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.
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 | : |
|
Registered Address | : | 34-35 Eastcastle Street, London, England, W1W 8DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34-35, Eastcastle Street, London, England, W1W 8DW | Director | 10 October 2019 | Active |
34-35, Eastcastle Street, London, England, W1W 8DW | Director | 01 December 2022 | Active |
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 | Director | 29 January 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-27 | Resolution | Resolution. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Termination secretary company with name termination date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.