UKBizDB.co.uk

GREENHOUS GROUP (HOLDINGS) LIMITED

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

This company is commonly known as Greenhous Group (holdings) Limited. The company was founded 19 years ago and was given the registration number 05270023. The firm's registered office is in TELFORD. You can find them at Greenhous Village, Osbaston, Telford, Shropshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:GREENHOUS GROUP (HOLDINGS) LIMITED
Company Number:05270023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Greenhous Village, Osbaston, Telford, Shropshire, England, TF6 6RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Secretary18 January 2006Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director01 July 2022Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director17 November 2004Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director18 January 2006Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director01 July 2022Active
Legh House Formerly K/A Legh, Lodge Legh Road, Knutsford, WA16 8LS

Secretary17 November 2004Active
Little Ness Farm, Little Ness, Shrewsbury, SY4 2LG

Secretary17 November 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary26 October 2004Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director17 November 2004Active
Little Ness Farm, Little Ness, Shrewsbury, SY4 2LG

Director17 November 2004Active
Greenhous Village, Osbaston, Telford, England, TF6 6RA

Director17 November 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director26 October 2004Active

People with Significant Control

Monkmoor Holdings Limited
Notified on:17 February 2021
Status:Active
Country of residence:England
Address:Greenhous Village, Osbaston, Telford, England, TF6 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Robert Passant
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Greenhous Village, Osbaston, Telford, England, TF6 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kerry Paul Finnon
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Greenhous Village, Osbaston, Telford, England, TF6 6RA
Nature of control:
  • Ownership of shares 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
2024-05-28Accounts

Accounts with accounts type group.

Download
2024-01-14Officers

Termination director company with name termination date.

Download
2023-12-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge part.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge part.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge part.

Download
2023-09-22Mortgage

Mortgage satisfy charge part.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Mortgage

Mortgage satisfy charge part.

Download
2023-07-08Accounts

Accounts with accounts type group.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2022-08-26Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2022-08-26Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2022-08-26Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2022-08-26Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2022-08-26Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2022-08-10Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.