UKBizDB.co.uk

GREEN DOOR (BOOT) LIMITED

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

This company is commonly known as Green Door (boot) Limited. The company was founded 15 years ago and was given the registration number 06662855. The firm's registered office is in GRANGE-OVER-SANDS. You can find them at Broughton Lodge Mews, Field Broughton, Grange-over-sands, Cumbria. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GREEN DOOR (BOOT) LIMITED
Company Number:06662855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Broughton Lodge Mews, Field Broughton, Grange-over-sands, Cumbria, LA11 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broughton Lodge Mews, Field Broughton, Grange-Over-Sands, LA11 6HL

Secretary30 January 2020Active
Broughton Lodge Mews, Field Broughton, Grange-Over-Sands, LA11 6HL

Director04 August 2008Active
Broughton Lodge Mews, Field Broughton, Grange-Over-Sands, LA11 6HL

Secretary04 August 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary04 August 2008Active
Broughton Lodge Mews, Field Broughton, Grange-Over-Sands, LA11 6HL

Director04 August 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director04 August 2008Active

People with Significant Control

Mr Harry Nicholas Berger
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Broughton Lodge Mews, Field Broughton, Grange-Over-Sands, LA11 6HL
Nature of control:
  • Significant influence or control
Boot Leisure Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Broughton Lodge Mews, Field Broughton, Grange-Over-Sands, England, LA11 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Lynn Patricia Berger
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Broughton Lodge Mews, Field Broughton, Grange-Over-Sands, LA11 6HL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Accounts

Change account reference date company previous shortened.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-01Officers

Appoint person secretary company with name date.

Download
2020-02-01Officers

Termination director company with name termination date.

Download
2020-02-01Officers

Termination secretary company with name termination date.

Download
2020-01-09Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-09Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-09Mortgage

Mortgage charge whole release with charge number.

Download
2019-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.