UKBizDB.co.uk

GREENHOUSE PR LTD

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

This company is commonly known as Greenhouse Pr Ltd. The company was founded 20 years ago and was given the registration number 05055089. The firm's registered office is in WIMBORNE. You can find them at 50 Mill Lane, , Wimborne, Dorset. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:GREENHOUSE PR LTD
Company Number:05055089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:50 Mill Lane, Wimborne, Dorset, BH21 4JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Unit 32 St Thomas Court, Thomas Lane, Bristol, United Kingdom, BS1 6JG

Secretary29 June 2004Active
3rd Floor, Unit 32 St Thomas Court, Thomas Lane, Bristol, United Kingdom, BS1 6JG

Director25 February 2004Active
8 Clarendon Court, 66 Kings Avenue, London, SW4 8BH

Secretary25 February 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary25 February 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director25 February 2004Active

People with Significant Control

Spring Canopy Holdings Limited
Notified on:31 March 2021
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Unit 32 St Thomas Court, Bristol, United Kingdom, BS1 6JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Matthew Richard Guyer
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Hinton Retreat, Hinton Parva, Wimborne, United Kingdom, BH21 4JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Rosemary Guyer
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Hinton Retreat, Hinton Parva, Wimborne, England, BH21 4JG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Officers

Change person secretary company with change date.

Download
2023-03-01Capital

Capital allotment shares.

Download
2023-02-13Resolution

Resolution.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Capital

Capital allotment shares.

Download
2023-02-03Capital

Capital alter shares subdivision.

Download
2023-02-03Capital

Capital name of class of shares.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-11Address

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

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Address

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

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.