UKBizDB.co.uk

GREENDALE CONSTRUCTION LIMITED

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

This company is commonly known as Greendale Construction Limited. The company was founded 34 years ago and was given the registration number 02503794. The firm's registered office is in POOLE. You can find them at Unit 6 Old Generator House, 25 Bourne Valley Road, Poole, Dorset. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GREENDALE CONSTRUCTION LIMITED
Company Number:02503794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43210 - Electrical installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 6 Old Generator House, 25 Bourne Valley Road, Poole, Dorset, BH12 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Old Generator House, 25 Bourne Valley Road, Poole, BH12 1DZ

Secretary-Active
Unit 6, Old Generator House, 25 Bourne Valley Road, Poole, United Kingdom, BH12 1DZ

Director01 August 2021Active
Unit 6, Old Generator House, 25 Bourne Valley Road, Poole, BH12 1DZ

Director-Active
Unit 6, Old Generator House, 25 Bourne Valley Road, Poole, BH12 1DZ

Director-Active
Unit 6, Old Generator House, 25 Bourne Valley Road, Poole, BH12 1DZ

Director01 January 2013Active
Unit 6, Old Generator House, 25 Bourne Valley Road, Poole, United Kingdom, BH12 1DZ

Director01 January 2013Active

People with Significant Control

Robert David Hooker
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Old Generator House, Poole, United Kingdom, BH12 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Kane
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Old Generator House, Poole, United Kingdom, BH12 1DZ
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
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-08-01Officers

Appoint person director company with name date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-01-17Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Officers

Change person director company with change date.

Download
2017-04-27Accounts

Accounts with accounts type full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Accounts

Accounts with accounts type small.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Accounts

Accounts with accounts type small.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.