UKBizDB.co.uk

THE GREENAWAYS (CHIPPING SODBURY) LTD

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

This company is commonly known as The Greenaways (chipping Sodbury) Ltd. The company was founded 4 years ago and was given the registration number 12142943. The firm's registered office is in YATE. You can find them at Frome Mill Farm Nibley Lane, Nibley, Yate, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE GREENAWAYS (CHIPPING SODBURY) LTD
Company Number:12142943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Frome Mill Farm Nibley Lane, Nibley, Yate, United Kingdom, BS37 5JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frome Mill Farm, Nibley Lane, Nibley, Yate, United Kingdom, BS37 5JG

Secretary07 August 2019Active
Frome Mill Farm, Nibley Lane, Nibley, Yate, United Kingdom, BS37 5JG

Director07 August 2019Active
Frome Mill Farm, Nibley Lane, Nibley, Yate, United Kingdom, BS37 5JG

Director21 January 2020Active
Fromeside Manor, Frome Glen, Winterbourne Down, Bristol, England, BS36 1BU

Director05 September 2019Active

People with Significant Control

Mr Bradley William Morgan
Notified on:05 March 2021
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Fromeside Manor, Frome Glen, Bristol, England, BS36 1BU
Nature of control:
  • Significant influence or control
Woodmans Road Ltd
Notified on:09 September 2019
Status:Active
Country of residence:England
Address:Frome Mill Farm, Nibley Lane, Bristol, England, BS37 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bradley William Morgan
Notified on:07 August 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:Frome Mill Farm, Nibley Lane, Yate, United Kingdom, BS37 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type dormant.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Persons with significant control

Notification of a person with significant control.

Download
2021-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Resolution

Resolution.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Officers

Change person secretary company with change date.

Download
2019-08-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.