Company NameGreenbase Properties Limited
DirectorRobert Peter Fulker
Company StatusActive
Company Number02373676
CategoryPrivate Limited Company
Incorporation Date19 April 1989(35 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Peter Fulker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(22 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
Secretary NameMr Robert Fulker
StatusCurrent
Appointed26 August 2011(22 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
Director NameStephen Stuart Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1990(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 1993)
RoleCompany Director
Correspondence Address4a Lyndhurst Road
Hampstead
London
NW3 5PX
Director NamePaul Charles Shepherd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1990(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 1996)
RoleCompany Director
Correspondence Address4 Stobarts Close
Deards End Lane
Knebworth
Hertfordshire
SG3 6ND
Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusResigned
Appointed25 April 1990(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameEric George Oliver Roseman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 1996)
RoleCompany Director
Correspondence AddressOld Croft
Wyddial Road
Buntingford
Hertfordshire
SG9 9AX
Director NameMrs Angela Clare Collins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 August 2003)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbridge House
Lyndhurst Road, Beaulieu
Brockenhurst
Hampshire
SO42 7YE
Director NameMrs Blossom Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53a Belsize Lane
Belsize Park Village
London
NW3 5AU
Secretary NameMr Anthony Brian Lewis
NationalityBritish
StatusResigned
Appointed18 June 1996(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 August 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Essel House
29 Foley Street
London
W1W 7TH
Director NameMr Robert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(14 years, 4 months after company formation)
Appointment Duration8 years (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hockett
Hockett Lane Cookham
Maidenhead
Berkshire
SL6 9UF
Director NameMr David Charles Parsons
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(14 years, 4 months after company formation)
Appointment Duration8 years (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Madeley Road
Church Crookham
Fleet
Hampshire
GU52 6AR
Secretary NameMr David Charles Parsons
NationalityBritish
StatusResigned
Appointed21 August 2003(14 years, 4 months after company formation)
Appointment Duration8 years (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Madeley Road
Church Crookham
Fleet
Hampshire
GU52 6AR
Director NameR.B.S. Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2008(19 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2009)
Correspondence AddressChalloner House 19 Clerkenwell Close
London
EC1R 0RR

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Woodman LLP
9.68%
Ordinary
2 at £1P.m. Clayton & S. Clayton
6.45%
Ordinary
2 at £1P.m. Clayton & T.m. Trustees
6.45%
Ordinary
2 at £1P.m. Clayton & Trustees Of Royston Labels
6.45%
Ordinary
15 at £1B. Harris & K. Taylor
48.39%
Ordinary
1 at £1A.m. Watson
3.23%
Ordinary
1 at £1A.m. Watson & A.p. Watson
3.23%
Ordinary
1 at £1Augusty Properties LTD
3.23%
Ordinary
1 at £1C & S Manufacturing
3.23%
Ordinary
1 at £1Leslie Bernard Seward & R.d. Hunt
3.23%
Ordinary
1 at £1Stapleton's (Tyre) Services LTD
3.23%
Ordinary
1 at £1William Alexander Green & Denis Green
3.23%
Ordinary

Financials

Year2014
Net Worth£5,237
Cash£8,523
Current Liabilities£3,680

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
13 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
13 November 2019Director's details changed for Mr Robert Peter Fulker on 1 November 2019 (2 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
14 November 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (8 pages)
13 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 31
(5 pages)
13 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 31
(5 pages)
13 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 31
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 31
(5 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 31
(5 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 31
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 31
(5 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 31
(5 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 31
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
1 November 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
1 November 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
8 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 August 2011Appointment of Mr Robert Peter Fulker as a director (2 pages)
30 August 2011Termination of appointment of Robert Mandeville as a director (1 page)
30 August 2011Termination of appointment of David Parsons as a director (1 page)
30 August 2011Appointment of Mr Robert Peter Fulker as a director (2 pages)
30 August 2011Termination of appointment of Robert Mandeville as a director (1 page)
30 August 2011Appointment of Mr Robert Fulker as a secretary (1 page)
30 August 2011Termination of appointment of David Parsons as a secretary (1 page)
30 August 2011Termination of appointment of David Parsons as a secretary (1 page)
30 August 2011Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom on 30 August 2011 (1 page)
30 August 2011Appointment of Mr Robert Fulker as a secretary (1 page)
30 August 2011Termination of appointment of David Parsons as a director (1 page)
30 August 2011Registered office address changed from 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom on 30 August 2011 (1 page)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
3 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
30 November 2010Registered office address changed from C/O Rooks Rider Solicitors Challoner House 19 Clerkenwell Close London EC1R 0RR on 30 November 2010 (1 page)
30 November 2010Registered office address changed from C/O Rooks Rider Solicitors Challoner House 19 Clerkenwell Close London EC1R 0RR on 30 November 2010 (1 page)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
13 November 2009Director's details changed for David Charles Parsons on 25 October 2009 (2 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (9 pages)
13 November 2009Director's details changed for Robert Cartwright Mandeville on 25 October 2009 (2 pages)
13 November 2009Director's details changed for David Charles Parsons on 25 October 2009 (2 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (9 pages)
13 November 2009Director's details changed for Robert Cartwright Mandeville on 25 October 2009 (2 pages)
12 November 2009Termination of appointment of Rbs Nominees Limited as a director (1 page)
12 November 2009Termination of appointment of Rbs Nominees Limited as a director (1 page)
6 November 2008Return made up to 25/10/08; full list of members (7 pages)
6 November 2008Return made up to 25/10/08; full list of members (7 pages)
22 September 2008Director appointed rbs nominees LIMITED (8 pages)
22 September 2008Director appointed rbs nominees LIMITED (8 pages)
16 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 November 2007Return made up to 25/10/07; full list of members (5 pages)
2 November 2007Return made up to 25/10/07; full list of members (5 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 November 2006Return made up to 25/10/06; full list of members (5 pages)
16 November 2006Return made up to 25/10/06; full list of members (5 pages)
7 November 2005Return made up to 25/10/05; full list of members (10 pages)
7 November 2005Return made up to 25/10/05; full list of members (10 pages)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
3 August 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
3 August 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
3 February 2005Return made up to 01/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(9 pages)
3 February 2005Return made up to 01/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(9 pages)
17 December 2003Return made up to 01/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(10 pages)
17 December 2003Return made up to 01/11/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
(10 pages)
4 December 2003Registered office changed on 04/12/03 from: 53A belsize lane london NW3 5AW (1 page)
4 December 2003Registered office changed on 04/12/03 from: 53A belsize lane london NW3 5AW (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed;new director appointed (4 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed;new director appointed (4 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (5 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (5 pages)
10 September 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
10 September 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
13 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 November 2002Return made up to 01/11/02; no change of members (7 pages)
19 November 2002Return made up to 01/11/02; no change of members (7 pages)
10 January 2002Return made up to 01/11/01; full list of members (11 pages)
10 January 2002Return made up to 01/11/01; full list of members (11 pages)
10 December 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
10 December 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
8 January 2001Return made up to 01/11/00; full list of members (11 pages)
8 January 2001Return made up to 01/11/00; full list of members (11 pages)
16 November 2000Full accounts made up to 30 June 2000 (10 pages)
16 November 2000Full accounts made up to 30 June 2000 (10 pages)
8 August 2000Auditor's resignation (1 page)
8 August 2000Auditor's resignation (1 page)
23 May 2000Ad 09/05/00--------- £ si 4@1=4 £ ic 24/28 (2 pages)
23 May 2000Ad 25/04/00--------- £ si 3@1=3 £ ic 21/24 (2 pages)
23 May 2000Ad 25/03/00--------- £ si 19@1=19 £ ic 2/21 (2 pages)
23 May 2000Ad 14/02/00--------- £ si 4@1=4 £ ic 28/32 (2 pages)
23 May 2000Ad 25/03/00--------- £ si 19@1=19 £ ic 2/21 (2 pages)
23 May 2000Ad 09/05/00--------- £ si 4@1=4 £ ic 24/28 (2 pages)
23 May 2000Ad 14/02/00--------- £ si 4@1=4 £ ic 28/32 (2 pages)
23 May 2000Ad 25/04/00--------- £ si 3@1=3 £ ic 21/24 (2 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
8 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 December 1999Return made up to 01/11/99; full list of members (6 pages)
5 December 1999Return made up to 01/11/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 February 1999Return made up to 01/11/98; no change of members (4 pages)
3 February 1999Return made up to 01/11/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 December 1997Return made up to 01/11/97; full list of members (6 pages)
19 December 1997Return made up to 01/11/97; full list of members (6 pages)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
1 May 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 January 1997Return made up to 01/11/96; full list of members (6 pages)
28 January 1997Return made up to 01/11/96; full list of members (6 pages)
22 August 1996Secretary resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Secretary resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996New secretary appointed (2 pages)
7 July 1996Registered office changed on 07/07/96 from: 34,north row mayfair london W1A 2JZ (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996Registered office changed on 07/07/96 from: 34,north row mayfair london W1A 2JZ (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996New secretary appointed (2 pages)
7 July 1996New director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: 8 manchester square london W1A 2JZ (1 page)
15 March 1996Registered office changed on 15/03/96 from: 8 manchester square london W1A 2JZ (1 page)
21 November 1995Full accounts made up to 30 June 1995 (6 pages)
21 November 1995Full accounts made up to 30 June 1995 (6 pages)
15 November 1995Return made up to 01/11/95; full list of members (10 pages)
15 November 1995Return made up to 01/11/95; full list of members (10 pages)
23 May 1995Return made up to 19/04/95; no change of members (8 pages)
23 May 1995Return made up to 19/04/95; no change of members (8 pages)
8 February 1990Memorandum and Articles of Association (11 pages)
8 February 1990Memorandum and Articles of Association (11 pages)
19 April 1989Incorporation (15 pages)
19 April 1989Incorporation (15 pages)