UKBizDB.co.uk

CHAPTRE GREENCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chaptre Greenco Limited. The company was founded 6 years ago and was given the registration number 10976426. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHAPTRE GREENCO LIMITED
Company Number:10976426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, United Kingdom, BR8 7AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary19 December 2018Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director15 June 2021Active
Atria One, Level 7, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX

Director21 July 2022Active
8 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Secretary03 November 2017Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director22 September 2017Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director22 September 2017Active
8 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director01 October 2018Active
8 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director01 October 2018Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director22 September 2017Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director30 April 2020Active
8 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Director22 September 2017Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director19 December 2019Active

People with Significant Control

Chaptre Greenco Holdings Limited
Notified on:22 September 2017
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type group.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type group.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Accounts

Accounts with accounts type group.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type group.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type group.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type group.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.