UKBizDB.co.uk

GREENE KING LEASING NO.2 LIMITED

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

This company is commonly known as Greene King Leasing No.2 Limited. The company was founded 36 years ago and was given the registration number 02191112. The firm's registered office is in BURY ST EDMUNDS. You can find them at Westgate Brewery, , Bury St Edmunds, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENE KING LEASING NO.2 LIMITED
Company Number:02191112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1987
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Secretary12 September 2003Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director31 March 2023Active
13 Hermitage Road, Abingdon, OX14 5RN

Secretary01 April 1996Active
44 Blinco Grove, Cambridge, CB1 7TS

Secretary10 August 1999Active
138 Goddard Way, Saffron Walden, CB10 2ED

Secretary16 May 2003Active
Churchlands Church Street, Hargrave, NN9 6BW

Secretary09 June 1999Active
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL

Secretary-Active
Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT

Director05 September 2005Active
Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT

Director31 August 2001Active
Cockerells Hall, Buxhall, Stowmarket, IP14 3DR

Director19 January 2004Active
Priory Farm, Shudy Camps, Cambridge, CB1 6RE

Director10 August 1999Active
Westgate Brewery, Bury St Edmunds, IP33 1QT

Director09 January 2006Active
Mottisfont House, Romsey, SO51 0LN

Director-Active
Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT

Director08 September 2014Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director24 March 2015Active
Black Nest Farm, Cameley Lane, Hinton Blewett, BS39 5AL

Director10 August 1999Active
Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT

Director09 September 2011Active
The Grange Church Road, Pinford End, Hawstead, Bury St Edmunds, IP29 5NU

Director10 August 1999Active
Manor Farm House Aston Street, Aston Tirrold, Didcot, OX11 9DJ

Director26 January 1995Active
Churchlands Church Street, Hargrave, NN9 6BW

Director05 May 1998Active
Lodge Farm, High Street, Thelnetham, Diss, IP22 1JL

Director24 March 2000Active
Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT

Director03 March 2011Active
Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT

Director08 January 2013Active
Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT

Director05 September 2012Active
Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT

Director10 April 2007Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director15 October 2021Active
Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT

Director09 September 2011Active
Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT

Director01 February 2010Active
Cannock House Beggars Lane, Longworth, Abingdon, OX13 5BL

Director-Active
Blakenhall Barr Lane, Barton Under Needwood, Burton On Trent, DE13 8AJ

Director11 September 1998Active
23 Highfields, Westoning, MK45 5EN

Director10 August 1999Active
Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT

Director12 March 2014Active
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL

Director20 August 1992Active
Felsham Hall, Felsham, Bury St Edmunds, IP30 0QN

Director10 August 1999Active
Westgate Brewery, Bury St. Edmunds, Suffolk, IP33 1QT

Director12 March 2014Active

People with Significant Control

Greene King Leasing No. 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-02-12Accounts

Change account reference date company previous shortened.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type full.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type full.

Download
2016-02-17Address

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

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.