UKBizDB.co.uk

GREENWICH 1 LIMITED

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

This company is commonly known as Greenwich 1 Limited. The company was founded 11 years ago and was given the registration number 08230380. The firm's registered office is in LONDON. You can find them at 85 Gracechurch Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GREENWICH 1 LIMITED
Company Number:08230380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:85 Gracechurch Street, London, EC3V 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Dacre Street, London, England, SW1H 0DJ

Secretary04 October 2017Active
7, Dacre Street, London, England, SW1H 0DJ

Director26 September 2012Active
7, Dacre Street, London, England, SW1H 0DJ

Director04 October 2017Active
7, Dacre Street, London, England, SW1H 0DJ

Director01 August 2015Active
85, Gracechurch Street, London, EC3V 0AA

Secretary26 September 2012Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary26 September 2012Active
85, Gracechurch Street, London, EC3V 0AA

Director26 September 2012Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director26 September 2012Active
20, St Dunstan's Hill, London, EC3R 8HL

Director26 September 2012Active

People with Significant Control

Kitewood Investment Holdings Limited
Notified on:28 April 2022
Status:Active
Country of residence:England
Address:7, Dacre Street, London, England, SW1H 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Stephen Faith
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:7, Dacre Street, London, England, SW1H 0DJ
Nature of control:
  • Significant influence or control
Mr Philip Owen Van Reyk
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:7, Dacre Street, London, England, SW1H 0DJ
Nature of control:
  • Significant influence or control

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
2024-05-01Officers

Termination director company with name termination date.

Download
2024-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-25Accounts

Legacy.

Download
2024-01-25Other

Legacy.

Download
2024-01-25Other

Legacy.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-23Accounts

Legacy.

Download
2023-01-23Other

Legacy.

Download
2023-01-23Other

Legacy.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Address

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

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-22Incorporation

Memorandum articles.

Download
2022-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-20Accounts

Legacy.

Download
2022-01-20Other

Legacy.

Download
2022-01-20Other

Legacy.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.