Background WavePink WaveYellow Wave

GREEN MAN TOWER LIMITED (03019504)

GREEN MAN TOWER LIMITED (03019504) is an active UK company. incorporated on 8 February 1995. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREEN MAN TOWER LIMITED has been registered for 31 years. Current directors include LOMAS, Carl Frank.

Company Number
03019504
Status
active
Type
ltd
Incorporated
8 February 1995
Age
31 years
Address
C/O Accounts And Legal, Manchester, M2 4AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOMAS, Carl Frank
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN MAN TOWER LIMITED

GREEN MAN TOWER LIMITED is an active company incorporated on 8 February 1995 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREEN MAN TOWER LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03019504

LTD Company

Age

31 Years

Incorporated 8 February 1995

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

S D LOGISTICS LIMITED
From: 8 February 1995To: 1 July 2002
Contact
Address

C/O Accounts And Legal 81 King Street Manchester, M2 4AH,

Previous Addresses

Green Man Tower Limited C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England
From: 27 September 2021To: 5 December 2022
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England
From: 18 August 2017To: 27 September 2021
2 Broome Road Billericay Essex CM11 1ES
From: 8 February 1995To: 18 August 2017
Timeline

2 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Feb 95
Owner Exit
Jan 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LOMAS, Carl Frank

Active
81 King Street, ManchesterM2 4AH
Born December 1964
Director
Appointed 19 Feb 1996

HOUSTON, Maire

Resigned
54 Elmsdale Road, LondonE17 0PW
Secretary
Appointed 08 Feb 1995
Resigned 19 Feb 1996

HOUSTON, Timothy Edward

Resigned
332 Goswell Road, LondonEC1V 7LQ
Secretary
Appointed 19 Feb 1996
Resigned 31 May 2002

MITCHELL, Grant Thomas Kenneth

Resigned
81 King Street, ManchesterM2 4AH
Secretary
Appointed 07 Sept 2017
Resigned 10 Feb 2024

WOOD, Derek Arthur

Resigned
2 Broome Road, BillericayCM11 1ES
Secretary
Appointed 31 May 2002
Resigned 07 Sept 2017

WORTH, Tracey Elisabeth

Resigned
Primitive Hall, BuxtonSK17 9SH
Secretary
Appointed 30 May 2002
Resigned 31 May 2002

SECRETAIRE LIMITED

Resigned
3rd Floor, LondonEC2A 4NT
Corporate nominee secretary
Appointed 08 Feb 1995
Resigned 08 Feb 1995

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 08 Feb 1995
Resigned 08 Feb 1995

HOUSTON, Timothy Edward

Resigned
332 Goswell Road, LondonEC1V 7LQ
Born July 1963
Director
Appointed 08 Feb 1995
Resigned 31 May 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Carl Frank Lomas

Ceased
St James Building, ManchesterM1 6HT
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
81 King Street, ManchesterM2 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
17 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Resolution
12 June 2002
RESOLUTIONSResolutions
Resolution
12 June 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
155(6)a155(6)a
Legacy
7 June 2002
403aParticulars of Charge Subject to s859A
Legacy
7 June 2002
403aParticulars of Charge Subject to s859A
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
10 December 1996
AAAnnual Accounts
Resolution
10 December 1996
RESOLUTIONSResolutions
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
23 February 1995
287Change of Registered Office
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Incorporation Company
8 February 1995
NEWINCIncorporation