Background WavePink WaveYellow Wave

GREENCOUNTRY ESTATES LIMITED (11404083)

GREENCOUNTRY ESTATES LIMITED (11404083) is a dissolved UK company. incorporated on 7 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENCOUNTRY ESTATES LIMITED has been registered for 7 years. Current directors include MANN, Usher.

Company Number
11404083
Status
dissolved
Type
ltd
Incorporated
7 June 2018
Age
7 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANN, Usher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCOUNTRY ESTATES LIMITED

GREENCOUNTRY ESTATES LIMITED is an dissolved company incorporated on 7 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENCOUNTRY ESTATES LIMITED was registered 7 years ago.(SIC: 68209)

Status

dissolved

Active since 7 years ago

Company No

11404083

LTD Company

Age

7 Years

Incorporated 7 June 2018

Size

N/A

Accounts

ARD: 26/6

Up to Date

Last Filed

Made up to 28 June 2023 (2 years ago)
Submitted on 19 March 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 November 2023 (2 years ago)
Submitted on 16 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 7 June 2018To: 14 June 2018
Timeline

9 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Nov 18
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MANN, Usher

Active
LondonNW11 7RJ
Born January 1995
Director
Appointed 10 Nov 2020

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 07 Jun 2018
Resigned 14 Jun 2018

TAUB, Abraham

Resigned
LondonNW11 7RJ
Born March 1968
Director
Appointed 10 Jun 2018
Resigned 10 Nov 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Usher Mann

Active
LondonNW11 7RJ
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Nov 2020

Mr Abraham Taub

Ceased
LondonNW11 7RJ
Born March 2018

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jun 2018
Ceased 10 Nov 2020
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2018
Ceased 10 Jun 2018
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Compulsory
22 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Incorporation Company
7 June 2018
NEWINCIncorporation