UKBizDB.co.uk

GREENHOUSE WITCHFORD LTD

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

This company is commonly known as Greenhouse Witchford Ltd. The company was founded 4 years ago and was given the registration number 12489654. The firm's registered office is in MARCH. You can find them at 33 Doddington Road, Wimblington, March, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GREENHOUSE WITCHFORD LTD
Company Number:12489654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:33 Doddington Road, Wimblington, March, England, PE15 0RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Quilter Meadow, Old Farm Park, Milton Keynes, England, MK7 8QD

Secretary28 February 2020Active
7, Quilter Meadow, Old Farm Park, Milton Keynes, England, MK7 8QD

Director28 February 2020Active
7, Quilter Meadow, Old Farm Park, Milton Keynes, England, MK7 8QD

Director29 October 2020Active
Liberty House, 30 Whitchurch Lane, Edgware, England, HA8 6LE

Director28 February 2020Active

People with Significant Control

Mr Nicholas Russell Leeding
Notified on:05 July 2021
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:10, Market Hill, Chatteris, England, PE16 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Viner
Notified on:29 October 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:7, Quilter Meadow, Milton Keynes, England, MK7 8QD
Nature of control:
  • Significant influence or control
Leeding Projects Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:33, Doddington Road, March, England, PE15 0RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mjs Property Ventures Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:Liberty House, 30 Whitchurch Lane, Edgware, England, HA8 6LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type dormant.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Address

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

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2021-04-20Address

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

Download
2020-10-30Change of name

Certificate change of name company.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-02-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.