UKBizDB.co.uk

GREENVALE HOLDINGS LIMITED

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

This company is commonly known as Greenvale Holdings Limited. The company was founded 22 years ago and was given the registration number 04412326. The firm's registered office is in PETERBOROUGH. You can find them at C/o Greenvale Ap Limited, 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:GREENVALE HOLDINGS LIMITED
Company Number:04412326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2002
End of financial year:27 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:C/o Greenvale Ap Limited, 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director01 August 2023Active
Ferneylea, Oldhamstocks, Cockburnspath, TD13 5YN

Secretary15 December 2008Active
The Granary Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

Secretary30 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 2002Active
C/O Greenvale Ap Limited, Floods Ferry Road, Doddington, March, England, PE15 0UW

Director03 July 2002Active
Park Farm, Moorgate Blickling, Norwich, NR11 6PU

Director01 July 2003Active
138 London Road, Chatteris, PE16 6SG

Director30 May 2002Active
Greenvale Ap, Floods Ferry Road, Doddington, March, PE15 0UW

Director01 January 2017Active
Ferneylea, Oldhamstocks, Cockburnspath, TD13 5YN

Director15 December 2008Active
The Vines, 13 Severn Bank, Shrewsbury, SY1 2JD

Director30 May 2002Active
The Hermitage, Dingleton Road, Melrose, TD6 9HP

Director03 July 2002Active
C/O Greenvale Ap Limited, 7 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director29 July 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director09 April 2002Active

People with Significant Control

Produce Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7 The Forum, Minerva Business Park, Peterborough, England, PE2 6FT
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-08-04Address

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

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2019-11-20Address

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

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-06-10Accounts

Change account reference date company current extended.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.