Company NameGreenles & Co Limited
DirectorThanaluxmy Ananthamohan
Company StatusActive
Company Number03201274
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Previous NameGreenles & Co Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Thanaluxmy Ananthamohan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(11 months, 2 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Pinner Hill Road
Pinner
Middlesex
HA5 3SH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Cumaraswamy Ananthamohan
NationalityBritish
StatusResigned
Appointed01 May 1997(11 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Pinner Hill Road
Pinner
Middlesex
HA5 3SH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Jardine House
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cumaraswamy Ananthamohan
50.00%
Ordinary
1 at £1Thanaluxmy Ananthamohan
50.00%
Ordinary

Financials

Year2014
Net Worth£2,868
Cash£2,192
Current Liabilities£1,846

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

1 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
28 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 February 2019Termination of appointment of Cumaraswamy Ananthamohan as a secretary on 14 February 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 October 2010Registered office address changed from 126-128 Uxbridge Road Ealing London W13 8QS on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 126-128 Uxbridge Road Ealing London W13 8QS on 18 October 2010 (1 page)
20 September 2010Company name changed greenles & co estates LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed greenles & co estates LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
20 September 2010Change of name notice (2 pages)
30 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 June 2009Return made up to 20/05/09; full list of members (3 pages)
29 June 2009Return made up to 20/05/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
21 July 2008Return made up to 20/05/08; full list of members (3 pages)
21 July 2008Return made up to 20/05/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
28 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
27 June 2007Return made up to 20/05/07; full list of members (2 pages)
27 June 2007Return made up to 20/05/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
26 June 2006Return made up to 20/05/06; full list of members (6 pages)
26 June 2006Return made up to 20/05/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
13 May 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(6 pages)
13 May 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(6 pages)
31 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
19 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
1 September 2003Return made up to 20/05/03; full list of members (6 pages)
1 September 2003Return made up to 20/05/03; full list of members (6 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
14 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
14 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
16 May 2002Return made up to 20/05/02; full list of members (6 pages)
16 May 2002Return made up to 20/05/02; full list of members (6 pages)
8 June 2001Return made up to 20/05/01; full list of members (6 pages)
8 June 2001Return made up to 20/05/01; full list of members (6 pages)
14 April 2001Full accounts made up to 31 May 2000 (8 pages)
14 April 2001Full accounts made up to 31 May 2000 (8 pages)
18 May 2000Full accounts made up to 31 May 1999 (9 pages)
18 May 2000Full accounts made up to 31 May 1999 (9 pages)
17 May 2000Return made up to 20/05/00; full list of members (6 pages)
17 May 2000Return made up to 20/05/00; full list of members (6 pages)
22 July 1999Return made up to 20/05/99; full list of members (5 pages)
22 July 1999Return made up to 20/05/99; full list of members (5 pages)
26 April 1999Full accounts made up to 31 May 1998 (7 pages)
26 April 1999Full accounts made up to 31 May 1998 (7 pages)
21 June 1998Full accounts made up to 31 May 1997 (8 pages)
21 June 1998Full accounts made up to 31 May 1997 (8 pages)
20 May 1998Return made up to 20/05/98; no change of members (4 pages)
20 May 1998Return made up to 20/05/98; no change of members (4 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997Registered office changed on 23/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 May 1997Registered office changed on 23/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
20 May 1996Incorporation (19 pages)
20 May 1996Incorporation (19 pages)