This company is commonly known as Greenmason Investments Limited. The company was founded 15 years ago and was given the registration number 06692207. The firm's registered office is in WOODFORD GREEN. You can find them at The Retreat, 406 Roding Lane South, Woodford Green, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | GREENMASON INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 06692207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Retreat, 406 Roding Lane South, Woodford Green, Essex, England, IG8 8EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Secretary | 09 September 2008 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 02 November 2014 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 09 September 2008 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 09 September 2008 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 02 November 2014 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 09 September 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 09 September 2008 | Active |
Mr Mark Raymond Mason | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY |
Nature of control | : |
|
Mrs Michaela Mason | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY |
Nature of control | : |
|
Dawn Green | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY |
Nature of control | : |
|
Mr Paul Richard Green | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-19 | Officers | Change person director company with change date. | Download |
2017-04-18 | Officers | Change person director company with change date. | Download |
2017-04-18 | Officers | Change person director company with change date. | Download |
2017-04-18 | Officers | Change person secretary company with change date. | Download |
2017-04-18 | Officers | Change person director company with change date. | Download |
2017-03-29 | Address | Change registered office address company with date old address new address. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.