UKBizDB.co.uk

GREENPARK (READING ) LIMITED

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

This company is commonly known as Greenpark (reading ) Limited. The company was founded 58 years ago and was given the registration number 00871925. The firm's registered office is in LONDON. You can find them at 6th Floor, 125 London Wall, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GREENPARK (READING ) LIMITED
Company Number:00871925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6th Floor, 125 London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Corporate Secretary31 July 2014Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director18 July 2017Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director30 November 2020Active
40 Mill Lane, Cheshunt, Hertfordshire, EN8 0JH

Secretary14 January 2000Active
19 Levendale Road, London, SE23 2TP

Secretary30 April 2004Active
64 Old Fold View, Barnet, EN5 4EB

Secretary01 April 2001Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary06 December 2011Active
12 Pilgrims Close, Harlington, LU5 6LX

Secretary20 March 1996Active
21 Davenport Road, Albany Park, Sidcup, DA14 4PN

Secretary-Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Secretary08 March 2000Active
Laurence Pountney Hill, London, EC4R 0HH

Corporate Secretary01 February 2006Active
20, Churchill Place, Canary Wharf, United Kingdom, E14 5HJ

Corporate Secretary29 June 2012Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director01 February 2007Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director09 May 2008Active
20, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HJ

Director18 November 2011Active
6, New Street Square, 12th Floor, New Fetter Lane, London, England, EC4A 3BF

Director04 August 2014Active
The Asticus Building, 21, Palmer Street, London, England, SW1H 0AD

Director18 May 2016Active
109 Clapham Common Northside, London, SW4 9SH

Director01 April 2005Active
Red Cow House, Stoke Row, Henley On Thames, RG9 5NY

Director13 June 2005Active
4 Oakhurst Grove, East Dulwich, London, SE22 9AQ

Director10 December 2001Active
The Asticus Building, 21, Palmer Street, London, England, SW1H 0AD

Director24 June 2016Active
7 Dene Tye, Pound Hill, Crawley, RH10 7TS

Director-Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director18 July 2017Active
6, New Street Square, New Fetter Lane, London, England, EC4A 3BF

Director12 September 2012Active
Laurence Pountney Hill, Laurence Pountney Hill, London, England, EC4R 0HH

Director20 May 2009Active
1st, Floor Phoenix House, 18 King William Street, London, United Kingdom, EC4N 7BP

Director18 November 2011Active
2 Woodfield Avenue, Ealing, London, W5 1PA

Director17 September 1998Active
38 Aldbourne Avenue, Earley, Reading, RG6 2DB

Director17 September 1998Active
Pollen House, 10 Cork Street, London, England, W1S 3NP

Director18 November 2011Active
113 Copers Cope Road, Beckenham, BR3 1NY

Director18 December 2001Active
126 Fairview Road, Stevenage, SG1 2NS

Director03 March 2003Active
4 Cooper House, Ravens Lane, Berkhamsted, HP4 2DX

Director17 September 1998Active
Pollen House, 10 Cork Street, London, England, W1S 3NP

Director29 June 2012Active
The Asticus Building, 21, Palmer Street, London, England, SW1H 0AD

Director18 May 2016Active
Longwood, Orchehill Avenue, Gerrards Cross, SL9 8QJ

Director-Active

People with Significant Control

Green Park Reading No.1 Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Asticus Building, 21, Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type full.

Download
2023-11-06Officers

Change corporate secretary company with change date.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-08-17Address

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

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-10-06Document replacement

Second filing of director termination with name.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.