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

GREENSTREET BERMAN LIMITED

James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS,
Company Registration Number
03281935
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Greenstreet Berman Ltd
GREENSTREET BERMAN LIMITED was founded on 1996-11-21 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Greenstreet Berman 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
GREENSTREET BERMAN LIMITED
 
Legal Registered Office
James Cowper Kreston 8th Floor South
Reading Bridge House, George Street
Reading
RG1 8LS
Other companies in RG1
 
Telephone0118 931 9609
 
Filing Information
Company Number 03281935
Company ID Number 03281935
Date formed 1996-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691558693  
Last Datalog update: 2023-08-23 06:28:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSTREET BERMAN 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 GREENSTREET BERMAN LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN VICTOR FRANK BERMAN
Director 1996-12-12
BEN MCCAULDER
Director 2018-04-30
MICHAEL STEPHEN WRIGHT
Director 2004-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARY BERMAN
Company Secretary 2004-01-07 2018-04-27
GEOFFREY DAVID COLLIER
Company Secretary 1996-12-12 2004-01-07
GEOFFREY DAVID COLLIER
Director 1996-12-12 2004-01-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-21 1996-12-12
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-21 1996-12-12

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
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-06-13FIRST GAZETTE notice for voluntary strike-off
2023-06-01Application to strike the company off the register
2023-02-22Change of details for Mr Michael Stephen Wright as a person with significant control on 2016-04-06
2023-02-22CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-02-21CESSATION OF BEN MCCAULDER AS A PERSON OF SIGNIFICANT CONTROL
2022-08-09AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28PSC04Change of details for Mr Michael Stephen Wright as a person with significant control on 2022-06-27
2022-06-28CH01Director's details changed for Mr Michael Stephen Wright on 2022-06-27
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-11-04AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-06-28SH19Statement of capital on 2021-06-28 GBP 99
2021-06-28SH20Statement by Directors
2021-06-28CAP-SSSolvency Statement dated 18/06/21
2021-06-28RES13Resolutions passed:
  • Reduction of sare premium and capital redemption reserve 18/06/2021
2021-02-24RES10Resolutions passed:
  • Resolution of allotment of securities
2021-02-23SH0110/02/21 STATEMENT OF CAPITAL GBP 99
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN MCCAULDER
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-28AA01Previous accounting period shortened from 30/04/20 TO 31/03/20
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BEN MCCAULDER
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-12-11PSC04Change of details for Mr Michael Stephen Wright as a person with significant control on 2019-11-20
2019-12-11CH01Director's details changed for Mr Michael Stephen Wright on 2019-11-20
2019-11-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-22PSC07CESSATION OF JONATHAN VICTOR FRANK BERMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-07-11SH03Purchase of own shares
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VICTOR FRANK BERMAN
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 63
2018-06-26SH06Cancellation of shares. Statement of capital on 2018-06-13 GBP 63
2018-05-14AP01DIRECTOR APPOINTED MR BEN MCCAULDER
2018-05-11TM02APPOINTMENT TERMINATED, SECRETARY ALISON BERMAN
2018-05-11TM02APPOINTMENT TERMINATED, SECRETARY ALISON BERMAN
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 108
2018-02-01SH0119/12/17 STATEMENT OF CAPITAL GBP 108
2018-02-01SH0119/12/17 STATEMENT OF CAPITAL GBP 108
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032819350006
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-10-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 85
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM Greenstreet Berman Ltd C/O James Cowper 3 Wesley Gate Queens Road Reading RG1 4AP
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 85
2015-11-23AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 85
2014-12-03AR0121/11/14 ANNUAL RETURN FULL LIST
2013-12-24AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 85
2013-11-27AR0121/11/13 ANNUAL RETURN FULL LIST
2012-12-12AR0121/11/12 ANNUAL RETURN FULL LIST
2012-09-12AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AA01Current accounting period shortened from 30/09/12 TO 30/04/12
2011-11-22AR0121/11/11 FULL LIST
2011-11-10AA01PREVEXT FROM 30/04/2011 TO 30/09/2011
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-12AR0101/09/10 FULL LIST
2010-11-05SH0605/11/10 STATEMENT OF CAPITAL GBP 85
2010-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-18AR0121/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN WRIGHT / 01/10/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VICTOR FRANK BERMAN / 01/10/2009
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-21363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-17AA30/04/08 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/06
2006-12-14363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-09287REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 37 GREAT PULTENEY STREET BATH BA2 4DA
2006-02-15363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-10363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-1388(2)RAD 21/03/04--------- £ SI 40@1=40 £ IC 60/100
2004-02-2488(2)RAD 10/02/04--------- £ SI 15@1=15 £ IC 45/60
2004-02-06169£ IC 46/45 07/01/04 £ SR 1@1=1
2004-02-0288(2)RAD 17/01/04--------- £ SI 44@1=44 £ IC 2/46
2004-01-28RES13RE CONTRACT 07/01/04
2004-01-28288aNEW SECRETARY APPOINTED
2004-01-28288bSECRETARY RESIGNED
2003-12-22363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-12-04363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2002-04-17395PARTICULARS OF MORTGAGE/CHARGE
2002-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-26395PARTICULARS OF MORTGAGE/CHARGE
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-19363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-04-21395PARTICULARS OF MORTGAGE/CHARGE
1999-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-12-07363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-11-25363sRETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1997-03-07225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98
1997-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-01-09CERTNMCOMPANY NAME CHANGED SIGNDOUBLE LIMITED CERTIFICATE ISSUED ON 10/01/97
1997-01-08288bDIRECTOR RESIGNED
1997-01-08288aNEW DIRECTOR APPOINTED
1997-01-08288bSECRETARY RESIGNED
1997-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-08287REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREENSTREET BERMAN 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 GREENSTREET BERMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-29 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2009-09-29 Outstanding BRITISH OVERSEAS BANK NOMINEES LIMITED AND WGTC NOMINEES LIMITED
DEBENTURE 2003-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2002-04-17 Outstanding DAEJAN (TAUNTON) LIMITED
RENT DEPOSIT DEED 2001-05-26 Outstanding DAEJAN (TAUNTON) LIMITED
RENT DEPOSIT DEED 2000-04-21 Outstanding DAEJAN (TAUNTON) LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-09-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-03-31
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 GREENSTREET BERMAN LIMITED

Intangible Assets
Patents
We have not found any records of GREENSTREET BERMAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GREENSTREET BERMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENSTREET BERMAN 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 (96090 - Other service activities n.e.c.) as GREENSTREET BERMAN LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GREENSTREET BERMAN 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 GREENSTREET BERMAN 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 GREENSTREET BERMAN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4