UKBizDB.co.uk

GREENACRE (CHIDHAM) LTD

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

This company is commonly known as Greenacre (chidham) Ltd. The company was founded 8 years ago and was given the registration number 09713866. The firm's registered office is in CHICHESTER. You can find them at Stockers Farm, Salthill Road, Chichester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENACRE (CHIDHAM) LTD
Company Number:09713866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Stockers Farm, Salthill Road, Chichester, United Kingdom, PO19 3PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stockers Farm, Salthill Road, Chichester, United Kingdom, PO19 3PY

Director03 August 2015Active
Stockers Farm, Salthill Road, Chichester, United Kingdom, PO19 3PY

Director27 November 2019Active

People with Significant Control

Mr Roger James Penfold
Notified on:16 June 2021
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:United Kingdom
Address:1 & 2 The Barn, West Stoke Road, Chichester, United Kingdom, PO18 9AA
Nature of control:
  • Voting rights 25 to 50 percent
Bayamo Holdings Limited
Notified on:14 May 2019
Status:Active
Country of residence:Bahamas
Address:The Old Garage, Marais Square, St Anne, Channel Islands, Bahamas, GY9 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Northbrook Developments Ltd
Notified on:16 July 2018
Status:Active
Country of residence:United Kingdom
Address:Stockers Farm, Salthill Road, Chichester, United Kingdom, PO19 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Supreme Estates Limited
Notified on:02 August 2016
Status:Active
Country of residence:Channel Islands
Address:Richmond House, St. Julians Avenue, Guernsey, Channel Islands, GY1 1GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Seaward Properties Ltd
Notified on:02 August 2016
Status:Active
Country of residence:England
Address:Metro House, Northgate, Chichester, England, PO19 1BE
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Gazette

Gazette notice voluntary.

Download
2024-05-29Dissolution

Dissolution application strike off company.

Download
2024-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-20Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.