THE GREEN ESTATE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 1UL

Company number 04801730
Status Active
Incorporation Date 17 June 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MANOR OAKS FARMHOUSE, 389 MANOR LANE, SHEFFIELD, SOUTH YORKSHIRE, S2 1UL
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 14 June 2016 no member list; Appointment of Mrs Susan France as a secretary on 5 February 2016. The most likely internet sites of THE GREEN ESTATE LIMITED are www.thegreenestate.co.uk, and www.the-green-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Rotherham Central Rail Station is 4.9 miles; to Elsecar Rail Station is 8.4 miles; to Swinton (South Yorks) Rail Station is 9.3 miles; to Mexborough Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Green Estate Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04801730. The Green Estate Limited has been working since 17 June 2003. The present status of the company is Active. The registered address of The Green Estate Limited is Manor Oaks Farmhouse 389 Manor Lane Sheffield South Yorkshire S2 1ul. . FRANCE, Susan is a Secretary of the company. FULLILOVE, Elizabeth Ann is a Director of the company. MATHEWS, Deborah Jane is a Director of the company. Secretary FRANCE, Susan has been resigned. Secretary PARRATT, Susan Jacqueline has been resigned. Secretary SIMPSON, Paul has been resigned. Director DOAR, Nigel Robert has been resigned. Director DYSON, Roger Kenneth has been resigned. Director FITZGERALD, Jan has been resigned. Director FITZGERALD, Janet Frances has been resigned. Director LYTHE, Karen has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
FRANCE, Susan
Appointed Date: 05 February 2016

Director
FULLILOVE, Elizabeth Ann
Appointed Date: 03 April 2012
55 years old

Director
MATHEWS, Deborah Jane
Appointed Date: 27 June 2005
64 years old

Resigned Directors

Secretary
FRANCE, Susan
Resigned: 28 June 2005
Appointed Date: 28 October 2003

Secretary
PARRATT, Susan Jacqueline
Resigned: 31 July 2015
Appointed Date: 05 July 2005

Secretary
SIMPSON, Paul
Resigned: 28 October 2003
Appointed Date: 17 June 2003

Director
DOAR, Nigel Robert
Resigned: 01 November 2011
Appointed Date: 28 October 2003
59 years old

Director
DYSON, Roger Kenneth
Resigned: 28 October 2003
Appointed Date: 17 June 2003
71 years old

Director
FITZGERALD, Jan
Resigned: 01 October 2015
Appointed Date: 30 March 2015
67 years old

Director
FITZGERALD, Janet Frances
Resigned: 24 May 2011
Appointed Date: 28 October 2003
67 years old

Director
LYTHE, Karen
Resigned: 25 October 2011
Appointed Date: 24 May 2011
59 years old

THE GREEN ESTATE LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 14 June 2016 no member list
29 Feb 2016
Appointment of Mrs Susan France as a secretary on 5 February 2016
29 Feb 2016
Termination of appointment of Jan Fitzgerald as a director on 1 October 2015
07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 44 more events
23 Dec 2003
New secretary appointed
23 Dec 2003
New director appointed
23 Dec 2003
Secretary resigned
23 Dec 2003
Director resigned
17 Jun 2003
Incorporation

THE GREEN ESTATE LIMITED Charges

27 October 2011
Legal charge
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: L/H property with t/no. SYJ590013 being land and buildings…
17 September 2008
Legal charge
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: The Trustees of the National Heritage Memorial Fund
Description: L/H manor lodge sheffield see image for full details.
20 August 2008
Debenture
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…