UKBizDB.co.uk

GREENSPAN PROJECTS LTD

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

This company is commonly known as Greenspan Projects Ltd. The company was founded 10 years ago and was given the registration number 08768591. The firm's registered office is in SOUTHAMPTON. You can find them at Milkmead Farm Hogwood Lane, West End, Southampton, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:GREENSPAN PROJECTS LTD
Company Number:08768591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Milkmead Farm Hogwood Lane, West End, Southampton, England, SO30 3HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milkmead Farm, Hogwood Lane, West End, Southampton, England, SO30 3HZ

Director11 November 2013Active
Milkmead Farm, Hogwood Lane, West End, Southampton, England, SO30 3HZ

Director11 November 2013Active
Milkmead Farm, Hogwood Lane, West End, Southampton, England, SO30 3HZ

Director11 November 2013Active
Milkmead Farm, Hogwood Lane, West End, Southampton, England, SO30 3HZ

Director11 November 2013Active
Milkmead Farm, Hogwood Lane, West End, Southampton, England, SO30 3HZ

Director31 January 2014Active
Milkmead Farm, Hogwood Lane, West End, Southampton, England, SO30 3HZ

Director11 November 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director11 November 2013Active

People with Significant Control

Greenspan Uk Holdings Ltd
Notified on:28 May 2020
Status:Active
Country of residence:England
Address:Milkmead Farm, Hogwood Lane, Southampton, England, SO30 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roderick Morton
Notified on:06 April 2016
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:Milkmead Farm, Hogwood Lane, Southampton, England, SO30 3HZ
Nature of control:
  • Significant influence or control
Mr Peter Gordon Morton
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Milkmead Farm, Hogwood Lane, Southampton, England, SO30 3HZ
Nature of control:
  • Significant influence or control
Mr Guy Morton
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Milkmead Farm, Hogwood Lane, Southampton, England, SO30 3HZ
Nature of control:
  • Significant influence or control
Sophie Louise Morton
Notified on:06 April 2016
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:Milkmead Farm, Hogwood Lane, Southampton, England, SO30 3HZ
Nature of control:
  • Significant influence or control
Patricia Morton
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Milkmead Farm, Hogwood Lane, Southampton, England, SO30 3HZ
Nature of control:
  • Significant influence or control
Mrs Vivienne Mary Morton
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Milkmead Farm, Hogwood Lane, Southampton, England, SO30 3HZ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Accounts

Change account reference date company current shortened.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Resolution

Resolution.

Download
2020-05-15Incorporation

Memorandum articles.

Download
2020-05-15Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.