GREENLIFE ESTATES HOLDING LIMITED
Overview
| Company Name | GREENLIFE ESTATES HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03145056 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREENLIFE ESTATES HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| XERTES HOLDING LIMITED | Jan 11, 1996 | Jan 11, 1996 |
What are the latest accounts for GREENLIFE ESTATES HOLDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREENLIFE ESTATES HOLDING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 23, 2025 |
What are the latest filings for GREENLIFE ESTATES HOLDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Massimo Filippa as a person with significant control on May 24, 2023 | 2 pages | PSC04 | ||
Termination of appointment of Jeffery John Whelan as a director on Mar 22, 2024 | 1 pages | TM01 | ||
Appointment of Ms Maria Adriana Mutescu as a director on Mar 04, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Jeffery John Whelan on Nov 27, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on May 23, 2022 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 6 pages | AA | ||
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 pages | AD02 | ||
Registered office address changed from 19 Leyden Street London E1 7LE England to 9 Seagrave Road London SW6 1RP on Oct 07, 2021 | 1 pages | AD01 | ||
Appointment of Mr. Jeffery John Whelan as a director on Oct 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Buckingham Directors Limited as a director on Oct 06, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Michael Howes as a director on Oct 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of L.G. Secretaries Limited as a secretary on Aug 18, 2021 | 1 pages | TM02 | ||
Who are the officers of GREENLIFE ESTATES HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MUTESCU, Maria Adriana | Director | 2 Portman Street C/O Fidcorp Limited W1H 6DU London 3rd Floor Portman House United Kingdom | England | Romanian | 288653540002 | |||||||||
| AUDINO, Roberto | Secretary | 42 Copperfield Street SE1 0DY London | British | 87181770001 | ||||||||||
| VALNEGRI, Claudio | Secretary | Via Cantonale 19 Lugano 6900 Switzerland | Swiss | 118900590001 | ||||||||||
| BANKSIDE CORPORATE SERVICES LIMITED | Secretary | 42 Copperfield Street SE1 0DY London | 77392000002 | |||||||||||
| L.G. SECRETARIES LIMITED | Secretary | c/o Trustige Ltd 2 Portman Street W1H 6DU London 4th Floor, Portman House England |
| 129585860001 | ||||||||||
| MAYFAIR CORPORATE SERVICES LIMITED | Secretary | 80 Brook Street Mayfair W1K 5DD London | 76613970001 | |||||||||||
| SCEPTRE CONSULTANTS LIMITED | Secretary | 6 Babmaes Street SW1Y 6HD London | 32627710003 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BEARDSLEY, Julian Richard | Director | Flat 2 27 Moring Road SW17 8DN London | British | 67039610001 | ||||||||||
| BUTTERFIELD, Jennifer Eileen | Director | 9 Waldeck Road Strand On The Green W4 3NL London | British | 59198180001 | ||||||||||
| CAPELEN, David Paul | Director | 1 Farmhill Drive Springfield IM2 2EQ Douglas Isle Of Man | British | 29691400001 | ||||||||||
| FORRAI, Forbes Malcolm | Director | 125 Elmsleigh Drive SS9 3DS Leigh On Sea Essex | United Kingdom | English | 52801550001 | |||||||||
| FRENZEL, Michael | Director | 401 Edgware Road NW2 6GY London Unit 203, Second Floor, China House United Kingdom | United Kingdom | British | 17633860001 | |||||||||
| HOWES, David Michael | Director | 4th Floor, Portman House 2 Portman Street W1H 6DU London C/O Trustige Limited England | England | British | 283022390001 | |||||||||
| JEAN LOUIS, Hurst | Director | Via Arbostra 21a Pregassona Lugano Ch 6963 Switzerland | Switzerland | Swiss | 106307350001 | |||||||||
| MINKOFF, Nadia | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 22187400002 | |||||||||
| MURRAY, Roy Robert | Director | Wigmore Street W1U 2HA London 38 United Kingdom | United Kingdom | British | 86902220001 | |||||||||
| PARADISGARTEN, Michelle | Director | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | England | British | 86050560002 | |||||||||
| PARKER, Jonathan David | Director | Flat 3 18 Derby Square IM1 3LS Douglas Isle Of Man | British | 80811680001 | ||||||||||
| SHORE, Margaret | Director | Shipton Road OX7 6AF Ascott-Under Wychwood 18 Oxfordshire United Kingdom | British | 129588420001 | ||||||||||
| SPITZ, Robyn, Ms. | Director | 401 Edgware Road NW2 6GY London Unit 203, Second Floor, China House United Kingdom | Monaco | South African,French | 250836790001 | |||||||||
| TABONE, Jason Anthony | Director | 8 Woodlands View Farmhill IM2 2BT Douglas Isle Of Man | British | 55303400003 | ||||||||||
| TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 38456160001 | |||||||||
| TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 86124770001 | |||||||||
| WEIR, Angela Jane | Director | 8 Woodlands View IM2 2BT Douglas Isle Of Man | British | 44695970001 | ||||||||||
| WHELAN, Jeffery John | Director | 2 Portman Street C/O Fidcorp Limited W1H 6DU London 3rd Floor Portman House United Kingdom | England | Irish | 295813060001 | |||||||||
| BLACKFRIAR SECRETARIES LIMITED | Director | 44 Upper Belgrave Road Clifton BS8 2XN Bristol Avon | 44198090001 | |||||||||||
| BUCKINGHAM DIRECTORS LIMITED | Director | c/o Trustige Ltd 4th Floor, Portman House 2 Portman Street W1H 6DU London 4th Floor, Portman House England |
| 94423050001 | ||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 | |||||||||||
| COPPERFIELD CORPORATE MANAGEMENT LIMITED | Director | Copperfield Street SE1 0DY London 42 | 77392070002 | |||||||||||
| HANOVER CORPORATE MANAGEMENT LIMITED | Director | 3rd Floor 15 Hanover Square W1S 1HS London | 95535920001 | |||||||||||
| MAYFAIR CORPORATE MANAGEMENT LIMITED | Director | 80 Brook Street Mayfair W1K 5DD London | 77511890001 |
Who are the persons with significant control of GREENLIFE ESTATES HOLDING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Massimo Filippa | 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
| |||
| Alessandra Filippa | 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
| |||
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