Warning: file_put_contents(c/6fcd759ae21f7c2db9d8c8aa11d83fcc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Green House Norwich Ltd, CT1 2TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GREEN HOUSE NORWICH LTD

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

This company is commonly known as The Green House Norwich Ltd. The company was founded 5 years ago and was given the registration number 11696354. The firm's registered office is in CANTERBURY. You can find them at 37 St. Margarets Street, , Canterbury, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE GREEN HOUSE NORWICH LTD
Company Number:11696354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:37 St. Margarets Street, Canterbury, United Kingdom, CT1 2TU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green House Norwich, Kirby Road, Trowse, Norwich, England, NR14 8RS

Director09 July 2020Active
The Green House Norwich, Kirby Road, Trowse, Norwich, England, NR14 8RS

Director26 November 2018Active
37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director26 November 2018Active

People with Significant Control

The Green House Growers Ltd
Notified on:28 July 2020
Status:Active
Country of residence:England
Address:76, Aldwick Road, Bognor Regis, England, PO21 2PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Fenland Holding B.V.
Notified on:03 February 2020
Status:Active
Country of residence:Netherlands
Address:44, (2665 Mg), Bleiswijk, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Leendert Erik Jan Leerdam
Notified on:26 November 2018
Status:Active
Date of birth:November 1985
Nationality:Dutch
Country of residence:United Kingdom
Address:37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marco Johannes Maria Persoon
Notified on:26 November 2018
Status:Active
Date of birth:January 1965
Nationality:Dutch
Country of residence:United Kingdom
Address:37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU
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
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Change account reference date company previous extended.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Accounts

Change account reference date company previous shortened.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-24Mortgage

Mortgage charge part release with charge number.

Download
2021-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Address

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

Download
2020-12-03Address

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

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Resolution

Resolution.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.