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

GREENACRES CEREMONIAL PARKS LIMITED

EMPIRE HOUSE, 175 PICCADILLY, LONDON, W1J 9EN,
Company Registration Number
03763503
Private Limited Company
Active

Company Overview

About Greenacres Ceremonial Parks Ltd
GREENACRES CEREMONIAL PARKS LIMITED was founded on 1999-04-30 and has its registered office in London. The organisation's status is listed as "Active". Greenacres Ceremonial Parks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREENACRES CEREMONIAL PARKS LIMITED
 
Legal Registered Office
EMPIRE HOUSE
175 PICCADILLY
LONDON
W1J 9EN
Other companies in L1
 
Previous Names
GREENACRES PROPERTY MANAGEMENT LIMITED13/02/2020
COLSTRUCTION LIMITED21/02/2014
Filing Information
Company Number 03763503
Company ID Number 03763503
Date formed 1999-04-30
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 SMALL
VAT Number /Sales tax ID GB740823151  GB307332922  
Last Datalog update: 2023-10-08 06:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENACRES CEREMONIAL PARKS 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 CEREMONIAL PARKS 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
SIMON PETER VENABLES
Director 2017-03-01 2017-05-19
JONATHAN OSBORNE
Director 2015-06-02 2017-03-01
ANDREW JOHN PALING
Director 2010-10-11 2015-10-30
ANDREW JOHN GOODY
Director 2014-03-01 2015-06-02
NICOLA SUSAN WHICHELOW
Director 2013-09-01 2014-10-01
ANDREW JOHN GOODY
Director 2010-04-20 2013-09-01
DONALD PEARSON
Company Secretary 2006-11-27 2011-06-30
JOHN OWEN NEWTON
Director 2002-08-02 2011-06-30
NICHOLAS VINCENT TAYLOR
Director 2000-01-28 2011-06-30
SEAN THOMAS GOLDING
Director 2008-01-17 2010-04-20
SARAH JEAN GOWING
Company Secretary 2000-10-25 2006-11-27
DONALD PEARSON
Director 2000-11-30 2006-11-27
ANTHONY JAMES BILHAM BODDY
Director 1999-04-30 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 1999-10-13 2000-06-30
EMMA LOUISE BODDY
Company Secretary 1999-04-30 1999-10-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-04-30 1999-04-30
LONDON LAW SERVICES LIMITED
Nominated Director 1999-04-30 1999-04-30

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 GROUPS LIMITED Director 2017-05-19 CURRENT 1999-02-02 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 GROUPS LIMITED Director 2017-05-19 CURRENT 1999-02-02 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 GROUPS LIMITED Director 2017-05-19 CURRENT 1999-02-02 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 GROUPS LIMITED Director 2015-10-30 CURRENT 1999-02-02 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
2023-09-27SMALL COMPANY ACCOUNTS 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
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-06-11PSC08Notification of a person with significant control statement
2020-06-11PSC07CESSATION OF GREENACRES GROUPS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-13RES15CHANGE OF COMPANY NAME 13/02/20
2019-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037635030007
2019-01-03AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037635030006
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037635030005
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Kiln Road North Weald Epping 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 CHRISTOPHER JAMES AFFLECK PENNEY
2018-11-05CC04Statement of company's objects
2018-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 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
2017-05-24AP03SECRETARY APPOINTED MR NICHOLAS TREVOR PENTER
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 KILN ROAD NORTH WEALD EPPING CM16 6AD ENGLAND
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 8747106
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OSBORNE
2017-03-20AP01DIRECTOR APPOINTED MR SIMON PETER VENABLES
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 8747106
2016-05-11AR0104/05/16 FULL LIST
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PALING
2015-10-30AP01DIRECTOR APPOINTED MR. ANDREW MACKIE MACGREGOR TAIT
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODY
2015-06-15AP01DIRECTOR APPOINTED JONATHAN OSBORNE
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 8747106
2015-06-01AR0104/05/15 FULL LIST
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA WHICHELOW
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 8747106
2014-05-27AR0104/05/14 FULL LIST
2014-03-19RES13AGREEMENT 13/03/2014
2014-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-19SH0113/03/14 STATEMENT OF CAPITAL GBP 8747106
2014-03-04AP01DIRECTOR APPOINTED MR ANDREW JOHN GOODY
2014-02-21RES15CHANGE OF NAME 17/02/2014
2014-02-21CERTNMCOMPANY NAME CHANGED COLSTRUCTION LIMITED CERTIFICATE ISSUED ON 21/02/14
2014-02-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-10AR0102/02/14 FULL LIST
2013-09-09AP01DIRECTOR APPOINTED NICOLA SUSAN WHICHELOW
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODY
2013-03-04AR0102/02/13 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0102/02/12 FULL LIST
2012-01-18RES01ADOPT ARTICLES 15/12/2011
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAYLOR
2011-07-14AP04CORPORATE SECRETARY APPOINTED BIBBY BROS. & CO (MANAGEMENT) LIMITED
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWTON
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY DONALD PEARSON
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM WATTON ROAD, COLNEY NORWICH NORFOLK NR4 7TY
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0102/02/11 FULL LIST
2010-10-25AP01DIRECTOR APPOINTED ANDREW JOHN PALING
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
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 GOLDING
2010-02-08AR0102/02/10 FULL LIST
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / DONALD PEARSON / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OWEN NEWTON / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT TAYLOR / 01/01/2010
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-11-18AUDAUDITOR'S RESIGNATION
2008-11-05AUDAUDITOR'S RESIGNATION
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2008-02-05363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-01-24288aNEW DIRECTOR APPOINTED
2007-05-30AUDAUDITOR'S RESIGNATION
2007-05-09363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: COLNEY WOODLAND BURIAL PARK WATTON ROAD COLNEY NORWICH NR4 7TY
2007-03-01225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-12-08288bSECRETARY RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288aNEW SECRETARY APPOINTED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-05-22363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-22190LOCATION OF DEBENTURE REGISTER
2006-05-22353LOCATION OF REGISTER OF MEMBERS
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WATTON ROAD COLNEY NORWICH NR4 7TY
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-14288cSECRETARY'S PARTICULARS CHANGED
2005-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-25363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-05-10363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/07/03
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

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 CEREMONIAL PARKS 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 CEREMONIAL PARKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-07-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2010-07-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-04-15 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 CEREMONIAL PARKS LIMITED

Intangible Assets
Patents
We have not found any records of GREENACRES CEREMONIAL PARKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENACRES CEREMONIAL PARKS LIMITED
Trademarks
We have not found any records of GREENACRES CEREMONIAL PARKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENACRES CEREMONIAL PARKS 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 (43999 - Other specialised construction activities n.e.c.) as GREENACRES CEREMONIAL PARKS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GREENACRES CEREMONIAL PARKS 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 CEREMONIAL PARKS 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 CEREMONIAL PARKS 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.