Background WavePink WaveYellow Wave

GREENSTAR MANAGEMENT LIMITED (03370196)

GREENSTAR MANAGEMENT LIMITED (03370196) is an active UK company. incorporated on 14 May 1997. with registered office in Harpenden. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. GREENSTAR MANAGEMENT LIMITED has been registered for 28 years. Current directors include ELLS, James Stuart, HARRIS, Gill Elizabeth, LOVELL, Adrian and 2 others.

Company Number
03370196
Status
active
Type
ltd
Incorporated
14 May 1997
Age
28 years
Address
1 Station Road, Harpenden, AL5 4SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ELLS, James Stuart, HARRIS, Gill Elizabeth, LOVELL, Adrian, TOMKINS, Joel, YEXLEY, Mark David James
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSTAR MANAGEMENT LIMITED

GREENSTAR MANAGEMENT LIMITED is an active company incorporated on 14 May 1997 with the registered office located in Harpenden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. GREENSTAR MANAGEMENT LIMITED was registered 28 years ago.(SIC: 81100)

Status

active

Active since 28 years ago

Company No

03370196

LTD Company

Age

28 Years

Incorporated 14 May 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

1 Station Road Harpenden, AL5 4SA,

Previous Addresses

7 Cymbeline Court, the Lawns Mount Pleasant St. Albans Hertfordshire AL3 4TZ
From: 22 September 2014To: 18 October 2019
2 Cymbeline Court, the Lawns St. Albans Hertfordshire AL3 4TZ
From: 14 May 1997To: 22 September 2014
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ELLS, James Stuart

Active
Station Road, HarpendenAL5 4SA
Born July 1993
Director
Appointed 05 Aug 2024

HARRIS, Gill Elizabeth

Active
Church Road, Milton KeynesMK17 8TJ
Born April 1965
Director
Appointed 10 Sept 2019

LOVELL, Adrian

Active
Station Road, HarpendenAL5 4SA
Born May 1984
Director
Appointed 25 Feb 2021

TOMKINS, Joel

Active
Orrell Road, WiganWN5 8QZ
Born March 1987
Director
Appointed 10 Sept 2019

YEXLEY, Mark David James

Active
Trevelyan Place,, St. AlbansAL1 2DT
Born June 1957
Director
Appointed 10 Sept 2019

BEAVIS, Alan

Resigned
8 Elm Close, AylesburyHP22 5SS
Secretary
Appointed 21 May 1997
Resigned 31 May 1998

COLLIN, Michael Anthony

Resigned
2 Cymbeline Court, St AlbansAL3 4TZ
Secretary
Appointed 19 Jan 1999
Resigned 21 Mar 2002

SMITH, Mark Andrew

Resigned
4 Cymbeline Court, St. AlbansAL3 4TZ
Secretary
Appointed 21 Mar 2002
Resigned 10 Jan 2006

TAGG, Gwendolyne Mary

Resigned
Cymbeline Court, The Lawns, St. AlbansAL3 4TZ
Secretary
Appointed 01 Jul 2014
Resigned 29 Nov 2023

WILLIS, Michael William

Resigned
2 Cymbeline Court, St. AlbansAL3 4TZ
Secretary
Appointed 26 Jun 2004
Resigned 12 Jun 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 May 1997
Resigned 21 May 1997

AXCELL, Christopher Richard

Resigned
Station Road, HarpendenAL5 4SA
Born January 1979
Director
Appointed 15 Mar 2021
Resigned 05 Jul 2024

BRENNER, Peter

Resigned
1 Cymbeline Court, St AlbansAL3 4TZ
Born October 1943
Director
Appointed 19 Jan 1999
Resigned 09 Mar 2009

HANCOCK, Michael Edward

Resigned
59 Queens Road, WatfordWD17 2QN
Born November 1956
Director
Appointed 21 May 1997
Resigned 31 May 1998

KELLY, Lisa-Marie

Resigned
The Lawns, St. AlbansAL3 4TZ
Born December 1980
Director
Appointed 13 Dec 2013
Resigned 15 Jan 2021

MANN, Susan Winifred

Resigned
Cymbeline Court, The Lawns, St. AlbansAL3 4TZ
Born June 1948
Director
Appointed 01 Jul 2014
Resigned 18 Nov 2019

MAY, Peter

Resigned
Cymbeline Court, The Lawns, Mount Pleasant, St. AlbansAL3 4TZ
Born June 1976
Director
Appointed 11 Sept 2019
Resigned 10 Nov 2025

MOONEY, Philip

Resigned
8,Cymbeline Court, St AlbansAL3 4TZ
Born June 1969
Director
Appointed 27 Feb 2009
Resigned 20 Dec 2013

WEEDON, Robert Michael

Resigned
Marshals Drive, St. AlbansAL1 4RD
Born May 1952
Director
Appointed 10 Sept 2019
Resigned 01 Aug 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 May 1997
Resigned 21 May 1997
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Made Up Date
17 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Made Up Date
24 January 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2013
AR01AR01
Accounts With Made Up Date
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Made Up Date
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Made Up Date
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Made Up Date
30 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 March 2009
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Made Up Date
12 March 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Made Up Date
13 March 2007
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Made Up Date
24 January 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 November 2004
AAAnnual Accounts
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 April 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
287Change of Registered Office
Legacy
25 March 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
24 January 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 March 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 March 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 February 1999
AAAnnual Accounts
Resolution
6 February 1999
RESOLUTIONSResolutions
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
287Change of Registered Office
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Resolution
28 May 1997
RESOLUTIONSResolutions
Legacy
28 May 1997
122122
Resolution
28 May 1997
RESOLUTIONSResolutions
Legacy
28 May 1997
287Change of Registered Office
Incorporation Company
14 May 1997
NEWINCIncorporation