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

GREENACRES GROUPS LIMITED

EMPIRE HOUSE, 175 PICCADILLY, LONDON, W1J 9EN,
Company Registration Number
03705809
Private Limited Company
Active

Company Overview

About Greenacres Groups Ltd
GREENACRES GROUPS LIMITED was founded on 1999-02-02 and has its registered office in London. The organisation's status is listed as "Active". Greenacres Groups Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREENACRES GROUPS LIMITED
 
Legal Registered Office
EMPIRE HOUSE
175 PICCADILLY
LONDON
W1J 9EN
Other companies in L1
 
Previous Names
COLNEY MEMORIAL PARKS LIMITED30/05/2012
Filing Information
Company Number 03705809
Company ID Number 03705809
Date formed 1999-02-02
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 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB732196046  
Last Datalog update: 2023-10-08 05:52:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENACRES GROUPS 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 GREENACRES GROUPS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS TREVOR PENTER
Company Secretary 2017-05-19
DEMETRI DINOPOULOS
Director 2017-05-19
RICHARD GOMERSALL
Director 2017-05-19
NICHOLAS TREVOR PENTER
Director 2017-05-19
ANDREW MACKIE MACGREGOR TAIT
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
BIBBY BROS. & CO (MANAGEMENT) LIMITED
Company Secretary 2011-06-30 2017-05-19
MICHAEL PETER BROWN
Director 2015-01-01 2017-05-19
SIMON PETER VENABLES
Director 2016-04-11 2017-05-19
JONATHAN OSBORNE
Director 2014-05-07 2016-08-19
ANDREW JOHN PALING
Director 2010-10-11 2015-10-30
ANDREW JOHN GOODY
Director 2010-04-20 2015-06-02
DAVID ALBERT ROBERTSON
Director 2012-01-01 2014-12-31
GAURAV BATRA
Director 2013-11-05 2014-05-07
NICHOLAS VINCENT TAYLOR
Director 2000-01-28 2014-03-31
JOHN NORMAN DEJARDIN
Director 2000-12-20 2013-04-07
CYRIL JOSEPH GREEN
Director 2007-08-06 2011-12-31
DONALD PEARSON
Company Secretary 2006-11-27 2011-06-30
NICHOLAS CLAUDE AYLWIN
Director 2003-12-15 2011-06-30
JOHN OWEN NEWTON
Director 2001-06-11 2011-06-30
SEAN THOMAS GOLDING
Director 2007-07-11 2010-04-20
MICHAEL JAMES BIBBY
Director 2006-11-27 2007-08-06
JONATHAN HAYMER
Director 2006-11-27 2007-07-11
SARAH JEAN GOWING
Company Secretary 2000-10-25 2006-11-27
SARAH JEAN GOWING
Director 2004-01-26 2006-11-27
DONALD PEARSON
Director 2000-03-21 2006-11-27
GEORGE MURRAY TINNING
Director 2006-06-30 2006-11-27
RICHARD GOMERSALL
Director 2004-09-03 2006-10-31
PETER DAVID NEILD
Director 2003-12-15 2004-09-03
ANTHONY JAMES BILHAM BODDY
Director 1999-02-02 2002-05-22
DONALD PEARSON
Company Secretary 2000-08-22 2000-10-25
MELVYN GEORGE COLBY
Company Secretary 1999-10-14 2000-06-30
MELVYN GEORGE COLBY
Director 1999-06-07 2000-06-30
EMMA LOUISE BODDY
Company Secretary 1999-02-02 1999-10-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-02-02 1999-02-02
LONDON LAW SERVICES LIMITED
Nominated Director 1999-02-02 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEMETRI DINOPOULOS GREENACRES FINANCIAL SERVICES LIMITED Director 2017-05-19 CURRENT 2012-04-20 Liquidation
DEMETRI DINOPOULOS NORFOLK WOODLAND BURIAL PARK LIMITED Director 2017-05-19 CURRENT 2012-08-14 Active - Proposal to Strike off
DEMETRI DINOPOULOS GREENACRES PORTFOLIO MANAGEMENT LIMITED Director 2017-05-19 CURRENT 1999-02-02 Active
DEMETRI DINOPOULOS GREENACRES CEREMONIAL PARKS LIMITED Director 2017-05-19 CURRENT 1999-04-30 Active
DEMETRI DINOPOULOS WOODLAND BURIAL PARKS LIMITED Director 2017-05-19 CURRENT 2012-03-28 Active - Proposal to Strike off
DEMETRI DINOPOULOS OPTIONFIELD LIMITED Director 2016-09-09 CURRENT 2016-08-01 Active - Proposal to Strike off
DEMETRI DINOPOULOS JANAN MEAT LIMITED Director 2016-02-12 CURRENT 1992-04-13 Active
DEMETRI DINOPOULOS SJF HOLDINGS LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
DEMETRI DINOPOULOS MAWGAN PORTH LIMITED Director 2015-02-27 CURRENT 2008-09-04 Dissolved 2016-05-10
DEMETRI DINOPOULOS MAWGAN PORTH HOLIDAY PARK LIMITED Director 2015-02-27 CURRENT 1994-07-19 Active
DEMETRI DINOPOULOS HOLIDAY PARKS SW LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
DEMETRI DINOPOULOS GREENWOOD GRANGE HOLIDAYS LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
RICHARD GOMERSALL GREENACRES FINANCIAL SERVICES LIMITED Director 2017-05-19 CURRENT 2012-04-20 Liquidation
RICHARD GOMERSALL NORFOLK WOODLAND BURIAL PARK LIMITED Director 2017-05-19 CURRENT 2012-08-14 Active - Proposal to Strike off
RICHARD GOMERSALL GREENACRES PORTFOLIO MANAGEMENT LIMITED Director 2017-05-19 CURRENT 1999-02-02 Active
RICHARD GOMERSALL GREENACRES CEREMONIAL PARKS LIMITED Director 2017-05-19 CURRENT 1999-04-30 Active
RICHARD GOMERSALL WOODLAND BURIAL PARKS LIMITED Director 2017-05-19 CURRENT 2012-03-28 Active - Proposal to Strike off
RICHARD GOMERSALL GREENACRES KEMNAL PARK LIMITED Director 2014-06-25 CURRENT 2010-03-16 Active
RICHARD GOMERSALL INSIGHT WITH PASSION LTD Director 2009-07-08 CURRENT 2009-07-08 Dissolved 2017-10-10
NICHOLAS TREVOR PENTER GREENACRES FINANCIAL SERVICES LIMITED Director 2017-05-19 CURRENT 2012-04-20 Liquidation
NICHOLAS TREVOR PENTER NORFOLK WOODLAND BURIAL PARK LIMITED Director 2017-05-19 CURRENT 2012-08-14 Active - Proposal to Strike off
NICHOLAS TREVOR PENTER GREENACRES PORTFOLIO MANAGEMENT LIMITED Director 2017-05-19 CURRENT 1999-02-02 Active
NICHOLAS TREVOR PENTER GREENACRES CEREMONIAL PARKS LIMITED Director 2017-05-19 CURRENT 1999-04-30 Active
NICHOLAS TREVOR PENTER WOODLAND BURIAL PARKS LIMITED Director 2017-05-19 CURRENT 2012-03-28 Active - Proposal to Strike off
NICHOLAS TREVOR PENTER AUBREY PARK LIMITED Director 2014-05-23 CURRENT 2012-06-27 Active - Proposal to Strike off
NICHOLAS TREVOR PENTER GREENACRES KEMNAL PARK LIMITED Director 2014-05-21 CURRENT 2010-03-16 Active
ANDREW MACKIE MACGREGOR TAIT GREENACRES FINANCIAL SERVICES LIMITED Director 2015-10-30 CURRENT 2012-04-20 Liquidation
ANDREW MACKIE MACGREGOR TAIT NORFOLK WOODLAND BURIAL PARK LIMITED Director 2015-10-30 CURRENT 2012-08-14 Active - Proposal to Strike off
ANDREW MACKIE MACGREGOR TAIT GREENACRES PORTFOLIO MANAGEMENT LIMITED Director 2015-10-30 CURRENT 1999-02-02 Active
ANDREW MACKIE MACGREGOR TAIT GREENACRES CEREMONIAL PARKS LIMITED Director 2015-10-30 CURRENT 1999-04-30 Active
ANDREW MACKIE MACGREGOR TAIT WOODLAND BURIAL PARKS LIMITED Director 2015-10-30 CURRENT 2012-03-28 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
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-06-11PSC08Notification of a person with significant control statement
2020-06-11PSC07CESSATION OF DARWIN BEREAVEMENT PROPERTIES (GUERNSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-01-03AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-12-10AUDAUDITOR'S RESIGNATION
2018-12-07PSC07CESSATION OF THOLOS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-07PSC02Notification of Darwin Bereavement Properties (Guernsey) Limited as a person with significant control on 2018-11-27
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037058090004
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Kiln Road North Weald Epping Essex CM16 6AD England
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOMERSALL
2018-11-29TM02Termination of appointment of Nicholas Trevor Penter on 2018-11-27
2018-11-29AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-11-29AP01DIRECTOR APPOINTED MR ANTHONY GEOFFREY DAVID ESSE
2018-11-05CC04Statement of company's objects
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-17PSC02Notification of Tholos Limited as a person with significant control on 2017-05-19
2018-05-16PSC07CESSATION OF BIBBY LINE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-16RES01ADOPT ARTICLES 19/05/2017
2017-06-16RES01ADOPT ARTICLES 19/05/2017
2017-06-14RES01ADOPT ARTICLES 14/06/17
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER VENABLES
2017-05-24TM02Termination of appointment of Bibby Bros. & Co (Management) Limited on 2017-05-19
2017-05-24AP03Appointment of Mr Nicholas Trevor Penter as company secretary on 2017-05-19
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER BROWN
2017-05-23AP01DIRECTOR APPOINTED MR DEMETRI DINOPOULOS
2017-05-23AP01DIRECTOR APPOINTED MR NICHOLAS TREVOR PENTER
2017-05-23AP01DIRECTOR APPOINTED MR RICHARD GOMERSALL
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 105 DUKE STREET LIVERPOOL L1 5JQ
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 13846633.13
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER VENABLES / 06/12/2016
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OSBORNE
2016-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 13846633.13
2016-05-11AR0104/05/16 FULL LIST
2016-04-12AP01DIRECTOR APPOINTED MR SIMON PETER VENABLES
2015-10-30AP01DIRECTOR APPOINTED MR. ANDREW MACKIE MACGREGOR TAIT
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PALING
2015-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 13846633.13
2015-06-18AR0104/05/15 FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODY
2015-05-29AR0102/02/15 FULL LIST
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-28AP01DIRECTOR APPOINTED MICHAEL PETER BROWN
2015-01-13SH0116/12/14 STATEMENT OF CAPITAL GBP 13846633.13
2015-01-13RES13RE-AGREEMENT 16/12/2014
2015-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WHICHELOW
2014-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 11572633.13
2014-06-03AR0104/05/14 FULL LIST
2014-05-12AP01DIRECTOR APPOINTED JONATHAN OSBORNE
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GAURAV BATRA
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR
2014-02-10AR0102/02/14 FULL LIST
2014-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-02RES13ENTER INTO AGREEMENT 20/12/2013
2014-01-02SH0120/12/13 STATEMENT OF CAPITAL GBP 11572633.13
2013-11-07AP01DIRECTOR APPOINTED MR GAURAV BATRA
2013-09-09AP01DIRECTOR APPOINTED NICOLA SUSAN WHICHELOW
2013-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEJARDIN
2013-03-04AR0102/02/13 FULL LIST
2012-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-30RES15CHANGE OF NAME 28/05/2012
2012-05-30CERTNMCOMPANY NAME CHANGED COLNEY MEMORIAL PARKS LIMITED CERTIFICATE ISSUED ON 30/05/12
2012-05-29RES15CHANGE OF NAME 28/05/2012
2012-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-14RP04SECOND FILING WITH MUD 02/02/12 FOR FORM AR01
2012-03-14ANNOTATIONClarification
2012-02-21AR0102/02/12 FULL LIST
2012-01-24SH02SUB-DIVISION 15/12/11
2012-01-24SH0115/12/11 STATEMENT OF CAPITAL GBP 6932821.13
2012-01-18RES01ADOPT ARTICLES 15/12/2011
2012-01-18RES13PROPOSED AGREEMENT DIR AUTH TO ALLOT INCREASE CAP 15/12/2011
2012-01-18RES13SUB DIVISION 15/12/2011
2012-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-10AP01DIRECTOR APPOINTED MR DAVID ALBERT ROBERTSON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL GREEN
2011-07-14AP04CORPORATE SECRETARY APPOINTED BIBBY BROS. & CO (MANAGEMENT) LIMITED
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AYLWIN
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY DONALD PEARSON
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWTON
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM, WATTON ROAD, COLNEY, NORWICH, NORFOLK, NR4 7TY
2011-07-07RES01ADOPT ARTICLES 24/05/2011
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0102/02/11 FULL LIST
2011-03-08SH0113/01/11 STATEMENT OF CAPITAL GBP 5019202.13
2010-10-25AP01DIRECTOR APPOINTED ANDREW JOHN PALING
2010-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT TAYLOR / 13/07/2010
2010-05-13AP01DIRECTOR APPOINTED ANDREW JOHN GOODY
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN THOMAS GOLDING
2010-03-16AR0102/02/10 FULL LIST
2010-02-08SH0101/02/10 STATEMENT OF CAPITAL GBP 5016241.52
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OWEN NEWTON / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLAUDE AYLWIN / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN DEJARDIN / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL JOSEPH GREEN / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT TAYLOR / 01/01/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD PEARSON / 01/01/2010
2009-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-11363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-11-18AUDAUDITOR'S RESIGNATION
2008-11-05AUDAUDITOR'S RESIGNATION
2008-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-21363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to GREENACRES GROUPS 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 GREENACRES GROUPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-06-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-06-06 Satisfied HSBC BANK PLC
DEBENTURE 2000-05-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GREENACRES GROUPS LIMITED

Intangible Assets
Patents
We have not found any records of GREENACRES GROUPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENACRES GROUPS LIMITED
Trademarks
We have not found any records of GREENACRES GROUPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENACRES GROUPS 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 (96030 - Funeral and related activities) as GREENACRES GROUPS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENACRES GROUPS 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 GREENACRES GROUPS 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 GREENACRES GROUPS 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.