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
Greenmeadow Commercial Services Limited
Greenmeadow Commercial Services Limited is an active company incorporated on 1 November 1995 with the registered office located in Newbury, Berkshire. Greenmeadow Commercial Services Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03120643
Private limited company
Age
30 years
Incorporated
1 November 1995
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Due Soon
Dated
1 November 2024
(1 year ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(1 day remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Greenmeadow Commercial Services Limited
Contact
Update Details
Address
Greenmeadow Commercial Services Ltd
Faraday Road
Newbury
RG14 2AD
England
Address changed on
4 Mar 2024
(1 year 8 months ago)
Previous address was
The Ridgeway Gipsy Lane Swindon SN2 8DH United Kingdom
Companies in RG14 2AD
Telephone
01793488888
Email
Available in Endole App
Website
Greenmeadowcommercials.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
4
Mr Ian Harris
PSC • Director • British • Lives in England • Born in Nov 1965
Paul Roy Titcombe
Director • British • Lives in England • Born in Apr 1951
Jennie Irene Titcombe
Director • British • Lives in England • Born in Feb 1959
Stuart Peter Thompson
Director • British • Lives in England • Born in Jun 1959
Mr Stuart Peter Thompson
PSC • British • Lives in England • Born in Jun 1959
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 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£400.82K
Increased by £66.66K (+20%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 8 (-40%)
Total Assets
£1.98M
Increased by £268.25K (+16%)
Total Liabilities
-£797.04K
Decreased by £54.8K (-6%)
Net Assets
£1.18M
Increased by £323.05K (+38%)
Debt Ratio (%)
40%
Decreased by 9.55% (-19%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 25 Apr 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Charge Satisfied
11 Months Ago on 9 Dec 2024
Charge Satisfied
11 Months Ago on 9 Dec 2024
New Charge Registered
11 Months Ago on 22 Nov 2024
Mr Paul Roy Titcombe (PSC) Details Changed
1 Year Ago on 1 Nov 2024
Paul Roy Titcombe Details Changed
1 Year Ago on 1 Nov 2024
Mrs Jennie Irene Titcombe Details Changed
1 Year Ago on 1 Nov 2024
Mrs Jennie Irene Titcombe (PSC) Details Changed
1 Year Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 8 Months Ago on 5 Mar 2024
Get Alerts
Get Credit Report
Discover Greenmeadow Commercial Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 25 Apr 2025
Confirmation statement made on 1 November 2024 with updates
Submitted on 20 Mar 2025
Satisfaction of charge 031206430003 in full
Submitted on 9 Dec 2024
Satisfaction of charge 1 in full
Submitted on 9 Dec 2024
Change of details for Mr Paul Roy Titcombe as a person with significant control on 1 November 2024
Submitted on 28 Nov 2024
Change of details for Mrs Jennie Irene Titcombe as a person with significant control on 1 November 2024
Submitted on 28 Nov 2024
Director's details changed for Mrs Jennie Irene Titcombe on 1 November 2024
Submitted on 28 Nov 2024
Director's details changed for Paul Roy Titcombe on 1 November 2024
Submitted on 28 Nov 2024
Registration of charge 031206430004, created on 22 November 2024
Submitted on 25 Nov 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 5 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs