GREENRIDGE UK REGIONAL PROPERTY NO. 1 GP LIMITED

Acre House Acre House, London, NW1 3ER
StatusACTIVE
Company No.09357118
CategoryPrivate Limited Company
Incorporated16 Dec 2014
Age9 years, 6 months
JurisdictionEngland Wales

SUMMARY

GREENRIDGE UK REGIONAL PROPERTY NO. 1 GP LIMITED is an active private limited company with number 09357118. It was incorporated 9 years, 6 months ago, on 16 December 2014. The company address is Acre House Acre House, London, NW1 3ER.



Company Fillings

Accounts with accounts type dormant

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-04

Officer name: Mr Bhikhu Kanti Bhuptani

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Mr Bhikhu Kanti Bhuptani

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Jeremy Simmons

Change date: 2017-02-23

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 23 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Jeremy Simmons

Change date: 2017-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Mr Paul Jeremy Simmons

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Mr Paul Jeremy Simmons

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Mr Bhikhu Kanti Bhuptani

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-18

Officer name: Mr Paul Jeremy Simmons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

New address: C/O H.W. Fisher & Company Limited Acre House 11-15 William Road London NW1 3ER

Change date: 2015-10-28

Old address: C/O H W Fisher, Acre House, 11-15 William Street London NW1 3ER United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 22 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093571180001

Charge creation date: 2015-04-22

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed greenridge newco LIMITED\certificate issued on 16/12/14

Documents

View document PDF

Incorporation company

Date: 16 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANDLER FOUNDATION LIMITED

19A WESTMINSTER AVENUE,BELFAST,BT4 1QQ

Number:NI615136
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORNWALL IT LIMITED

2 ESTUARY VIEW,PENRYN,TR10 9FG

Number:09583906
Status:ACTIVE
Category:Private Limited Company

GMO LTD

LLWYNCELYN,LLANGURIG,SY18 6SB

Number:11580557
Status:ACTIVE
Category:Private Limited Company

GOOD PASTURES LIMITED

92 HARCOURT WAY,NORTHAMPTON,NN4 8JS

Number:11395013
Status:ACTIVE
Category:Private Limited Company

HOLLY TREE LEISURE LTD

2 LINTIN CLOSE,LINCOLN,LN4 1RW

Number:10374183
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL CENTRE FOR LIFE (TRADING) LIMITED

MANAGEMENT SUITE,SCOTSWOOD ROAD,NE1 4EP

Number:03249323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source