UKBizDB.co.uk

GREENNOW LIMITED

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

This company is commonly known as Greennow Limited. The company was founded 24 years ago and was given the registration number 03851844. The firm's registered office is in SEVENOAKS. You can find them at Old Coffee House Yard, London Road, Sevenoaks, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENNOW LIMITED
Company Number:03851844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Old Coffee House Yard, London Road, Sevenoaks, Kent, England, TN13 1AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Coffee House Yard, London Road, Sevenoaks, England, TN13 1AH

Secretary02 January 2007Active
Old Coffee House Yard, London Road, Sevenoaks, England, TN13 1AH

Director18 November 2013Active
Old Coffee House Yard, London Road, Sevenoaks, England, TN13 1AH

Director19 October 1999Active
220 Green Lane, New Eltham, London, SE9 3TL

Secretary09 June 2000Active
17 Paddocks Close, Orpington, BR5 4PP

Secretary01 December 1999Active
21 East Street, Bromley, BR1 1QE

Secretary19 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 October 1999Active

People with Significant Control

Hambridge Holdings Limited
Notified on:23 October 2018
Status:Active
Country of residence:England
Address:Old Coffee House Yard, London Road, Sevenoaks, England, TN13 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael James Overton
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Old Coffee House Yard, London Road, Sevenoaks, England, TN13 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Capital

Capital variation of rights attached to shares.

Download
2018-06-29Capital

Capital name of class of shares.

Download
2018-06-29Resolution

Resolution.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Address

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

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.