Warning: file_put_contents(c/bf1e5e8a3e9ab64da4c129f5d99f5413.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ff5bd868106ac08108d15af8c045c767.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/bb40e9459fd5115ce9e2cd17f62eae48.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Greenways Properties (whipsnade) Limited, LU2 8DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREENWAYS PROPERTIES (WHIPSNADE) LIMITED

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

This company is commonly known as Greenways Properties (whipsnade) Limited. The company was founded 10 years ago and was given the registration number 08743847. The firm's registered office is in LUTON. You can find them at 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GREENWAYS PROPERTIES (WHIPSNADE) LIMITED
Company Number:08743847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL

Secretary10 November 2022Active
Greenways House, Whipsnade, Dunstable, England, LU6 2LG

Director02 December 2019Active
260 - 270, Butterfield, Great Marlings, Luton, England, LU2 8DL

Director22 October 2013Active

People with Significant Control

Mrs Nichola Dawn Fletcher
Notified on:16 March 2023
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Greenways House, Whipsnade, United Kingdom, LU6 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Craig Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:260 - 270 Butterfield, Great Marlings, Luton, England, LU2 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 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
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Officers

Appoint person secretary company with name date.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Capital

Capital name of class of shares.

Download
2022-01-18Resolution

Resolution.

Download
2022-01-18Capital

Capital variation of rights attached to shares.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Address

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

Download
2019-12-27Officers

Appoint person director company with name date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.