GREENLANE BUSINESS PARK LIMITED - LONDON


Company Profile Company Filings

Overview

GREENLANE BUSINESS PARK LIMITED is a Private Limited Company from LONDON and has the status: Active.
GREENLANE BUSINESS PARK LIMITED was incorporated 32 years ago on 04/12/1991 and has the registered number: 02668483. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.

GREENLANE BUSINESS PARK LIMITED - LONDON

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

UNIT 8 GREEN LANE BUSINESS PARK
LONDON
SE9 3TL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/12/2023 18/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER MICHAEL O'BRIEN Nov 1946 British Director 2016-11-02 CURRENT
BAYAR HUGHES & CO LIMITED Corporate Secretary 2014-11-10 CURRENT
WILLIAM PATRICK LOGAN May 1947 British Director 2011-01-26 CURRENT
MR UMESH PATEL Dec 1960 British Director 2014-11-10 CURRENT
MR IAN SHAUN STAPLETON Jun 1965 Irish Director 2010-01-27 CURRENT
MR. MARK HARVEY Jan 1963 British Director 2010-01-27 CURRENT
MR RODNEY JAMES GREEN Mar 1981 British Director 2017-01-24 CURRENT
MRS ASHLEIGH PATRICIA DEWBERY-LUGG Mar 1984 British Director 2022-04-19 CURRENT
LEE DARREL CONLON Sep 1962 British Director 2017-06-01 CURRENT
MR JEREMY ROBERT BALDWIN Jun 1967 British Director 2023-06-27 CURRENT
MATTHEW PETER BULLEN Jan 1965 British Director 2011-01-26 CURRENT
DAVID MCALLEN Feb 1973 British Secretary 2003-09-01 UNTIL 2007-11-07 RESIGNED
MR BAYAR HUGHES Secretary 2014-11-10 UNTIL 2014-11-10 RESIGNED
MR ANTHONY GERARD BRIGGS Jun 1950 British Director 2000-11-01 UNTIL 2017-09-01 RESIGNED
JOHN WILLIAM TILBROOK Aug 1948 British Director 1992-02-12 UNTIL 2000-11-01 RESIGNED
JOHN WILLIAM TILBROOK Aug 1948 British Director 2003-09-01 UNTIL 2012-03-01 RESIGNED
MICHAEL ALEXANDER SIM Nov 1942 British Director 2000-10-23 UNTIL 2010-02-28 RESIGNED
MRS PAULINE JEAN COLEMAN Dec 1940 Secretary 1992-01-08 UNTIL 1993-07-01 RESIGNED
MARK HARVEY Secretary 2009-11-16 UNTIL 2010-02-28 RESIGNED
MRS MARY NATALIE BRIGGS Jul 1951 British Director 2017-10-17 UNTIL 2022-04-19 RESIGNED
JOHN WILLIAM TILBROOK Aug 1948 British Secretary 1993-07-01 UNTIL 1996-03-27 RESIGNED
MR ANTHONY GERARD BRIGGS Jun 1950 British Secretary 1997-04-02 UNTIL 2000-11-01 RESIGNED
MBC SECRETARIES LIMITED Corporate Director 1991-11-29 UNTIL 1992-01-08 RESIGNED
JULIAN MARK PERRY Mar 1969 British, Director 2011-01-26 UNTIL 2017-01-24 RESIGNED
JOHN CHARLES NORRIS May 1934 British Director 1992-03-10 UNTIL 2005-12-28 RESIGNED
MR WILLIAM FRANK HERBERT Jun 1967 American Director 2021-07-01 UNTIL 2023-06-27 RESIGNED
MRS PAULINE JEAN COLEMAN Dec 1940 Director 1992-01-08 UNTIL 2003-06-25 RESIGNED
PAUL ANTHONY WHITE Sep 1946 British Secretary 1996-03-27 UNTIL 1997-04-01 RESIGNED
MR EDWARD CHARLES CLARK Jun 1939 British Director 1992-01-08 UNTIL 2000-11-28 RESIGNED
PAUL ANTHONY WHITE Sep 1946 British Director 1992-02-14 UNTIL 2001-06-06 RESIGNED
KATHY JOSEPHINE WYROFSKY Nov 1960 American Director 2011-01-26 UNTIL 2021-07-01 RESIGNED
DAVID MARTIN WHITE Aug 1959 British Director 1997-10-12 UNTIL 2017-06-01 RESIGNED
MR STEPHEN PALMER VERNEY Dec 1952 British Director 1992-01-08 UNTIL 2006-04-10 RESIGNED
MBC SECRETARIES LIMITED Corporate Secretary 1991-11-29 UNTIL 1992-01-08 RESIGNED
ARM SECRETARIES LIMITED Corporate Secretary 2007-11-07 UNTIL 2014-11-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Green Lane Warehouse Limited 2023-06-27 Hertford   Significant influence or control
Lakshmy Uk Investments Ltd 2022-04-19 Highbridge   Somerset Significant influence or control
Mary Natalie Briggs 2017-10-17 - 2022-04-19 7/1951 New Eltham   London Significant influence or control
Lmp Installations Holdings Limited 2017-06-01 New Eltham   London Significant influence or control
Mr Rodney James Green 2017-01-24 3/1981 New Eltham   London Significant influence or control
Ipcw Inc 2016-12-04 - 2023-06-27 Wilmington   Newcastle Delaware Significant influence or control
Mr Anthony Gerard Briggs 2016-12-04 - 2017-09-01 6/1950 Orpington   Kent Significant influence or control
Mr David Martin White 2016-12-04 - 2017-06-01 8/1959 South Croydon   Surrey Significant influence or control
Denton & Co. Trustees Limited & Nichola June Meddick 2016-12-04 - 2017-01-24 Godalming   Surrey Significant influence or control
Mr Bayar Chakarto 2016-12-04 4/1967 London   Significant influence or control
Mr Umesh Patel 2016-12-04 12/1960 London   Significant influence or control
Ev Bullen & Son Limited 2016-12-04 London   Significant influence or control
First Choice (Business) Accountancy Limited 2016-12-04 London   Significant influence or control
Design Supply Solutions Limited 2016-12-04 London   Significant influence or control
Logan Management Services Limited 2016-12-04 London   Significant influence or control
Peter Michael O'Brien And Linda Gale O'Brien 2016-12-04 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONDAIR LIMITED LITTLEHAMPTON Active FULL 28250 - Manufacture of non-domestic cooling and ventilation equipment
HUMIDIFIER SHOP LIMITED(THE) CHICHESTER Dissolved... DORMANT 99999 - Dormant Company
DESIGN SUPPLY LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
RIGLIFT (U.K.) LIMITED KENT Active TOTAL EXEMPTION FULL 33200 - Installation of industrial machinery and equipment
THE HUMIDIFIER COMPANY LIMITED CHICHESTER Dissolved... DORMANT 99999 - Dormant Company
BHARAT PROPERTIES LTD LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BAYAR HUGHES & CO LIMITED NEW ELTHAM Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
FIRST CHOICE ACCOUNTANCY LIMITED CHISLEHURST ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
TARA LAXMI PROPERTIES LTD LONDON Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
FIRST CHOICE (BUSINESS) ACCOUNTANCY LTD CHISLEHURST ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
DESIGN SUPPLY SOLUTIONS LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PROJECT LTD NEW ELTHAM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FIRST CHOICE LTD NEW ELTHAM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AIR AND WATER CENTRE LIMITED CHICHESTER Dissolved... DORMANT 99999 - Dormant Company
JS AIR COOLING LIMITED CHICHESTER Dissolved... DORMANT 99999 - Dormant Company
JS AIR CURTAINS LIMITED LITTLEHAMPTON ENGLAND Active DORMANT 99999 - Dormant Company
JS DESICCANTS LIMITED CHICHESTER Dissolved... DORMANT 99999 - Dormant Company
PROJECT (ALBURY RIDE) LTD NEW ELTHAM ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
OCEAN STATE VENTURES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Greenlane Business Park Limited - Accounts to registrar (filleted) - small 23.2.5 2023-11-30 28-02-2023 £10,481 Cash £5,426 equity
Greenlane Business Park Limited - Accounts to registrar (filleted) - small 22.3 2022-11-29 28-02-2022 £7,149 Cash £5,426 equity
Greenlane Business Park Limited - Accounts to registrar (filleted) - small 18.2 2021-11-04 28-02-2021 £4,866 Cash £5,426 equity
Greenlane Business Park Limited - Accounts to registrar (filleted) - small 18.2 2020-11-04 29-02-2020 £10,265 Cash £5,426 equity
Greenlane Business Park Limited - Accounts to registrar (filleted) - small 18.2 2019-11-29 28-02-2019 £6,431 Cash £5,426 equity
Greenlane Business Park Limited - Accounts to registrar (filleted) - small 18.2 2018-09-29 28-02-2018 £3,767 Cash £5,426 equity
Greenlane Business Park Limited - Accounts to registrar - small 17.2 2017-10-31 28-02-2017 £2,035 Cash £5,426 equity
Greenlane Business Park Limited - Abbreviated accounts 16.3 2016-11-17 29-02-2016 £5,806 Cash £5,426 equity
Greenlane Business Park Limited - Limited company - abbreviated - 11.6 2015-08-06 28-02-2015 £2,208 Cash £5,426 equity
Greenlane Business Park Limited - Limited company - abbreviated - 11.0.0 2014-11-28 28-02-2014 £6,597 Cash £5,426 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LN PROPERTY SERVICES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
LINGO ARABICO LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85520 - Cultural education
NOIZLAB LTD NEW ELTHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BEAUFORT SOLUTIONS LTD NEW ELTHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 52219 - Other service activities incidental to land transportation, n.e.c.
MARSHALL CLOSE RESIDENTS MANAGEMENT LIMITED NEW ELTHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
GLOBAL AWARDS 2030 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GO 2 LED LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
CLIQUE BAR LTD NEW ELTHAM ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
LONGACRE ESTATE AGENTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
GUARDIAN LIVING LIMITED NEW ELTHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management