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

GREENFEND LTD

117-118 WESTERN ROAD, HOVE, BN3 1DB,
Company Registration Number
05117752
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Greenfend Ltd
GREENFEND LTD was founded on 2004-05-04 and has its registered office in Hove. The organisation's status is listed as "Active - Proposal to Strike off". Greenfend Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
GREENFEND LTD
 
Legal Registered Office
117-118 WESTERN ROAD
HOVE
BN3 1DB
Other companies in BN3
 
Filing Information
Company Number 05117752
Company ID Number 05117752
Date formed 2004-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2021-10-10 05:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENFEND 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 GREENFEND LTD
The following companies were found which have the same name as GREENFEND LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENFEND INCORPORATED California Unknown

Company Officers of GREENFEND LTD

Current Directors
Officer Role Date Appointed
TOM GHIBALDAN
Director 2004-05-04
ROBERT JAMES HAMILTON
Director 2017-03-29
STUART MACPHERSON PENDER
Director 2017-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK JOHN BACON
Director 2015-04-07 2017-03-29
TOM GHIBALDAN
Company Secretary 2004-05-04 2015-04-07
JOHN PATRICK BACON
Director 2006-01-21 2015-04-07
VICTORIA BACON
Director 2004-05-28 2015-04-07
SAMANTHA RACHEL GHIBALDAN
Director 2013-04-01 2015-04-07
JOHN PATRICK BACON
Director 2004-05-04 2004-05-28
STARTCO LIMITED
Company Secretary 2004-05-04 2004-05-04
NEWCO LIMITED
Director 2004-05-04 2004-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM GHIBALDAN BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
TOM GHIBALDAN CAMBRIDGE BRAND VAUGHAN LIMITED Director 2016-03-04 CURRENT 2015-03-03 Active
TOM GHIBALDAN WHITESPACE DEVELOPMENTS LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active
ROBERT JAMES HAMILTON BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
ROBERT JAMES HAMILTON HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
ROBERT JAMES HAMILTON CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
ROBERT JAMES HAMILTON BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
ROBERT JAMES HAMILTON SHEPHERD GILMOUR PROPERTIES LIMITED Director 2014-12-18 CURRENT 1996-12-24 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ROBERT JAMES HAMILTON JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
ROBERT JAMES HAMILTON MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MORTGAGES LIMITED Director 2014-06-02 CURRENT 2010-12-16 Active
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.1 LTD Director 2014-06-02 CURRENT 2012-07-04 Liquidation
ROBERT JAMES HAMILTON LOMOND CAPITAL NO.2 LTD Director 2014-06-02 CURRENT 2013-07-30 Active
ROBERT JAMES HAMILTON BONDSAVE LIMITED Director 2014-06-02 CURRENT 1992-06-10 Active
ROBERT JAMES HAMILTON HBJ 381 LIMITED Director 2014-06-02 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON LOMOND MAINTENANCE LIMITED Director 2014-06-02 CURRENT 2012-07-16 Active - Proposal to Strike off
ROBERT JAMES HAMILTON PRESTIGE PROPERTY MANAGEMENT LIMITED Director 2014-06-02 CURRENT 1993-07-08 Active - Proposal to Strike off
ROBERT JAMES HAMILTON ALBA RESIDENTIAL LTD. Director 2014-06-02 CURRENT 2000-10-18 Active - Proposal to Strike off
ROBERT JAMES HAMILTON K.W.A.D PROPERTY MANAGERS LIMITED Director 2014-06-02 CURRENT 2000-12-11 Active - Proposal to Strike off
ROBERT JAMES HAMILTON BON ACCORD LEASING LIMITED Director 2014-06-02 CURRENT 2003-05-14 Active - Proposal to Strike off
ROBERT JAMES HAMILTON MANAGED SPACE LIMITED Director 2014-06-02 CURRENT 2003-05-29 Active - Proposal to Strike off
ROBERT JAMES HAMILTON YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
ROBERT JAMES HAMILTON THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
ROBERT JAMES HAMILTON THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
ROBERT JAMES HAMILTON MOUNTVIEW INVESTMENTS LIMITED Director 2013-03-05 CURRENT 1994-07-01 Active
ROBERT JAMES HAMILTON LOMOND PROPERTY LETTINGS LIMITED Director 2010-10-01 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER BONETTS ESTATE AGENTS LIMITED Director 2018-04-27 CURRENT 1990-01-30 Active - Proposal to Strike off
STUART MACPHERSON PENDER THE PENDER FAMILY INVESTMENT COMPANY (SCOTLAND) LIMITED Director 2018-04-24 CURRENT 2018-03-27 Active
STUART MACPHERSON PENDER HALLMARK RESIDENTIAL SALES & LETTINGS LTD Director 2017-11-30 CURRENT 2007-03-15 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (BIRMINGHAM) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE (MANCHESTER) LIMITED Director 2017-10-17 CURRENT 2017-05-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S LIMITED Director 2017-05-15 CURRENT 2002-02-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER WOLF'S PROPERTY SALES LIMITED Director 2017-05-15 CURRENT 2012-06-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2006-10-24 Active - Proposal to Strike off
STUART MACPHERSON PENDER CAMBRIDGE BRAND VAUGHAN LIMITED Director 2017-03-29 CURRENT 2015-03-03 Active
STUART MACPHERSON PENDER CLICK-LET LTD Director 2016-12-15 CURRENT 2003-03-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER LETTINGPLACES LIMITED Director 2016-10-14 CURRENT 2000-02-28 Active - Proposal to Strike off
STUART MACPHERSON PENDER BEACONHURST GRANGE DEVELOPMENT LIMITED Director 2016-04-04 CURRENT 2016-02-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD NEW HOMES LIMITED Director 2016-01-22 CURRENT 1999-10-01 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MORTGAGES LIMITED Director 2015-12-08 CURRENT 2010-12-16 Active
STUART MACPHERSON PENDER JOHN SHEPHERD ESTATE AGENTS LTD Director 2015-07-27 CURRENT 2015-07-27 Active
STUART MACPHERSON PENDER BARLOW COSTLEY LIMITED Director 2015-04-30 CURRENT 2007-09-05 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW PROPERTY (SCOTLAND) LIMITED Director 2014-10-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STUART MACPHERSON PENDER JOHN SHEPHERD LETTINGS LIMITED Director 2014-08-19 CURRENT 2009-03-09 Active
STUART MACPHERSON PENDER MARWOOD HOMES LIMITED Director 2014-08-19 CURRENT 2003-12-08 Active - Proposal to Strike off
STUART MACPHERSON PENDER VITALSPACE MANCHESTER LIMITED Director 2014-07-11 CURRENT 2012-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER YVONNE MOIR PROPERTY SERVICES LIMITED Director 2013-09-30 CURRENT 2003-03-26 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (SALE) LIMITED Director 2013-09-11 CURRENT 1995-01-17 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES (NW) LTD. Director 2013-09-11 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER THORNLEY GROVES ESTATE AGENTS LIMITED Director 2013-09-11 CURRENT 2009-11-11 Active
STUART MACPHERSON PENDER THORNLEY GROVES LIMITED Director 2013-09-11 CURRENT 1991-12-19 Active
STUART MACPHERSON PENDER LOMOND CAPITAL NO.2 LTD Director 2013-09-06 CURRENT 2013-07-30 Active
STUART MACPHERSON PENDER MANAGED SPACE LIMITED Director 2013-03-07 CURRENT 2003-05-29 Active - Proposal to Strike off
STUART MACPHERSON PENDER HBJ 381 LIMITED Director 2013-02-06 CURRENT 1997-11-10 Active - Proposal to Strike off
STUART MACPHERSON PENDER BON ACCORD LEASING LIMITED Director 2013-01-31 CURRENT 2003-05-14 Active - Proposal to Strike off
STUART MACPHERSON PENDER ALBA RESIDENTIAL LTD. Director 2012-11-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STUART MACPHERSON PENDER MOUNTVIEW INVESTMENTS LIMITED Director 2012-09-18 CURRENT 1994-07-01 Active
STUART MACPHERSON PENDER K.W.A.D PROPERTY MANAGERS LIMITED Director 2012-09-03 CURRENT 2000-12-11 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND MAINTENANCE LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
STUART MACPHERSON PENDER LOMOND CAPITAL NO.1 LTD Director 2012-07-04 CURRENT 2012-07-04 Liquidation
STUART MACPHERSON PENDER SWILKEN ESTATES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
STUART MACPHERSON PENDER BEACONHURST GRANGE LIMITED Director 2012-02-20 CURRENT 1963-09-12 In Administration/Administrative Receiver
STUART MACPHERSON PENDER JAMES GIBB PROPERTY MANAGEMENT LIMITED Director 2012-02-16 CURRENT 2006-03-23 Active
STUART MACPHERSON PENDER STRATHSPEY CAPITAL LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
STUART MACPHERSON PENDER LANEWOOD INVESTMENT MANAGEMENT LIMITED Director 2011-12-16 CURRENT 2011-12-16 Active
STUART MACPHERSON PENDER HAYFORD ESTATES LTD. Director 2011-11-30 CURRENT 2011-11-30 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 2) LTD. Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2015-01-02
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION (COLDRACH 1) LTD. Director 2011-11-18 CURRENT 2011-11-18 Active
STUART MACPHERSON PENDER BONDSAVE LIMITED Director 2010-11-23 CURRENT 1992-06-10 Active
STUART MACPHERSON PENDER LOMOND CAPITAL LIMITED Director 2010-09-28 CURRENT 2010-07-14 Liquidation
STUART MACPHERSON PENDER LOMOND PROPERTY LETTINGS LIMITED Director 2010-07-13 CURRENT 2010-02-24 Active
STUART MACPHERSON PENDER GRANT PENDER LIMITED Director 2010-03-21 CURRENT 2010-02-08 Dissolved 2016-10-04
STUART MACPHERSON PENDER FORTHPOINT LIMITED Director 2010-03-19 CURRENT 2010-03-08 Active
STUART MACPHERSON PENDER SWILKEN CONSTRUCTION LTD. Director 2010-02-02 CURRENT 2010-02-02 Active
STUART MACPHERSON PENDER LANEWELL LIMITED Director 2009-02-16 CURRENT 2009-02-03 Dissolved 2016-10-04
STUART MACPHERSON PENDER SWILKEN DEVELOPMENTS LIMITED Director 2008-12-04 CURRENT 2008-10-03 Active
STUART MACPHERSON PENDER SWILKEN HOMES LTD. Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2016-08-23

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
2021-12-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-13DS01Application to strike the company off the register
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-04-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-06AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/19
2021-04-06GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-11CH01Director's details changed for Mr Robert James Hamilton on 2020-11-10
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-01-09CH01Director's details changed for Mr Tom Ghibaldan on 2020-01-09
2019-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-20AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/18
2019-09-20GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2018-09-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-10GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-10AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-06-13AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM Amelia House Crescent Road Worthing BN11 1QR England
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHN BACON
2017-07-31AP01DIRECTOR APPOINTED MR ROBERT JAMES HAMILTON
2017-07-31AP01DIRECTOR APPOINTED MR STUART MACPHERSON PENDER
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM 117 Western Road Hove East Sussex BN3 1DB
2017-07-17AA01Previous accounting period shortened from 30/06/17 TO 31/03/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-26CC04Statement of company's objects
2017-04-25RES01ADOPT ARTICLES 28/03/2017
2017-04-25RES01ALTER ARTICLES 28/03/2017
2017-02-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22AA01Current accounting period extended from 31/03/16 TO 30/06/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0104/05/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA GHIBALDAN
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BACON
2015-05-12AP01DIRECTOR APPOINTED MR FREDERICK JOHN BACON
2015-05-12TM02APPOINTMENT TERMINATED, SECRETARY TOM GHIBALDAN
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BACON
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0104/05/14 FULL LIST
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-07AR0105/05/13 FULL LIST
2013-06-05AR0104/05/13 FULL LIST
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM GHIBALDAN / 01/04/2013
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BACON / 01/04/2013
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK BACON / 01/04/2013
2013-06-05AP01DIRECTOR APPOINTED MRS SAMANTHA RACHEL GHIBALDAN
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-30AR0104/05/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-18AR0104/05/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-04AR0104/05/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BACON / 04/05/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-08363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-28363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-06-04288aNEW DIRECTOR APPOINTED
2004-06-04288bDIRECTOR RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-05-15225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 117 WESTERN ROAD HOVE EAST SUSSEX BN3 1DB
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ
2004-05-15288bDIRECTOR RESIGNED
2004-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-15288bSECRETARY RESIGNED
2004-05-1588(2)RAD 04/05/04--------- £ SI 24@1=24 £ IC 1/25
2004-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-03-31

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 GREENFEND LTD

Intangible Assets
Patents
We have not found any records of GREENFEND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GREENFEND LTD
Trademarks
We have not found any records of GREENFEND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENFEND 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 (99999 - Dormant Company) as GREENFEND LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where GREENFEND 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 GREENFEND 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 GREENFEND 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.