This company is commonly known as Greenkeeper Pro Limited. The company was founded 10 years ago and was given the registration number 08842144. The firm's registered office is in WINCHESTER. You can find them at 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire. This company's SIC code is 81300 - Landscape service activities.
Name | : | GREENKEEPER PRO LIMITED |
---|---|---|
Company Number | : | 08842144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2014 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, United Kingdom, SO23 8SR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Charlecote Mews, Staple Gardens, Winchester, United Kingdom, SO23 8SR | Director | 13 January 2014 | Active |
12 Beechcroft Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 2HU | Director | 13 January 2014 | Active |
18, Bunby Road, Stoke Poges, Slough, England, SL2 4BP | Director | 13 January 2014 | Active |
Mr Robert Wiffen | ||
Notified on | : | 14 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Charlecote Mews, Staple Gardens, Winchester, United Kingdom, SO23 8SR |
Nature of control | : |
|
Mr Timothy Alexander Bembridge | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Charlecote Mews, Staple Gardens, Winchester, United Kingdom, SO23 8SR |
Nature of control | : |
|
Mr Nicholas David Milne | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Hazell Way, Slough, England, SL2 4DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-21 | Officers | Change person director company with change date. | Download |
2018-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.