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

GREENSAGE LTD.

3RD FLOOR 1 LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN,
Company Registration Number
04413630
Private Limited Company
Active

Company Overview

About Greensage Ltd.
GREENSAGE LTD. was founded on 2002-04-10 and has its registered office in Guildford. The organisation's status is listed as "Active". Greensage Ltd. 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
GREENSAGE LTD.
 
Legal Registered Office
3RD FLOOR 1 LONDON SQUARE
CROSS LANES
GUILDFORD
SURREY
GU1 1UN
Other companies in TW20
 
Filing Information
Company Number 04413630
Company ID Number 04413630
Date formed 2002-04-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB799536553  
Last Datalog update: 2024-09-09 00:07:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSAGE LTD.
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 GREENSAGE LTD.
The following companies were found which have the same name as GREENSAGE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENSAGE CONSTRUCTION INC 5502 CANYON BLUFF LN ROSHARON TX 77583 Forfeited Company formed on the 2014-03-24
GREENSAGE CORPORATION 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2012-10-10
GREENSAGE LIMITED Voluntary Liquidation
GREENSAGE YOGA LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2020-06-12
GreenSage Prebiotics Inc. 2112 Pineview Drive Oakville Ontario L6H 5M4 Active Company formed on the 2020-10-08
GREENSAGE FLOWER CO. LLC 6821 3RD ST N ST PETERSBURG FL 33702 Active Company formed on the 2020-10-29
GREENSAGE, LLC 2234 SARAGOSSA AVENUE DELAND FL 32724 Active Company formed on the 2007-03-01
GREENSAGE, LLC 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 Active Company formed on the 2020-05-18

Company Officers of GREENSAGE LTD.

Current Directors
Officer Role Date Appointed
DONNA LOUISE HURLOCK
Company Secretary 2014-03-12
CHRISTIAN NORMAN BRODIE
Director 2013-07-11
GERALDINE SUSAN BRODIE
Director 2014-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ANNE WELLER
Director 2008-10-15 2014-03-12
ANGELA MARY BRODIE
Company Secretary 2002-05-15 2013-10-20
ANGELA MARY BRODIE
Director 2002-05-15 2013-10-20
ALLEN DAVID WELLER
Director 2002-05-15 2008-07-28
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2002-04-10 2002-05-16
ENERGIZE DIRECTOR LIMITED
Nominated Director 2002-04-10 2002-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN NORMAN BRODIE MODERN PENTATHLON ASSOCIATION OF GREAT BRITAIN LIMITED Director 2016-12-15 CURRENT 2003-10-14 Active
CHRISTIAN NORMAN BRODIE THE UNIVERSITIES AND COLLEGES EMPLOYERS' ASSOCIATION Director 2015-07-01 CURRENT 1994-03-30 Active
CHRISTIAN NORMAN BRODIE STUDENT LOANS COMPANY LIMITED Director 2014-02-01 CURRENT 1989-07-05 Active
GERALDINE SUSAN BRODIE BARBICAN CENTRE TRUST LIMITED(THE) Director 2017-10-17 CURRENT 1985-11-21 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
2024-05-05MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-04-14MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-04-14CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-04-14Director's details changed for Dr Geraldine Susan Brodie on 2023-04-09
2023-04-14Change of details for Professor Geraldine Susan Brodie as a person with significant control on 2023-04-09
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA United Kingdom
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN NORMAN BRODIE
2018-04-30PSC09Withdrawal of a person with significant control statement on 2018-04-30
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 2002
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE SUSAN BRODIE
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2002
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/16 FROM 77-79 High Street Egham Surrey TW20 9HY
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2002
2016-05-06AR0110/04/16 ANNUAL RETURN FULL LIST
2016-02-22AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2002
2015-04-22AR0110/04/15 ANNUAL RETURN FULL LIST
2015-04-22CH03SECRETARY'S DETAILS CHNAGED FOR DONNA LOUISE HURLOCK on 2015-04-09
2015-04-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-04-10
2014-06-18ANNOTATIONClarification
2014-06-04AD02Register inspection address changed from Prestige Farm Boxhill Road Tadworth Surrey KT20 7PL United Kingdom
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2002
2014-05-08AR0110/04/14 ANNUAL RETURN FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WELLER
2014-03-28AP03Appointment of Donna Louise Hurlock as company secretary
2014-03-28AP01DIRECTOR APPOINTED GERALDINE SUSAN BRODIE
2013-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA BRODIE
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA BRODIE
2013-07-31AP01DIRECTOR APPOINTED MR CHRISTIAN NORMAN BRODIE
2013-05-08AR0110/04/13 FULL LIST
2013-02-21AA31/08/12 TOTAL EXEMPTION SMALL
2012-05-04AR0110/04/12 FULL LIST
2011-11-21AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-03AR0110/04/11 FULL LIST
2011-01-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-04-26AR0110/04/10 FULL LIST
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-21AD02SAIL ADDRESS CREATED
2009-12-11AA31/08/09 TOTAL EXEMPTION SMALL
2009-04-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-10-21288aDIRECTOR APPOINTED PAULINE ANNE WELLER
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ALLEN WELLER
2008-06-26AA31/08/07 TOTAL EXEMPTION FULL
2008-04-11363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-04-16363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-19363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-04-21363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-04-16363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-19225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03
2003-07-22363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-05-08288bDIRECTOR RESIGNED
2002-09-2588(2)RAD 27/08/02--------- £ SI 2000@1=2000 £ IC 2/2002
2002-09-13RES04NC INC ALREADY ADJUSTED 23/08/02
2002-09-13123£ NC 1000/3000 23/08/02
2002-09-13353LOCATION OF REGISTER OF MEMBERS
2002-09-13RES13NOT PERMIT ISSUE SHARES 23/08/02
2002-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-27ELRESS369(4) SHT NOTICE MEET 14/05/02
2002-05-27ELRESS80A AUTH TO ALLOT SEC 14/05/02
2002-05-16288bSECRETARY RESIGNED
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 73-75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER GTR MANCHESTER M2 4EG
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GREENSAGE LTD. 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 GREENSAGE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENSAGE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-08-31 £ 28,889
Creditors Due Within One Year 2012-08-31 £ 24,479
Creditors Due Within One Year 2012-08-31 £ 24,479
Creditors Due Within One Year 2011-08-31 £ 14,246

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2019-08-31

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 GREENSAGE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 2,002
Called Up Share Capital 2012-08-31 £ 2,002
Called Up Share Capital 2012-08-31 £ 2,002
Called Up Share Capital 2011-08-31 £ 2,002
Cash Bank In Hand 2013-08-31 £ 159,371
Cash Bank In Hand 2012-08-31 £ 133,466
Cash Bank In Hand 2012-08-31 £ 133,466
Cash Bank In Hand 2011-08-31 £ 119,663
Current Assets 2013-08-31 £ 162,376
Current Assets 2012-08-31 £ 135,020
Current Assets 2012-08-31 £ 135,020
Current Assets 2011-08-31 £ 121,861
Debtors 2013-08-31 £ 3,005
Debtors 2012-08-31 £ 1,554
Debtors 2012-08-31 £ 1,554
Debtors 2011-08-31 £ 2,198
Shareholder Funds 2013-08-31 £ 523,487
Shareholder Funds 2012-08-31 £ 500,541
Shareholder Funds 2012-08-31 £ 500,541
Shareholder Funds 2011-08-31 £ 689,097
Tangible Fixed Assets 2013-08-31 £ 390,000
Tangible Fixed Assets 2012-08-31 £ 390,000
Tangible Fixed Assets 2012-08-31 £ 390,000
Tangible Fixed Assets 2011-08-31 £ 581,482

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENSAGE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GREENSAGE LTD.
Trademarks
We have not found any records of GREENSAGE LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ICARUS TECHNOLOGIES LIMITED 2004-08-12 Outstanding
RENT DEPOSIT DEED SAWKINGS ARCHITECTS LIMITED 2008-06-21 Outstanding
RENT DEPOSIT DEED WOODLEIGH HOMES LIMITED 2008-11-18 Outstanding

We have found 3 mortgage charges which are owed to GREENSAGE LTD.

Income
Government Income
We have not found government income sources for GREENSAGE 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 (68209 - Other letting and operating of own or leased real estate) as GREENSAGE LTD. are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where GREENSAGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSAGE 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 GREENSAGE 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.