288bSECRETARY RESIGNED
2007-02-16AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-03-31363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2005-10-19244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-01-19363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-02-18244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-29363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-09-23244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-08288aNEW SECRETARY APPOINTED
2003-03-08363aRETURN MADE UP TO 16/12/02; NO CHANGE OF MEMBERS
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08363aRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2003-03-08288bDIRECTOR RESIGNED
2003-03-08288bSECRETARY RESIGNED
2003-01-08363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-09-23244DELIVERY EXT'D 3 MTH 31/12/01
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-01-03363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-11-07288bDIRECTOR RESIGNED
2001-11-07288bDIRECTOR RESIGNED
2001-11-07288bSECRETARY RESIGNED
2001-11-07288aNEW DIRECTOR APPOINTED
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 GREENLIFE ESTATES HOLDING LIMITED 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 Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against GREENLIFE ESTATES HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENLIFE ESTATES HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GREENLIFE ESTATES HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of GREENLIFE ESTATES HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENLIFE ESTATES HOLDING LIMITED
Trademarks
We have not found any records of GREENLIFE ESTATES HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENLIFE ESTATES HOLDING 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 GREENLIFE ESTATES HOLDING 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 GREENLIFE ESTATES HOLDING 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGREENLIFE ESTATES HOLDING LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENLIFE ESTATES HOLDING 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 GREENLIFE ESTATES HOLDING 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.