UKBizDB.co.uk

GREEN-SINFIELD LIMITED

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

This company is commonly known as Green-sinfield Limited. The company was founded 58 years ago and was given the registration number 00870131. The firm's registered office is in LONDON. You can find them at 22 Chapter Street, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GREEN-SINFIELD LIMITED
Company Number:00870131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:22 Chapter Street, London, England, SW1P 4NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138-142, Strand Bridge House, Strand, London, United Kingdom, WC2R 1HH

Secretary28 March 2013Active
138-142, Strand Bridge House, Strand, London, United Kingdom, WC2R 1HH

Director22 December 2016Active
138-142, Strand Bridge House, Strand, London, United Kingdom, WC2R 1HH

Director14 September 2018Active
26 Dene Road, Northwood, HA6 2BT

Secretary29 July 1994Active
Apartment 108, 20 Palace Street, London, SW1E 5BA

Secretary05 May 2000Active
22 Lashmere, Copthorne, Crawley, RH10 3RT

Secretary01 July 1991Active
Thrums Storrington Road, Thakeham, Pulborough, RH20 3EQ

Director22 July 1991Active
1a Norfolk Road, London, NW8 6AX

Director11 April 1994Active
52, Grosvenor Gardens, London, SW1W 0AU

Director06 January 2014Active
Flat 5 Wellesley House, Lower Sloane Street, London, SW1W 8AL

Director11 April 1994Active
Westacre, 1a Sandy Lodge Road, Moor Park, WD3 1LP

Director11 April 1994Active
65 Studdridge Street, London, SW6 3SL

Director11 April 1994Active
Birchways, Sheepwash Lane Riverside, Blackboys, TN22 4HA

Director-Active
22, Chapter Street, London, England, SW1P 4NP

Director01 October 2008Active
East Gores Farm, Salmons Lane, Coggeshall, CO6 1RZ

Director05 December 2002Active

People with Significant Control

Capital & Regional Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:52, Grosvenor Gardens, London, England, SW1W 0AU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Address

Change registered office address company with date old address new address.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption full.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.