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.
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 | : |
|
Registered Address | : | 8 Barnham Road, Greenford, England, UB6 9LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kilmore, Churchill, Letterkenny, Ireland, | Director | 18 May 2020 | Active |
Fernhills House, Todd Street, Bury, United Kingdom, BL9 5BJ | Director | 01 November 2017 | Active |
C/O Fitzwilliam Capital Partners, 44 Hale Road, Altrincham, England, WA14 2EX | Director | 20 December 2017 | Active |
8, Barnham Road, Greenford, England, UB6 9LP | Director | 26 June 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Accounts | Change account reference date company previous extended. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Miscellaneous | Legacy. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.