UKBizDB.co.uk

GREENBLUE URBAN LIMITED

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

This company is commonly known as Greenblue Urban Limited. The company was founded 14 years ago and was given the registration number 07162263. The firm's registered office is in BODIAM. You can find them at Northpoint Compass Park, Junction Road, Bodiam, East Sussex. This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:GREENBLUE URBAN LIMITED
Company Number:07162263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:Northpoint Compass Park, Junction Road, Bodiam, East Sussex, United Kingdom, TN32 5BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northpoint, Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS

Secretary01 January 2022Active
Northpoint, Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS

Secretary01 January 2022Active
Northpoint, Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS

Director01 January 2022Active
Northpoint, Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS

Director01 January 2022Active
Northpoint, Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS

Director18 February 2010Active
Northpoint, Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS

Director18 February 2010Active
Northpoint, Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS

Director15 April 2019Active
Northpoint, Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS

Director02 January 2013Active
Northpoint, Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS

Director02 January 2013Active

People with Significant Control

North Point Park Ltd
Notified on:28 March 2022
Status:Active
Country of residence:United Kingdom
Address:Northpoint, Compass Park, Bodiam, United Kingdom, TN32 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Anthony Bowie
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Northpoint, Compass Park, Bodiam, United Kingdom, TN32 5BS
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Judith Clare Bowie
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Northpoint, Compass Park, Bodiam, United Kingdom, TN32 5BS
Nature of control:
  • Voting rights 25 to 50 percent
Mr. Roy Bowie
Notified on:06 April 2016
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:Northpoint, Compass Park, Bodiam, United Kingdom, TN32 5BS
Nature of control:
  • Significant influence or control
Mr Roy Bowie
Notified on:06 April 2016
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:Northpoint, Compass Park, Bodiam, United Kingdom, TN32 5BS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-03-31Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Incorporation

Memorandum articles.

Download
2022-02-04Resolution

Resolution.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person secretary company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person secretary company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.