GREENACRES GROUPS LIMITED - LONDON
Company Profile | Company Filings |
Overview
GREENACRES GROUPS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GREENACRES GROUPS LIMITED was incorporated 25 years ago on 02/02/1999 and has the registered number: 03705809. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GREENACRES GROUPS LIMITED was incorporated 25 years ago on 02/02/1999 and has the registered number: 03705809. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GREENACRES GROUPS LIMITED - LONDON
This company is listed in the following categories:
96030 - Funeral and related activities
96030 - Funeral and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EMPIRE HOUSE
LONDON
W1J 9EN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
COLNEY MEMORIAL PARKS LIMITED (until 30/05/2012)
COLNEY MEMORIAL PARKS LIMITED (until 30/05/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY DAVID GEOFFREY ESSE | Feb 1962 | British | Director | 2018-11-22 | CURRENT |
MR CHRISTOPHER JAMES AFFLECK PENNEY | Sep 1964 | British | Director | 2018-11-23 | CURRENT |
PETER DAVID NEILD | Feb 1949 | British | Director | 2003-12-15 UNTIL 2004-09-03 | RESIGNED |
MR CYRIL JOSEPH GREEN | Nov 1949 | British | Director | 2007-08-06 UNTIL 2011-12-31 | RESIGNED |
MR DAVID ALBERT ROBERTSON | Sep 1946 | British | Director | 2012-01-01 UNTIL 2014-12-31 | RESIGNED |
MR NICHOLAS TREVOR PENTER | May 1963 | British | Director | 2017-05-19 UNTIL 2018-11-27 | RESIGNED |
MR NICHOLAS VINCENT TAYLOR | Jan 1950 | British | Director | 2000-01-28 UNTIL 2014-03-31 | RESIGNED |
JONATHAN OSBORNE | Nov 1969 | British | Director | 2014-05-07 UNTIL 2016-08-19 | RESIGNED |
MR ANDREW JOHN PALING | Nov 1967 | British | Director | 2010-10-11 UNTIL 2015-10-30 | RESIGNED |
MR JOHN OWEN NEWTON | Jan 1948 | British | Director | 2001-06-11 UNTIL 2011-06-30 | RESIGNED |
MR DONALD PEARSON | Apr 1951 | British | Director | 2000-03-21 UNTIL 2006-11-27 | RESIGNED |
MR GEORGE MURRAY TINNING | Mar 1955 | British | Director | 2006-06-30 UNTIL 2006-11-27 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1999-02-02 UNTIL 1999-02-02 | RESIGNED | ||
MR DONALD PEARSON | Apr 1951 | British | Secretary | 2006-11-27 UNTIL 2011-06-30 | RESIGNED |
MR NICHOLAS TREVOR PENTER | Secretary | 2017-05-19 UNTIL 2018-11-27 | RESIGNED | ||
MR DONALD PEARSON | Apr 1951 | British | Secretary | 2000-08-22 UNTIL 2000-10-25 | RESIGNED |
SARAH JEAN GOWING | Jul 1969 | British | Secretary | 2000-10-25 UNTIL 2006-11-27 | RESIGNED |
MELVYN GEORGE COLBY | Jan 1944 | British | Secretary | 1999-10-14 UNTIL 2000-06-30 | RESIGNED |
MR ANDREW MACKIE MACGREGOR TAIT | Jul 1969 | British | Director | 2015-10-30 UNTIL 2018-11-27 | RESIGNED |
EMMA LOUISE BODDY | May 1980 | Secretary | 1999-02-02 UNTIL 1999-10-14 | RESIGNED | |
JOHN NORMAN DEJARDIN | Jan 1949 | British | Director | 2000-12-20 UNTIL 2013-04-07 | RESIGNED |
BIBBY BROS. & CO. (MANAGEMENT) LIMITED | Corporate Secretary | 2011-06-30 UNTIL 2017-05-19 | RESIGNED | ||
MS NICOLA SUSAN WHICHELOW | Jul 1967 | New Zealander | Director | 2013-09-01 UNTIL 2014-10-01 | RESIGNED |
NICHOLAS CLAUDE AYLWIN | Jun 1944 | British | Director | 2003-12-15 UNTIL 2011-06-30 | RESIGNED |
MR GAURAV BATRA | Dec 1971 | British | Director | 2013-11-05 UNTIL 2014-05-07 | RESIGNED |
SIR MICHAEL JAMES BIBBY | Aug 1963 | British | Director | 2006-11-27 UNTIL 2007-08-06 | RESIGNED |
MR ANTHONY JAMES BILHAM BODDY | Mar 1944 | British | Director | 1999-02-02 UNTIL 2002-05-22 | RESIGNED |
MR MICHAEL PETER BROWN | Jul 1956 | British | Director | 2015-01-01 UNTIL 2017-05-19 | RESIGNED |
MELVYN GEORGE COLBY | Jan 1944 | British | Director | 1999-06-07 UNTIL 2000-06-30 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1999-02-02 UNTIL 1999-02-02 | RESIGNED | ||
MR DEMETRI DINOPOULOS | Jul 1979 | Greek | Director | 2017-05-19 UNTIL 2018-11-27 | RESIGNED |
MR SEAN THOMAS GOLDING | Mar 1972 | British | Director | 2007-07-11 UNTIL 2010-04-20 | RESIGNED |
MR RICHARD GOMERSALL | Jul 1967 | British | Director | 2004-09-03 UNTIL 2006-10-31 | RESIGNED |
MR ANDREW JOHN GOODY | Oct 1966 | British | Director | 2010-04-20 UNTIL 2015-06-02 | RESIGNED |
SARAH JEAN GOWING | Jul 1969 | British | Director | 2004-01-26 UNTIL 2006-11-27 | RESIGNED |
MR RICHARD GOMERSALL | Jul 1967 | British | Director | 2017-05-19 UNTIL 2018-11-27 | RESIGNED |
JONATHAN HAYMER | May 1959 | British | Director | 2006-11-27 UNTIL 2007-07-11 | RESIGNED |
MR SIMON PETER VENABLES | Nov 1978 | British | Director | 2016-04-11 UNTIL 2017-05-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Darwin Bereavement Properties (Guernsey) Limited | 2018-11-27 - 2019-12-31 | Guernsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tholos Limited | 2017-05-19 - 2018-11-27 | St Helier Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
|
Bibby Line Group Limited | 2016-04-06 - 2017-05-19 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-26 | 31-12-2022 | 6,029 Cash -7,833 equity |