Company NameGreenglen Limited
Company StatusActive
Company Number07403870
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlwyns Llp 3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Pauline Maud Mandeville
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(3 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlwyns Llp 3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameDr Christine Patricia Mandeville
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(6 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlwyns Llp 3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Louise Marie Mandeville
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlwyns Llp 3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Ross MacDonald Mandeville
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(7 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlwyns Llp 3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameDr Justin Cragie Mandeville
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlwyns Llp 3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameRoger Drummond Neville
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Rous Road
Buckhurst Hill
Essex
IG9 6BU

Contact

Telephone020 85020411
Telephone regionLondon

Location

Registered AddressAlwyns Llp 3rd Floor, Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

1 at £1Songbird LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£784,620
Cash£100,617
Current Liabilities£1,988,873

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

19 September 2018Delivered on: 25 September 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 52 wandsworth high street, london SW18 4LD (land registry title no. 220018 and 388197).
Outstanding
19 September 2018Delivered on: 25 September 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Burlington mansions, shirley road, southampton SO15 3HX (land registry title no. HP155240.
Outstanding
19 September 2018Delivered on: 25 September 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

27 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
25 September 2018Registration of charge 074038700003, created on 19 September 2018 (8 pages)
25 September 2018Registration of charge 074038700002, created on 19 September 2018 (8 pages)
25 September 2018Registration of charge 074038700001, created on 19 September 2018 (8 pages)
10 September 2018Appointment of Dr Justin Cragie Mandeville as a director on 10 September 2018 (2 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
3 January 2018Appointment of Mrs Louise Marie Mandeville as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mr Ross Macdonald Mandeville as a director on 1 January 2018 (2 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
14 October 2017Director's details changed for Mrs Pauline Maud Mandeville on 1 October 2017 (2 pages)
14 October 2017Director's details changed for Dr Christine Patricia Mandeville on 1 October 2017 (2 pages)
14 October 2017Director's details changed for Mr Robert Cartwright Mandeville on 1 October 2017 (2 pages)
14 October 2017Director's details changed for Dr Christine Patricia Mandeville on 1 October 2017 (2 pages)
14 October 2017Director's details changed for Mrs Pauline Maud Mandeville on 1 October 2017 (2 pages)
14 October 2017Director's details changed for Mr Robert Cartwright Mandeville on 1 October 2017 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
5 December 2016Appointment of Dr Christine Patricia Mandeville as a director on 31 October 2016 (2 pages)
5 December 2016Appointment of Dr Christine Patricia Mandeville as a director on 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
26 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
16 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
21 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
12 November 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
19 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
27 January 2011Appointment of Pauline Maud Mandeville as a director (2 pages)
27 January 2011Appointment of Pauline Maud Mandeville as a director (2 pages)
27 January 2011Termination of appointment of Roger Neville as a director (1 page)
27 January 2011Termination of appointment of Roger Neville as a director (1 page)
8 December 2010Appointment of Robert Cartwright Mandeville as a director (2 pages)
8 December 2010Appointment of Robert Cartwright Mandeville as a director (2 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)