UKBizDB.co.uk

GREENLANE BUSINESS PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greenlane Business Park Limited. The company was founded 32 years ago and was given the registration number 02668483. The firm's registered office is in LONDON. You can find them at Unit 8 Green Lane Business Park, 240 Green Lane New Eltham, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GREENLANE BUSINESS PARK LIMITED
Company Number:02668483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Green Lane Business Park, 240 Green Lane New Eltham, London, SE9 3TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL

Corporate Secretary10 November 2014Active
Unit 5, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL

Director27 June 2023Active
Unit 3, Greenlane Business Park, 238 Green Lane, New Eltham, United Kingdom, SE9 3TL

Director26 January 2011Active
Unit 9 Green Lane Business Park, 238 Green Lane, New Eltham, London, England, SE9 3TL

Director01 June 2017Active
Unit 1, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL

Director19 April 2022Active
6a, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL

Director24 January 2017Active
Unit 8, Green Lane Business Park, 240 Green Lane New Eltham, London, United Kingdom, SE9 3TL

Director27 January 2010Active
Unit 7, Greenlane Business Park, 238 Green Lane, Eltham, United Kingdom, SE9 3TL

Director26 January 2011Active
Unit 6 Green Lane Business Park, 238 Green Lane, New Eltham, London, England, SE9 3TL

Director02 November 2016Active
Unit 4, Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL

Director10 November 2014Active
Unit 2, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL

Director27 January 2010Active
24 Brimstone Close, Chelsfield, Orpington, BR6 7ST

Secretary02 April 1997Active
2 Red Cedars Road, Orpington, BR6 0BX

Secretary08 January 1992Active
White Lodge, St. Matthews Drive, Bickley, BR1 2LH

Secretary16 November 2009Active
Unit 4, Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL

Secretary10 November 2014Active
126 Woodside Avenue, Chislehurst, BR7 6BS

Secretary01 September 2003Active
58 The Boulevard, Greenhithe, DA9 9GU

Secretary01 July 1993Active
Threeways Ricketts Hill Road, Tatsfield, Westerham, TN16 2NA

Secretary27 March 1996Active
Somers, Mounts Hill, Benenden, TN17 4ET

Corporate Secretary07 November 2007Active
174-180 Old Street, London, EC1V 9BP

Corporate Secretary29 November 1991Active
24 Brimstone Close, Chelsfield, Orpington, BR6 7ST

Director01 November 2000Active
Unit 1 Green Lane Business Park, 238 Green Lane, New Eltham, London, England, SE9 3TL

Director17 October 2017Active
Broadway, Westleigh Drive, Bickley, BR1 2PN

Director08 January 1992Active
2 Red Cedars Road, Orpington, BR6 0BX

Director08 January 1992Active
Unit 5, Green Lane Business Park, 238 Green Lane, New Eltham, England, SE9 3TL

Director01 July 2021Active
21 Newlands, Langton Green, Tunbridge Wells, TN3 0DB

Director10 March 1992Active
Unit 6a, Green Lane Business Park, Green Lane New Eltham, London, United Kingdom, SE9 3TL

Director26 January 2011Active
1 Church Row, Chislehurst, BR7 5PG

Director23 October 2000Active
58 The Boulevard, Greenhithe, DA9 9GU

Director01 September 2003Active
58 The Boulevard, Greenhithe, DA9 9GU

Director12 February 1992Active
The Thatched House, 67 Sea Avenue, Rustington, BN16 2DP

Director08 January 1992Active
49 West Hill, Sanderstead, CR2 0SB

Director12 October 1997Active
Threeways Ricketts Hill Road, Tatsfield, Westerham, TN16 2NA

Director14 February 1992Active
201 Connecticut Drive, Burlington, United States,

Director26 January 2011Active
174-180 Old Street, London, EC1V 9BP

Corporate Director29 November 1991Active

People with Significant Control

Green Lane Warehouse Limited
Notified on:27 June 2023
Status:Active
Country of residence:England
Address:Belfry House, Bell Lane, Hertford, England, SG14 1BP
Nature of control:
  • Significant influence or control
Lakshmy Uk Investments Ltd
Notified on:19 April 2022
Status:Active
Country of residence:England
Address:Kimberley, Northwick Road, Highbridge, England, TA9 4PQ
Nature of control:
  • Significant influence or control
Mary Natalie Briggs
Notified on:17 October 2017
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Unit 1, Green Lane Business Park, New Eltham, England, SE9 3TL
Nature of control:
  • Significant influence or control
Lmp Installations Holdings Limited
Notified on:01 June 2017
Status:Active
Country of residence:England
Address:Unit 9, Green Lane Business Park, New Eltham, England, SE9 3TL
Nature of control:
  • Significant influence or control
Mr Rodney James Green
Notified on:24 January 2017
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:6a, Green Lane Business Park, New Eltham, England, SE9 3TL
Nature of control:
  • Significant influence or control
Ipcw Inc
Notified on:04 December 2016
Status:Active
Country of residence:United States
Address:The Brandywine Building, 1000 West Street, Wilmington, United States, 19801
Nature of control:
  • Significant influence or control
Mr Anthony Gerard Briggs
Notified on:04 December 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:24, Brimstone Close, Orpington, England, BR6 7ST
Nature of control:
  • Significant influence or control
Mr David Martin White
Notified on:04 December 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:49, West Hill, South Croydon, England, CR2 0SB
Nature of control:
  • Significant influence or control
Denton & Co. Trustees Limited & Nichola June Meddick
Notified on:04 December 2016
Status:Active
Country of residence:England
Address:Sutton House, Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE
Nature of control:
  • Significant influence or control
Mr Bayar Chakarto
Notified on:04 December 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL
Nature of control:
  • Significant influence or control
Mr Umesh Patel
Notified on:04 December 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:4 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL
Nature of control:
  • Significant influence or control
Ev Bullen & Son Limited
Notified on:04 December 2016
Status:Active
Country of residence:England
Address:Unit 3 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL
Nature of control:
  • Significant influence or control
First Choice (Business) Accountancy Limited
Notified on:04 December 2016
Status:Active
Country of residence:England
Address:Unit 8 Green Lane Business Park, 240 Green Lane, London, England, SE9 3TL
Nature of control:
  • Significant influence or control
Design Supply Solutions Limited
Notified on:04 December 2016
Status:Active
Country of residence:England
Address:Unit 2 Green Lane Business Park, 238 Green Lane, London, England, SE9 3TL
Nature of control:
  • Significant influence or control
Logan Management Services Limited
Notified on:04 December 2016
Status:Active
Country of residence:England
Address:Unit 7 Business Park, 238 Green Lane, London, England, SE9 3TL
Nature of control:
  • Significant influence or control
Peter Michael O'Brien And Linda Gale O'Brien
Notified on:04 December 2016
Status:Active
Country of residence:England
Address:Unit 6 Green Lane Business Park, 236 Green Lane, London, England, SE9 3TL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-06Officers

Appoint person director company with name date.

Download
2024-01-06Persons with significant control

Notification of a person with significant control.

Download
2024-01-06Officers

Termination director company with name termination date.

Download
2024-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Officers

Second filing of director appointment with name.

Download
2021-11-03Officers

Second filing of director appointment with name.

Download
2021-11-03Officers

Second filing of director appointment with name.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-14Persons with significant control

Notification of a person with significant control.

Download
2019-12-14Officers

Appoint person director company with name date.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.