This company is commonly known as Greenspace Limited. The company was founded 20 years ago and was given the registration number 04937327. The firm's registered office is in LONDON. You can find them at Ground Floor Charles House, 5-11 Regent Street, London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | GREENSPACE LIMITED |
---|---|---|
Company Number | : | 04937327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Charles House, 5-11 Regent Street, London, SW1Y 4LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL | Director | 20 October 2003 | Active |
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL | Director | 15 May 2014 | Active |
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR | Secretary | 17 July 2008 | Active |
Little Farindons Mutton Hill, Dormansland, Lingfield, RH7 6NP | Secretary | 20 October 2003 | Active |
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR | Secretary | 15 September 2011 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 20 October 2003 | Active |
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR | Director | 01 November 2007 | Active |
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR | Director | 15 May 2014 | Active |
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR | Director | 15 May 2014 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 20 October 2003 | Active |
Ms Lene Nielsen | ||
Notified on | : | 02 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | Fifth Floor, Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL |
Nature of control | : |
|
Mr Adrian Caddy | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fifth Floor, Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Officers | Termination director company with name termination date. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.