UKBizDB.co.uk

GREENASH DEVELOPMENTS LIMITED

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

This company is commonly known as Greenash Developments Limited. The company was founded 21 years ago and was given the registration number 04779407. The firm's registered office is in AMERSHAM. You can find them at C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GREENASH DEVELOPMENTS LIMITED
Company Number:04779407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom, HP6 6FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dellden, Middle Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0LG

Secretary14 February 2006Active
Dellden, Middle Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0LG

Director14 February 2006Active
Dellden, Middle Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0LG

Director01 June 2018Active
Dellden, Middle Lane, Bovingdon, England, HP3 0LG

Director13 February 2007Active
Dellden, Middle Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0LG

Director28 May 2003Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary28 May 2003Active
Lindisfarne, Hog Lane, Ashley Green, HP5 3PS

Secretary28 May 2003Active
Lindisfarne Hog Lane, Ashley Green, Chesham, HP5 3PS

Director28 May 2003Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director28 May 2003Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director28 May 2003Active

People with Significant Control

Mr Patrick Edward Allen
Notified on:03 January 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:Dellden, Middle Lane, Hemel Hempstead, United Kingdom, HP3 0LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Juliet Louise Allen
Notified on:03 January 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:Dellden, Middle Lane, Hemel Hempstead, United Kingdom, HP3 0LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rosemary Claire Murphy
Notified on:03 January 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Dellden, Middle Lane, Bovingdon, England, HP3 0LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheena Patricia Watney
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Dellden, Middle Lane, Hemel Hempstead, United Kingdom, HP3 0LG
Nature of control:
  • 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
2023-07-03Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Address

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

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2020-09-29Address

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

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.