UKBizDB.co.uk

GRESHFIELD LIMITED

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

This company is commonly known as Greshfield Limited. The company was founded 18 years ago and was given the registration number 05537672. The firm's registered office is in LONDON. You can find them at 64 Ballards Lane, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GRESHFIELD LIMITED
Company Number:05537672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:64 Ballards Lane, London, England, N3 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Sinclair Grove, London, NW11 9JH

Secretary16 August 2005Active
33 Sinclair Grove, London, NW11 9JH

Director16 August 2005Active
28 Ambrose Avenue, London, NW11

Director16 August 2005Active

People with Significant Control

Mr Jonathan Hager
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:64, Ballards Lane, London, England, N3 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hannah Hager
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:64, Ballards Lane, London, England, N3 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tamar Becker
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:64, Ballards Lane, London, England, N3 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Charles Becker
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:64, Ballards Lane, London, England, N3 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Change account reference date company previous extended.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Gazette

Gazette filings brought up to date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-24Accounts

Change account reference date company previous shortened.

Download
2021-09-24Accounts

Change account reference date company previous shortened.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-25Accounts

Change account reference date company previous shortened.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Accounts

Change account reference date company previous shortened.

Download
2018-09-20Accounts

Change account reference date company previous shortened.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.