UKBizDB.co.uk

GREYGATES NURSERY LIMITED

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

This company is commonly known as Greygates Nursery Limited. The company was founded 63 years ago and was given the registration number 00662255. The firm's registered office is in LONDON. You can find them at 34-35 Eastcastle Street, , London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:GREYGATES NURSERY LIMITED
Company Number:00662255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1960
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:34-35 Eastcastle Street, London, England, W1W 8DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-35, Eastcastle Street, London, England, W1W 8DW

Director10 October 2019Active
34-35, Eastcastle Street, London, England, W1W 8DW

Director01 December 2022Active
Heron Lodge, Lock Island, Marlow, SL7 1QE

Secretary-Active
69 Sweetcroft Lane, Hillingdon, Uxbridge, UB10 9LF

Director-Active
Heron Lodge, Lock Island, Marlow, SL7 1QE

Director-Active
Heron Lodge, Lock Island, Marlow, SL7 1QE

Director29 January 2008Active

People with Significant Control

The Little Tugboat Day Nursery Ltd
Notified on:10 October 2019
Status:Active
Country of residence:England
Address:34-35, Eastcastle Street, London, England, W1W 8DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Denise Veronica Hopkins
Notified on:29 November 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Brentmead House, London, N12 9RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Veronica Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:34-35 Eastcastle Street, Eastcastle Street, London, England, W1W 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:34-35 Eastcastle Street, Eastcastle Street, London, England, W1W 8DW
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 (7 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Change person director company with change date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-27Resolution

Resolution.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-15Address

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

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Address

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

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination secretary company with name termination date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.