Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
R. Green Properties (Holdings)
R. Green Properties (Holdings) is a dissolved company incorporated on 28 August 1951 with the registered office located in London, Greater London. R. Green Properties (Holdings) was registered 74 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 January 2018
(7 years ago)
Was
66 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
00498933
Private unlimited company
Age
74 years
Incorporated
28 August 1951
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about R. Green Properties (Holdings)
Contact
Address
52 Grosvenor Gardens
London
SW1W 0AU
Same address for the past
15 years
Companies in SW1W 0AU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
James Maltby Ryman
Director • Chartered Surveyor • British • Lives in UK • Born in Oct 1972
Mr Charles Andrew Rover Staveley
Director • Chartered Accountant • British • Lives in England • Born in Mar 1963
Mr Stuart Andrew Wetherly
Secretary
Capital & Regional Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Mall Shopping Centres Limited
James Maltby Ryman is a mutual person.
Active
The Mall Reit Limited
James Maltby Ryman is a mutual person.
Active
Green-Sinfield Limited
James Maltby Ryman is a mutual person.
Active
Capital & Regional Property Management Limited
James Maltby Ryman is a mutual person.
Active
Lancaster Court (Hove) Limited
James Maltby Ryman is a mutual person.
Active
Mall Ventures Limited
James Maltby Ryman is a mutual person.
Active
Mall People Limited
James Maltby Ryman is a mutual person.
Active
Wood Green Two Limited
James Maltby Ryman is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 9 Jan 2018
Voluntary Gazette Notice
7 Years Ago on 24 Oct 2017
Application To Strike Off
7 Years Ago on 11 Oct 2017
Full Accounts Submitted
8 Years Ago on 29 Jun 2017
Mr Charles Andrew Rover Staveley Details Changed
8 Years Ago on 12 Jun 2017
Confirmation Submitted
8 Years Ago on 16 May 2017
Mr James Maltby Ryman Appointed
8 Years Ago on 22 Dec 2016
Mark Richard Bourgeois Resigned
8 Years Ago on 22 Dec 2016
Full Accounts Submitted
8 Years Ago on 27 Sep 2016
Confirmation Submitted
9 Years Ago on 17 May 2016
Get Alerts
Get Credit Report
Discover R. Green Properties (Holdings)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 9 Jan 2018
First Gazette notice for voluntary strike-off
Submitted on 24 Oct 2017
Application to strike the company off the register
Submitted on 11 Oct 2017
Total exemption full accounts made up to 31 December 2016
Submitted on 29 Jun 2017
Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017
Submitted on 12 Jun 2017
Confirmation statement made on 16 May 2017 with updates
Submitted on 16 May 2017
Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016
Submitted on 22 Dec 2016
Appointment of Mr James Maltby Ryman as a director on 22 December 2016
Submitted on 22 Dec 2016
Total exemption full accounts made up to 31 December 2015
Submitted on 27 Sep 2016
Annual return made up to 16 May 2016 with full list of shareholders
Submitted on 17 May 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs