UKBizDB.co.uk

GREASLEY CASTLE (EASTWOOD) LIMITED

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

This company is commonly known as Greasley Castle (eastwood) Limited. The company was founded 6 years ago and was given the registration number 11392500. The firm's registered office is in ALFRETON. You can find them at Moorewood House, The Village Maisies Way, South Normanton, Alfreton, Derbyshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GREASLEY CASTLE (EASTWOOD) LIMITED
Company Number:11392500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:24 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Moorewood House, The Village Maisies Way, South Normanton, Alfreton, Derbyshire, United Kingdom, DE55 2DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorewood House, The Village, Maisies Way, South Normanton, Alfreton, United Kingdom, DE55 2DS

Director27 September 2022Active
Moorewood House, The Village, Maisies Way, South Normanton, Alfreton, United Kingdom, DE55 2DS

Director01 June 2018Active
Moorewood House, The Village, Maisies Way, South Normanton, Alfreton, United Kingdom, DE55 2DS

Director17 November 2022Active
Moorewood House, The Village, Maisies Way, South Normanton, Alfreton, United Kingdom, DE55 2DS

Director27 September 2022Active
Moorewood House, 15 Maisies Way, South Normanton, United Kingdom, DE55 2DS

Director09 July 2018Active
Moorewood House, 15 Maisies Way, South Normanton, United Kingdom, DE55 2DS

Director09 July 2018Active
Moorewood House, 15 Maisies Way, South Normanton, United Kingdom, DE55 2DS

Director09 July 2018Active
Moorewood House, 15 Maisies Way, South Normanton, United Kingdom, DE55 2DS

Director09 July 2018Active
Moorewood House, The Village, Maisies Way, South Normanton, Alfreton, United Kingdom, DE55 2DS

Director01 June 2018Active
Moorewood House, 15 Maisies Way, South Normanton, United Kingdom, DE55 2DS

Director09 July 2018Active

People with Significant Control

Ppgh Topco Limited
Notified on:27 September 2022
Status:Active
Country of residence:England
Address:Moorewood House, Maisies Way, Alfreton, England, DE55 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Albert Sammons
Notified on:01 June 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Moorewood House, The Village, Maisies Way, Alfreton, United Kingdom, DE55 2DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew James Crawford
Notified on:01 June 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Moorewood House, The Village, Maisies Way, Alfreton, United Kingdom, DE55 2DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2023-11-09Accounts

Change account reference date company previous extended.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-16Accounts

Change account reference date company previous shortened.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-01-12Accounts

Change account reference date company previous shortened.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.