UKBizDB.co.uk

GREENMANTLE LIMITED

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

This company is commonly known as Greenmantle Limited. The company was founded 33 years ago and was given the registration number 02576508. The firm's registered office is in LONDON. You can find them at C/o Sterling Partners Limited Units 15&16, 7 Wenlock Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GREENMANTLE LIMITED
Company Number:02576508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Sterling Partners Limited Units 15&16, 7 Wenlock Road, London, England, N1 7SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 15&16, 7 Wenlock Road, London, England, N1 7SL

Director22 February 1991Active
Units 15&16, 7 Wenlock Road, London, England, N1 7SL

Director01 January 2007Active
Units 15&16, 7 Wenlock Road, London, England, N1 7SL

Director22 February 1991Active
Unit 15&16, 7 Wenlock Road, London, England, N1 7SL

Director08 February 1991Active
87a, Southgate Road, London, N1 3JS

Secretary08 February 1991Active
125 Muswell Avenue, Muswell Hill, London, N10 2EN

Director-Active

People with Significant Control

Mr Andrew Ian Perley
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:New Zealander
Country of residence:United Kingdom
Address:39 Belsize Avenue, Palmers Green, London, United Kingdom, N13 4TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Frederick Holmstoel
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:10 Coleridge Road, Crouch End, London, United Kingdom, N8 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Graham Plummer
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:42 Murray Mews, London, United Kingdom, NW1 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Change person director company with change date.

Download
2018-02-08Officers

Change person director company with change date.

Download
2018-02-08Officers

Change person director company with change date.

Download
2018-02-08Officers

Change person director company with change date.

Download
2018-02-08Address

Change registered office address company with date old address new address.

Download
2017-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.