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.
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 | : |
|
Registered Address | : | Milkmead Farm Hogwood Lane, West End, Southampton, England, SO30 3HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milkmead Farm, Hogwood Lane, West End, Southampton, England, SO30 3HZ | Director | 11 November 2013 | Active |
Milkmead Farm, Hogwood Lane, West End, Southampton, England, SO30 3HZ | Director | 11 November 2013 | Active |
Milkmead Farm, Hogwood Lane, West End, Southampton, England, SO30 3HZ | Director | 11 November 2013 | Active |
Milkmead Farm, Hogwood Lane, West End, Southampton, England, SO30 3HZ | Director | 11 November 2013 | Active |
Milkmead Farm, Hogwood Lane, West End, Southampton, England, SO30 3HZ | Director | 31 January 2014 | Active |
Milkmead Farm, Hogwood Lane, West End, Southampton, England, SO30 3HZ | Director | 11 November 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 11 November 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-02-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Accounts | Change account reference date company current shortened. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-15 | Resolution | Resolution. | Download |
2020-05-15 | Incorporation | Memorandum articles. | Download |
2020-05-15 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.