UKBizDB.co.uk

GREENCASTLE PROPERTIES LTD

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

This company is commonly known as Greencastle Properties Ltd. The company was founded 10 years ago and was given the registration number 08850092. The firm's registered office is in NORTHANTS. You can find them at Thistle Down Barn Holcot Lane, Sywell, Northants, Northamptonshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREENCASTLE PROPERTIES LTD
Company Number:08850092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Thistle Down Barn Holcot Lane, Sywell, Northants, Northamptonshire, United Kingdom, NN6 0BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, High Street, Hallaton, Market Harborough, England, LE16 8UD

Director31 March 2015Active
155 Wellingborough Road, Rushden, England, NN10 9TB

Director31 March 2015Active
17, Spring Back Way, Uppingham, England, LE159TT

Secretary17 January 2014Active
Thistle Down Barn, Holcot Lane, Sywell, Northants, United Kingdom, NN6 0BG

Director14 February 2014Active
Thistle Down Barn, Holcot Lane, Sywell, Northants, United Kingdom, NN6 0BG

Director17 January 2014Active

People with Significant Control

Mrs Claire Tanya Tait
Notified on:25 May 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Thistledown Barn, Holcot Lane, Northampton, United Kingdom, NN6 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Coleman
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Apartment 1 Market Place, Uppingham, Rutland, England, LE15 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon David Tait
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Thistle Down Barn, Holcot Lane, Northampton, United Kingdom, NN6 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-06Persons with significant control

Change to a person with significant control without name date.

Download
2024-02-05Address

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

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Gazette

Gazette filings brought up to date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.