UKBizDB.co.uk

GREENTREE BOOKINGS LIMITED

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

This company is commonly known as Greentree Bookings Limited. The company was founded 13 years ago and was given the registration number 07359298. The firm's registered office is in SANDWICH. You can find them at Sandwich, Unit 4 Crystal Business Centre, Sandwich, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GREENTREE BOOKINGS LIMITED
Company Number:07359298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sandwich, Unit 4 Crystal Business Centre, Sandwich, Kent, England, CT13 9QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Gladstone Road, Lord Warden Avenue, Walmer, Deal, England, CT14 7JT

Director23 August 2022Active
58, Pear Tree Street, London, United Kingdom, EC1V 3SB

Director27 August 2010Active
Bow Cottage, 122 Bow Common Lane, London, United Kingdom, E3 4BH

Director13 October 2014Active
Bow Cottage, 122 Bow Common Lane, London, E3 4BH

Director14 September 2010Active
58, Pear Tree Street, London, EC1V 3SB

Director29 May 2015Active
29 Cambray Place, Cambray Place, Harley House, Cheltenham, England, GL50 1JN

Director08 August 2018Active
21 Alexandra Court, Maida Vale, London, England, W9 1SQ

Corporate Director15 May 2015Active

People with Significant Control

Mr Mark Sheldon Ross
Notified on:22 February 2024
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:12, 12 Gladstone Rd, Walmer Deal, United Kingdom, CT14 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Wadley
Notified on:08 February 2020
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:29 Cambray Place, Cambray Place, Cheltenham, England, GL50 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Barbican Estates Limited
Notified on:17 May 2016
Status:Active
Country of residence:England
Address:Unit 4, Crystal Business Centre, Sandwich, England, CT13 9QX
Nature of control:
  • Ownership of shares 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 (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
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Capital

Capital allotment shares.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-02-03Officers

Termination director company with name termination date.

Download
2023-09-19Gazette

Gazette filings brought up to date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-06-15Gazette

Gazette filings brought up to date.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Address

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

Download
2022-08-25Address

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

Download
2022-02-24Gazette

Gazette filings brought up to date.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-09-21Gazette

Gazette filings brought up to date.

Download
2021-09-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.