UKBizDB.co.uk

OPENARCH GREENSIDE LIMITED

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

This company is commonly known as Openarch Greenside Limited. The company was founded 28 years ago and was given the registration number 03164510. The firm's registered office is in CAMBRIDGE. You can find them at The Grange 20 Market Street, Swavesey, Cambridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OPENARCH GREENSIDE LIMITED
Company Number:03164510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Grange 20 Market Street, Swavesey, Cambridge, CB24 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, 20 Market Street, Swavesey, Cambridge, CB24 4QG

Director01 February 2017Active
The Grange, 20 Market Street, Swavesey, Cambridge, CB24 4QG

Director01 July 2016Active
The Grange, 20 Market Street, Swavesey, Cambridge, CB24 4QG

Director01 July 2016Active
The Grange, Market Street, Swavesey, Cambridge, England, CB24 4QG

Director01 January 2023Active
The Grange, 20 Market Street, Swavesey, Cambridge, CB24 4QG

Director26 February 1996Active
6 Willingham Road, Over, Cambridge, CB4 5PD

Secretary26 February 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 1996Active
The Grange, 20 Market Street, Swavesey, Cambridge, CB24 4QG

Director26 February 1996Active
12 Fitzalan Road, Littlehampton, BN17 5JR

Director26 February 1996Active
The Grange, 20 Market Street, Swavesey, Cambridge, CB24 4QG

Director01 January 2018Active
The Grange, 20 Market Street, Swavesey, Cambridge, CB24 4QG

Director21 May 2015Active
6 Willingham Road, Over, Cambridge, CB4 5PD

Director26 February 1996Active
6 Willingham Road, Over, Cambridge, CB4 5PD

Director26 February 1996Active
64, Claygate Lane, Esher, England, KT10 0BJ

Director21 May 2015Active

People with Significant Control

Mrs Helen Susan Barber
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:The Grange, 20 Market Street, Cambridge, CB24 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Paul Whitfield
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:The Grange, 20 Market Street, Cambridge, CB24 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Alison Bridgeman
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:The Grange, 20 Market Street, Cambridge, CB24 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Openarch Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Grange, Market Street, Cambridge, England, CB24 4QG
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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-11-15Accounts

Accounts with accounts type small.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.