UKBizDB.co.uk

GREENFIELD CLOSE DEVELOPMENT LIMITED

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

This company is commonly known as Greenfield Close Development Limited. The company was founded 4 years ago and was given the registration number 12244481. The firm's registered office is in LONDON. You can find them at 83 Sterndale Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENFIELD CLOSE DEVELOPMENT LIMITED
Company Number:12244481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:83 Sterndale Road, London, United Kingdom, W14 0HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Sterndale Road, London, United Kingdom, W14 0HX

Secretary04 October 2019Active
37, Crompton Way, Ogmore-By-Sea, Bridgend, Wales, CF32 0QF

Director07 January 2020Active
83, Sterndale Road, London, United Kingdom, W14 0HX

Director04 October 2019Active
Silverdene, Llanmaes, Llantwin Major, United Kingdom, CF61 2XR

Director04 October 2019Active

People with Significant Control

Mr Richard John Walden Andrews
Notified on:09 January 2020
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Wales
Address:The Stables,, The Estate Office, Newport, Wales, NP20 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Walter William Davis
Notified on:04 October 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:83, Sterndale Road, London, United Kingdom, W14 0HX
Nature of control:
  • Significant influence or control
Mr Cenydd Thomas
Notified on:04 October 2019
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Silverdene, Llanmaes, Llantwin Major, United Kingdom, CF61 2XR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Change person secretary company with change date.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Accounts

Change account reference date company previous shortened.

Download
2021-03-04Address

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

Download
2021-01-18Address

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

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-10Capital

Capital allotment shares.

Download
2020-01-09Capital

Capital allotment shares.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-10-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.