UKBizDB.co.uk

GREENACRE DEVELOPMENTS LIMITED

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

This company is commonly known as Greenacre Developments Limited. The company was founded 6 years ago and was given the registration number 11042349. The firm's registered office is in GREENFORD. You can find them at 8 Barnham Road, , Greenford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GREENACRE DEVELOPMENTS LIMITED
Company Number:11042349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:8 Barnham Road, Greenford, England, UB6 9LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilmore, Churchill, Letterkenny, Ireland,

Director18 May 2020Active
Fernhills House, Todd Street, Bury, United Kingdom, BL9 5BJ

Director01 November 2017Active
C/O Fitzwilliam Capital Partners, 44 Hale Road, Altrincham, England, WA14 2EX

Director20 December 2017Active
8, Barnham Road, Greenford, England, UB6 9LP

Director26 June 2019Active

People with Significant Control

Mr. Thomas Friel
Notified on:18 May 2020
Status:Active
Date of birth:June 1985
Nationality:Irish
Country of residence:Ireland
Address:Kilmore, Letterkenny, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Mulroney
Notified on:26 June 2019
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:8, Barnham Road, Greenford, England, UB6 9LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Joseph Mcginnis
Notified on:20 December 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:C/O Fitzwilliam Capital Partners, 44 Hale Road, Altrincham, England, WA14 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Croft Shareholders Limited
Notified on:01 November 2017
Status:Active
Country of residence:United Kingdom
Address:Fernhills House, Todd Street, Bury, United Kingdom, BL9 5BJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Address

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

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-02-04Accounts

Change account reference date company previous extended.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Miscellaneous

Legacy.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.