UKBizDB.co.uk

GREEN RETREATS LIMITED

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

This company is commonly known as Green Retreats Limited. The company was founded 11 years ago and was given the registration number 08305447. The firm's registered office is in AYLESBURY. You can find them at Hangar 4 Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GREEN RETREATS LIMITED
Company Number:08305447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Hangar 4 Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, HP18 0XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Forge, The Old Forge, Mixbury, Brackley, United Kingdom, NN13 5RR

Director23 November 2012Active
Hangar 4, Westcott Venture Park, Westcott, Aylesbury, HP18 0XB

Director12 March 2015Active
Hangar 4, Westcott Venture Park, Westcott, Aylesbury, HP18 0XB

Director07 March 2015Active
Manor Barn, Manor Road, Adderbury, Banbury, England, OX17 3EJ

Director23 November 2012Active
Manor Barn, Manor Road, Adderbury, Banbury, England, OX17 3EJ

Director23 November 2012Active

People with Significant Control

Green Retreats Holdings Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:Hangar 4, Westcott Venture Park, Aylesbury, England, HP18 0XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Royston Wetherall
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Hangar 4, Westcott Venture Park, Aylesbury, HP18 0XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Cate Wetherall
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Hangar 4, Westcott Venture Park, Aylesbury, HP18 0XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-03-03Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Capital

Capital variation of rights attached to shares.

Download
2021-04-30Incorporation

Memorandum articles.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-30Capital

Capital name of class of shares.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-10Capital

Capital allotment shares.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Resolution

Resolution.

Download
2019-09-10Capital

Capital name of class of shares.

Download
2019-09-09Resolution

Resolution.

Download
2019-04-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.