GREENLIFE ESTATES HOLDING LIMITED

GREENLIFE ESTATES HOLDING LIMITED

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

    Company NameGREENLIFE ESTATES HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03145056
    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 GREENLIFE ESTATES HOLDING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GREENLIFE ESTATES HOLDING LIMITED located?

    Registered Office Address
    3rd Floor Portman House 2 Portman Street
    C/O Fidcorp Limited
    W1H 6DU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENLIFE ESTATES HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    XERTES HOLDING LIMITEDJan 11, 1996Jan 11, 1996

    What are the latest accounts for GREENLIFE ESTATES HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREENLIFE ESTATES HOLDING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025

    What are the latest filings for GREENLIFE ESTATES HOLDING LIMITED?

    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

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Massimo Filippa as a person with significant control on May 24, 2023

    2 pagesPSC04

    Termination of appointment of Jeffery John Whelan as a director on Mar 22, 2024

    1 pagesTM01

    Appointment of Ms Maria Adriana Mutescu as a director on Mar 04, 2024

    2 pagesAP01

    Director's details changed for Mr Jeffery John Whelan on Nov 27, 2023

    2 pagesCH01

    Registered office address changed from 9 Seagrave Road London SW6 1RP England to 3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU on Nov 27, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Register inspection address has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU

    1 pagesAD02

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on May 23, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    6 pagesAA

    Register inspection address has been changed from C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU

    1 pagesAD02

    Registered office address changed from 19 Leyden Street London E1 7LE England to 9 Seagrave Road London SW6 1RP on Oct 07, 2021

    1 pagesAD01

    Appointment of Mr. Jeffery John Whelan as a director on Oct 06, 2021

    2 pagesAP01

    Termination of appointment of Buckingham Directors Limited as a director on Oct 06, 2021

    1 pagesTM01

    Termination of appointment of David Michael Howes as a director on Oct 06, 2021

    1 pagesTM01

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of L.G. Secretaries Limited as a secretary on Aug 18, 2021

    1 pagesTM02

    Who are the officers of GREENLIFE ESTATES HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUTESCU, Maria Adriana
    2 Portman Street
    C/O Fidcorp Limited
    W1H 6DU London
    3rd Floor Portman House
    United Kingdom
    Director
    2 Portman Street
    C/O Fidcorp Limited
    W1H 6DU London
    3rd Floor Portman House
    United Kingdom
    EnglandRomanian288653540002
    AUDINO, Roberto
    42 Copperfield Street
    SE1 0DY London
    Secretary
    42 Copperfield Street
    SE1 0DY London
    British87181770001
    VALNEGRI, Claudio
    Via Cantonale 19
    Lugano
    6900
    Switzerland
    Secretary
    Via Cantonale 19
    Lugano
    6900
    Switzerland
    Swiss118900590001
    BANKSIDE CORPORATE SERVICES LIMITED
    42 Copperfield Street
    SE1 0DY London
    Secretary
    42 Copperfield Street
    SE1 0DY London
    77392000002
    L.G. SECRETARIES LIMITED
    c/o Trustige Ltd
    2 Portman Street
    W1H 6DU London
    4th Floor, Portman House
    England
    Secretary
    c/o Trustige Ltd
    2 Portman Street
    W1H 6DU London
    4th Floor, Portman House
    England
    Identification TypeUK Limited Company
    Registration Number02194705
    129585860001
    MAYFAIR CORPORATE SERVICES LIMITED
    80 Brook Street
    Mayfair
    W1K 5DD London
    Secretary
    80 Brook Street
    Mayfair
    W1K 5DD London
    76613970001
    SCEPTRE CONSULTANTS LIMITED
    6 Babmaes Street
    SW1Y 6HD London
    Secretary
    6 Babmaes Street
    SW1Y 6HD London
    32627710003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BEARDSLEY, Julian Richard
    Flat 2
    27 Moring Road
    SW17 8DN London
    Director
    Flat 2
    27 Moring Road
    SW17 8DN London
    British67039610001
    BUTTERFIELD, Jennifer Eileen
    9 Waldeck Road
    Strand On The Green
    W4 3NL London
    Director
    9 Waldeck Road
    Strand On The Green
    W4 3NL London
    British59198180001
    CAPELEN, David Paul
    1 Farmhill Drive
    Springfield
    IM2 2EQ Douglas
    Isle Of Man
    Director
    1 Farmhill Drive
    Springfield
    IM2 2EQ Douglas
    Isle Of Man
    British29691400001
    FORRAI, Forbes Malcolm
    125 Elmsleigh Drive
    SS9 3DS Leigh On Sea
    Essex
    Director
    125 Elmsleigh Drive
    SS9 3DS Leigh On Sea
    Essex
    United KingdomEnglish52801550001
    FRENZEL, Michael
    401 Edgware Road
    NW2 6GY London
    Unit 203, Second Floor, China House
    United Kingdom
    Director
    401 Edgware Road
    NW2 6GY London
    Unit 203, Second Floor, China House
    United Kingdom
    United KingdomBritish17633860001
    HOWES, David Michael
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    Director
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    C/O Trustige Limited
    England
    EnglandBritish283022390001
    JEAN LOUIS, Hurst
    Via Arbostra 21a
    Pregassona
    Lugano Ch 6963
    Switzerland
    Director
    Via Arbostra 21a
    Pregassona
    Lugano Ch 6963
    Switzerland
    SwitzerlandSwiss106307350001
    MINKOFF, Nadia
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Director
    108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    United KingdomBritish22187400002
    MURRAY, Roy Robert
    Wigmore Street
    W1U 2HA London
    38
    United Kingdom
    Director
    Wigmore Street
    W1U 2HA London
    38
    United Kingdom
    United KingdomBritish86902220001
    PARADISGARTEN, Michelle
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    Director
    1st Floor, 108-110 Finchley Road
    NW3 5JJ London
    Charles House
    United Kingdom
    EnglandBritish86050560002
    PARKER, Jonathan David
    Flat 3
    18 Derby Square
    IM1 3LS Douglas
    Isle Of Man
    Director
    Flat 3
    18 Derby Square
    IM1 3LS Douglas
    Isle Of Man
    British80811680001
    SHORE, Margaret
    Shipton Road
    OX7 6AF Ascott-Under Wychwood
    18
    Oxfordshire
    United Kingdom
    Director
    Shipton Road
    OX7 6AF Ascott-Under Wychwood
    18
    Oxfordshire
    United Kingdom
    British129588420001
    SPITZ, Robyn, Ms.
    401 Edgware Road
    NW2 6GY London
    Unit 203, Second Floor, China House
    United Kingdom
    Director
    401 Edgware Road
    NW2 6GY London
    Unit 203, Second Floor, China House
    United Kingdom
    MonacoSouth African,French250836790001
    TABONE, Jason Anthony
    8 Woodlands View
    Farmhill
    IM2 2BT Douglas
    Isle Of Man
    Director
    8 Woodlands View
    Farmhill
    IM2 2BT Douglas
    Isle Of Man
    British55303400003
    TAYLOR, Anthony Michael
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Director
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    United KingdomBritish38456160001
    TAYLOR, Linda Ruth
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Director
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    United KingdomBritish86124770001
    WEIR, Angela Jane
    8 Woodlands View
    IM2 2BT Douglas
    Isle Of Man
    Director
    8 Woodlands View
    IM2 2BT Douglas
    Isle Of Man
    British44695970001
    WHELAN, Jeffery John
    2 Portman Street
    C/O Fidcorp Limited
    W1H 6DU London
    3rd Floor Portman House
    United Kingdom
    Director
    2 Portman Street
    C/O Fidcorp Limited
    W1H 6DU London
    3rd Floor Portman House
    United Kingdom
    EnglandIrish295813060001
    BLACKFRIAR SECRETARIES LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Director
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    44198090001
    BUCKINGHAM DIRECTORS LIMITED
    c/o Trustige Ltd
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    4th Floor, Portman House
    England
    Director
    c/o Trustige Ltd
    4th Floor, Portman House
    2 Portman Street
    W1H 6DU London
    4th Floor, Portman House
    England
    Identification TypeUK Limited Company
    Registration Number4935271
    94423050001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    COPPERFIELD CORPORATE MANAGEMENT LIMITED
    Copperfield Street
    SE1 0DY London
    42
    Director
    Copperfield Street
    SE1 0DY London
    42
    77392070002
    HANOVER CORPORATE MANAGEMENT LIMITED
    3rd Floor
    15 Hanover Square
    W1S 1HS London
    Director
    3rd Floor
    15 Hanover Square
    W1S 1HS London
    95535920001
    MAYFAIR CORPORATE MANAGEMENT LIMITED
    80 Brook Street
    Mayfair
    W1K 5DD London
    Director
    80 Brook Street
    Mayfair
    W1K 5DD London
    77511890001

    Who are the persons with significant control of GREENLIFE ESTATES HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Massimo Filippa
    2 Portman Street
    C/O Fidcorp Limited
    W1H 6DU London
    3rd Floor Portman House
    United Kingdom
    Apr 06, 2016
    2 Portman Street
    C/O Fidcorp Limited
    W1H 6DU London
    3rd Floor Portman House
    United Kingdom
    No
    Nationality: Italian
    Country of Residence: Italy
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Alessandra Filippa
    2 Portman Street
    C/O Fidcorp Limited
    W1H 6DU London
    3rd Floor Portman House
    United Kingdom
    Apr 06, 2016
    2 Portman Street
    C/O Fidcorp Limited
    W1H 6DU London
    3rd Floor Portman House
    United Kingdom
    No
    Nationality: Italian
    Country of Residence: Italy
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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