This company is commonly known as Greenhill Investments (vale) Limited. The company was founded 6 years ago and was given the registration number 10930516. The firm's registered office is in CARDIFF. You can find them at 21 St Andrews Cresent, , Cardiff, . This company's SIC code is 41100 - Development of building projects.
Name | : | GREENHILL INVESTMENTS (VALE) LIMITED |
---|---|---|
Company Number | : | 10930516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 St Andrews Cresent, Cardiff, United Kingdom, CF10 3DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harlech House, Harlech House, Hayes Road, Sully, Wales, CF64 5RZ | Director | 18 December 2018 | Active |
Harlech House, Harlech House, Hayes Road, Sully, Wales, CF64 5RZ | Director | 24 August 2017 | Active |
21, St Andrews Cresent, Cardiff, United Kingdom, CF10 3DB | Director | 24 August 2017 | Active |
Mrs Sharon Harley | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | American |
Country of residence | : | Wales |
Address | : | Harlech House, Harlech House, Sully, Wales, CF64 5RZ |
Nature of control | : |
|
Mr Stephen John Jones | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Harlech House, Harlech House, Sully, Wales, CF64 5RZ |
Nature of control | : |
|
Mr John O'Sullivan | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, St Andrews Cresent, Cardiff, United Kingdom, CF10 3DB |
Nature of control | : |
|
Mr Andrew James Mackie | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, St Andrews Cresent, Cardiff, United Kingdom, CF10 3DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Resolution | Resolution. | Download |
2018-12-17 | Accounts | Change account reference date company current shortened. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.