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
Green Business Centre Limited(The)
Green Business Centre Limited(The) is an active company incorporated on 17 August 1961 with the registered office located in London, City of London. Green Business Centre Limited(The) was registered 64 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00701080
Private limited company
Age
64 years
Incorporated
17 August 1961
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 February 2025
(9 months ago)
Next confirmation dated
1 February 2026
Due by
15 February 2026
(3 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Green Business Centre Limited(The)
Contact
Update Details
Address
Salisbury House
London
EC2M 5SQ
United Kingdom
Address changed on
31 Jul 2023
(2 years 3 months ago)
Previous address was
14 Austin Friars London EC2N 2HE
Companies in EC2M 5SQ
Telephone
029 20344049
Email
Unreported
Website
Walesgreenbusinesscentre.co.uk
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Mrs Connie Brenda Everard
Director • Secretary • British • Lives in England • Born in Jul 1927
Miss Juliet Alison Everard
Director • PSC • British • Lives in England • Born in Oct 1961
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£275.63K
Decreased by £62.93K (-19%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.98M
Decreased by £56.88K (-3%)
Total Liabilities
-£347.61K
Decreased by £44.21K (-11%)
Net Assets
£1.63M
Decreased by £12.66K (-1%)
Debt Ratio (%)
18%
Decreased by 1.68% (-9%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 3 Feb 2025
Abridged Accounts Submitted
1 Year 2 Months Ago on 21 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Abridged Accounts Submitted
2 Years Ago on 9 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 31 Jul 2023
Confirmation Submitted
2 Years 9 Months Ago on 3 Feb 2023
Mrs Brenda Connie Everard Details Changed
2 Years 11 Months Ago on 7 Dec 2022
Mrs Brenda Connie Everard Details Changed
2 Years 11 Months Ago on 7 Dec 2022
Abridged Accounts Submitted
2 Years 12 Months Ago on 4 Nov 2022
Confirmation Submitted
3 Years Ago on 14 Apr 2022
Get Alerts
Get Credit Report
Discover Green Business Centre Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 February 2025 with no updates
Submitted on 3 Feb 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 21 Aug 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 21 Feb 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 9 Oct 2023
Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023
Submitted on 31 Jul 2023
Confirmation statement made on 1 February 2023 with updates
Submitted on 3 Feb 2023
Secretary's details changed for Mrs Brenda Connie Everard on 7 December 2022
Submitted on 8 Dec 2022
Director's details changed for Mrs Brenda Connie Everard on 7 December 2022
Submitted on 7 Dec 2022
Unaudited abridged accounts made up to 31 March 2022
Submitted on 4 Nov 2022
Statement of company's objects
Submitted on 11 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs