R. GREEN PROPERTIES (HOLDINGS)

R. GREEN PROPERTIES (HOLDINGS)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameR. GREEN PROPERTIES (HOLDINGS)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00498933
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R. GREEN PROPERTIES (HOLDINGS)?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is R. GREEN PROPERTIES (HOLDINGS) located?

    Registered Office Address
    52 Grosvenor Gardens
    SW1W 0AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of R. GREEN PROPERTIES (HOLDINGS)?

    Previous Company Names
    Company NameFromUntil
    FOURTH THROGMORTON TRUST PUBLIC LIMITED COMPANY(THE)Aug 28, 1951Aug 28, 1951

    What are the latest accounts for R. GREEN PROPERTIES (HOLDINGS)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for R. GREEN PROPERTIES (HOLDINGS)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Director's details changed for Mr Charles Andrew Rover Staveley on Jun 12, 2017

    2 pagesCH01

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Termination of appointment of Mark Richard Bourgeois as a director on Dec 22, 2016

    1 pagesTM01

    Appointment of Mr James Maltby Ryman as a director on Dec 22, 2016

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 1.999998
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to May 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1.999998
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to May 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 1.999998
    SH01

    Appointment of Mr Mark Richard Bourgeois as a director

    2 pagesAP01

    Termination of appointment of Xavier Pullen as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to May 16, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Stuart Andrew Wetherly as a secretary

    1 pagesAP03

    Termination of appointment of Falguni Desai as a secretary

    1 pagesTM02

    Statement of capital on Aug 29, 2012

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Who are the officers of R. GREEN PROPERTIES (HOLDINGS)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WETHERLY, Stuart Andrew
    Grosvenor Gardens
    SW1W 0AU London
    52
    Secretary
    Grosvenor Gardens
    SW1W 0AU London
    52
    177468830001
    RYMAN, James Maltby
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    United KingdomBritishChartered Surveyor218328080001
    STAVELEY, Charles Andrew Rover
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandBritishChartered Accountant133771640001
    CORAL, Lynda Sharon
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    Secretary
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    British34029880002
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    WARRAN, Leonard James
    22 Lashmere
    Copthorne
    RH10 3RT Crawley
    West Sussex
    Secretary
    22 Lashmere
    Copthorne
    RH10 3RT Crawley
    West Sussex
    British8558420001
    BARBER, Martin
    1a Norfolk Road
    NW8 6AX London
    Director
    1a Norfolk Road
    NW8 6AX London
    EnglandBritishDirector35534320007
    BOURGEOIS, Mark Richard
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandBritishChartered Surveyor60776880004
    BOYLAND, Roger Michael
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    Director
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    BritishChartered Accountant33984480006
    CHALLIS, Duncan Alexander
    5 Hanscomb Mews
    SW4 0AD London
    Director
    5 Hanscomb Mews
    SW4 0AD London
    BritishChartered Surveyor85944580001
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    BritishChartered Accountant34029880004
    COURTNEY, Peter Harvey
    Linden Weir
    Old Hall Drive Widmerpool
    NG12 5PZ Keyworth
    Nottinghamshire
    Director
    Linden Weir
    Old Hall Drive Widmerpool
    NG12 5PZ Keyworth
    Nottinghamshire
    BritishFinance Director26012320001
    GARLAND, Victor, The Honourable Sir
    Meadows
    Henley Road
    RG10 8HX Wargrave
    Berkshire
    Director
    Meadows
    Henley Road
    RG10 8HX Wargrave
    Berkshire
    AustralianCompany Director7480810001
    PULLEN, Xavier
    65 Studdridge Street
    SW6 3SL London
    Director
    65 Studdridge Street
    SW6 3SL London
    EnglandBritishCompany Director78912170008
    ROUT, Brian
    Birchways
    Sheepwash Lane Riverside
    TN22 4HA Blackboys
    East Sussex
    Director
    Birchways
    Sheepwash Lane Riverside
    TN22 4HA Blackboys
    East Sussex
    BritishCompany Director28267580001
    STEWARTBY, Bernard Harold Ian Halley, Lord
    Broughton Green
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    Director
    Broughton Green
    Broughton
    ML12 6HQ Biggar
    Lanarkshire
    BritishBanker58908640001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritishChartered Accountant32866350001
    WINDSOR, William Michael
    Lilac Tree House Meopham Green
    Meopham
    DA13 0QU Gravesend
    Kent
    Director
    Lilac Tree House Meopham Green
    Meopham
    DA13 0QU Gravesend
    Kent
    BritishCompany Director3185640001

    Who are the persons with significant control of R. GREEN PROPERTIES (HOLDINGS)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Gardens
    SW1W 0AU London
    52
    England
    Apr 06, 2016
    Grosvenor Gardens
    SW1W 0AU London
    52
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1399411
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0