UKBizDB.co.uk

GREENSPACE LIMITED

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

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.

Company Information

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:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Ground Floor Charles House, 5-11 Regent Street, London, SW1Y 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL

Director20 October 2003Active
Fifth Floor, Clareville House, 26-27 Oxendon Street, St. James's, London, England, SW1Y 4EL

Director15 May 2014Active
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

Secretary17 July 2008Active
Little Farindons Mutton Hill, Dormansland, Lingfield, RH7 6NP

Secretary20 October 2003Active
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

Secretary15 September 2011Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary20 October 2003Active
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

Director01 November 2007Active
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

Director15 May 2014Active
Ground Floor, Charles House, 5-11 Regent Street, London, SW1Y 4LR

Director15 May 2014Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director20 October 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-02-14Address

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

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.