This company is commonly known as Greenverge Property Limited. The company was founded 5 years ago and was given the registration number 11608893. The firm's registered office is in LONDON. You can find them at 5th Floor, 34 Threadneedle Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GREENVERGE PROPERTY LIMITED |
---|---|---|
Company Number | : | 11608893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2018 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 34 Threadneedle Street, London, England, EC2R 8AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 399-401 Strand, London, England, WC2R 0LT | Director | 08 October 2018 | Active |
4th Floor, 399-401 Strand, London, England, WC2R 0LT | Director | 08 October 2018 | Active |
Ms Claire Jane Anderson | ||
Notified on | : | 08 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 399-401 Strand, London, England, WC2R 0LT |
Nature of control | : |
|
Mr Matthew James Owen | ||
Notified on | : | 08 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 399-401 Strand, London, England, WC2R 0LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2020-08-24 | Officers | Change person director company with change date. | Download |
2020-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.