UKBizDB.co.uk

GREENCOVE LIMITED

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

This company is commonly known as Greencove Limited. The company was founded 7 years ago and was given the registration number 10391019. The firm's registered office is in LONDON. You can find them at 115 Craven Park Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREENCOVE LIMITED
Company Number:10391019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:115 Craven Park Road, London, England, N15 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Craven Park Road, London, England, N15 6BL

Secretary01 February 2018Active
115, Craven Park Road, London, England, N15 6BL

Director31 December 2016Active
115, Craven Park Road, London, England, N15 6BL

Director23 September 2016Active
35, Firs Avenue, London, United Kingdom, N11 3NE

Director23 September 2016Active

People with Significant Control

Mr Abraham Halberstam
Notified on:31 December 2016
Status:Active
Date of birth:January 1955
Nationality:American
Country of residence:England
Address:115, Craven Park Road, London, England, N15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Baruch Shea Halberstam
Notified on:23 September 2016
Status:Active
Date of birth:March 1977
Nationality:American
Country of residence:England
Address:115, Craven Park Road, London, England, N15 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Symes
Notified on:23 September 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:35, Firs Avenue, London, United Kingdom, N11 3NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Change account reference date company previous shortened.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2023-03-16Gazette

Gazette filings brought up to date.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-23Gazette

Gazette filings brought up to date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-09-25Accounts

Change account reference date company current shortened.

Download
2022-06-27Accounts

Change account reference date company previous shortened.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-01-07Gazette

Gazette filings brought up to date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Gazette

Gazette filings brought up to date.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-02Gazette

Gazette filings brought up to date.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.