Greenacres Groups Limited LONDON


Greenacres Groups started in year 1999 as Private Limited Company with registration number 03705809. The Greenacres Groups company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Empire House. Postal code: W1J 9EN. Since 30th May 2012 Greenacres Groups Limited is no longer carrying the name Colney Memorial Parks.

The firm has 2 directors, namely Christopher P., Anthony E.. Of them, Anthony E. has been with the company the longest, being appointed on 22 November 2018 and Christopher P. has been with the company for the least time - from 23 November 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greenacres Groups Limited Address / Contact

Office Address Empire House
Office Address2 175 Piccadilly
Town London
Post code W1J 9EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03705809
Date of Incorporation Tue, 2nd Feb 1999
Industry Funeral and related activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Christopher P.

Position: Director

Appointed: 23 November 2018

Anthony E.

Position: Director

Appointed: 22 November 2018

Demetri D.

Position: Director

Appointed: 19 May 2017

Resigned: 27 November 2018

Nicholas P.

Position: Director

Appointed: 19 May 2017

Resigned: 27 November 2018

Richard G.

Position: Director

Appointed: 19 May 2017

Resigned: 27 November 2018

Nicholas P.

Position: Secretary

Appointed: 19 May 2017

Resigned: 27 November 2018

Simon V.

Position: Director

Appointed: 11 April 2016

Resigned: 19 May 2017

Andrew T.

Position: Director

Appointed: 30 October 2015

Resigned: 27 November 2018

Michael B.

Position: Director

Appointed: 01 January 2015

Resigned: 19 May 2017

Jonathan O.

Position: Director

Appointed: 07 May 2014

Resigned: 19 August 2016

Gaurav B.

Position: Director

Appointed: 05 November 2013

Resigned: 07 May 2014

Nicola W.

Position: Director

Appointed: 01 September 2013

Resigned: 01 October 2014

David R.

Position: Director

Appointed: 01 January 2012

Resigned: 31 December 2014

Bibby Bros. & Co. (management) Limited

Position: Corporate Secretary

Appointed: 30 June 2011

Resigned: 19 May 2017

Andrew P.

Position: Director

Appointed: 11 October 2010

Resigned: 30 October 2015

Andrew G.

Position: Director

Appointed: 20 April 2010

Resigned: 02 June 2015

Cyril G.

Position: Director

Appointed: 06 August 2007

Resigned: 31 December 2011

Sean G.

Position: Director

Appointed: 11 July 2007

Resigned: 20 April 2010

Michael B.

Position: Director

Appointed: 27 November 2006

Resigned: 06 August 2007

Donald P.

Position: Secretary

Appointed: 27 November 2006

Resigned: 30 June 2011

Jonathan H.

Position: Director

Appointed: 27 November 2006

Resigned: 11 July 2007

George T.

Position: Director

Appointed: 30 June 2006

Resigned: 27 November 2006

Richard G.

Position: Director

Appointed: 03 September 2004

Resigned: 31 October 2006

Sarah G.

Position: Director

Appointed: 26 January 2004

Resigned: 27 November 2006

Peter N.

Position: Director

Appointed: 15 December 2003

Resigned: 03 September 2004

Nicholas A.

Position: Director

Appointed: 15 December 2003

Resigned: 30 June 2011

John N.

Position: Director

Appointed: 11 June 2001

Resigned: 30 June 2011

John D.

Position: Director

Appointed: 20 December 2000

Resigned: 07 April 2013

Sarah G.

Position: Secretary

Appointed: 25 October 2000

Resigned: 27 November 2006

Donald P.

Position: Secretary

Appointed: 22 August 2000

Resigned: 25 October 2000

Donald P.

Position: Director

Appointed: 21 March 2000

Resigned: 27 November 2006

Nicholas T.

Position: Director

Appointed: 28 January 2000

Resigned: 31 March 2014

Melvyn C.

Position: Secretary

Appointed: 14 October 1999

Resigned: 30 June 2000

Melvyn C.

Position: Director

Appointed: 07 June 1999

Resigned: 30 June 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1999

Resigned: 02 February 1999

Anthony B.

Position: Director

Appointed: 02 February 1999

Resigned: 22 May 2002

London Law Services Limited

Position: Nominee Director

Appointed: 02 February 1999

Resigned: 02 February 1999

Emma B.

Position: Secretary

Appointed: 02 February 1999

Resigned: 14 October 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Darwin Bereavement Properties (Guernsey) Limited from Guernsey, Guernsey. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Tholos Limited that entered St Helier, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Bibby Line Group Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Darwin Bereavement Properties (Guernsey) Limited

11 New Street, St. Peter Port, Guernsey, GY1 2PF, Guernsey

Legal authority Guernsey
Legal form Private Company Limited By Shares
Country registered Guernsey
Place registered Guernsey Register
Registration number 65396
Notified on 27 November 2018
Ceased on 31 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tholos Limited

First Floor 17 The Esplanade, A20 Sidcup By Pass, St Helier, Jersey, BR7 6RR, United Kingdom

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 121678
Notified on 19 May 2017
Ceased on 27 November 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bibby Line Group Limited

105 Duke Street, Liverpool, L1 5JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00034121
Notified on 6 April 2016
Ceased on 19 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Colney Memorial Parks May 30, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 25th, September 2023
Free Download (4 pages)

Company search