UKBizDB.co.uk

GREENCLOSE HOLDINGS LIMITED

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

This company is commonly known as Greenclose Holdings Limited. The company was founded 11 years ago and was given the registration number 08255582. The firm's registered office is in LYMINGTON. You can find them at Pennington House, Ridgeway Lane, Lymington, Hampshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GREENCLOSE HOLDINGS LIMITED
Company Number:08255582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Pennington House, Ridgeway Lane, Lymington, Hampshire, England, SO41 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennington House, Ridgeway Lane, Lymington, England, SO41 8AA

Secretary16 October 2012Active
Pennington House, Ridgeway Lane, Lymington, England, SO41 8AA

Director06 November 2014Active
Pennington House, Ridgeway Lane, Lymington, England, SO41 8AA

Director04 November 2014Active
Pennington House, Ridgeway Lane, Lymington, England, SO41 8AA

Director04 January 2018Active
Pennington House, Ridgeway Lane, Lymington, United Kingdom, SO41 8AA

Director16 October 2012Active
Pennington House, Ridgeway Lane, Lymington, England, SO41 8AA

Director16 October 2012Active
Pennington House, Ridgeway Lane, Lymington, England, SO41 8AA

Director06 November 2014Active
Pennington House, Ridgeway Lane, Lymington, England, SO41 8AA

Director04 January 2018Active
Pennington House, Ridgeway Lane, Lymington, England, SO41 8AA

Director03 January 2023Active

People with Significant Control

Miss Patricia Ann Leach
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Pennington House, Ridgeway Lane, Lymington, England, SO41 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Alexander Chapman Leach
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Pennington House, Ridgeway Lane, Lymington, England, SO41 8AA
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 (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
2024-04-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Accounts

Accounts with accounts type group.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type group.

Download
2022-06-14Officers

Change person director company with change date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type group.

Download
2021-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Second filing of director appointment with name.

Download
2020-11-04Accounts

Accounts with accounts type group.

Download
2019-10-24Address

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

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-08-07Accounts

Accounts with accounts type group.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Change person secretary company with change date.

Download
2018-09-17Mortgage

Mortgage satisfy charge full.

Download
2018-09-17Mortgage

Mortgage satisfy charge full.

Download
2018-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.