GREEN-SINFIELD LIMITED

GREEN-SINFIELD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREEN-SINFIELD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00870131
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREEN-SINFIELD LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is GREEN-SINFIELD LIMITED located?

    Registered Office Address
    89 Whitfield Street
    W1T 4DE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREEN-SINFIELD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GREEN-SINFIELD LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2025
    Next Confirmation Statement DueMay 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2024
    OverdueNo

    What are the latest filings for GREEN-SINFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stuart Andrew Wetherly as a secretary on Dec 13, 2024

    1 pagesTM02
    XDI6O3OA

    Termination of appointment of James Maltby Ryman as a director on Dec 13, 2024

    1 pagesTM01
    XDI6O3GP

    Termination of appointment of Stuart Andrew Wetherly as a director on Dec 13, 2024

    1 pagesTM01
    XDI6O380

    Appointment of Mr Charles Stephen Spooner as a director on Dec 13, 2024

    2 pagesAP01
    XDI6O2QX

    Appointment of Ms Emma Marie Mackenzie as a director on Dec 13, 2024

    2 pagesAP01
    XDI6O1W1

    Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on Dec 17, 2024

    1 pagesAD01
    XDI6O0FM

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01
    XDI6O0PV

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA
    ADBGIK2O

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01
    XD39DC1S

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA
    ACBFZS1C

    Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on Jul 17, 2023

    1 pagesAD01
    XC7XLVYX

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01
    XC3ODPSY

    Full accounts made up to Dec 31, 2021

    14 pagesAA
    ABB6D9BD

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01
    XB46ZTP7

    Full accounts made up to Dec 31, 2020

    13 pagesAA
    AAKC8PJD

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01
    XA4O8YVV

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA
    A99X0LW9

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01
    X95C38NE

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA
    A882Z7P5

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01
    X85OKE7T

    Appointment of Mr Stuart Andrew Wetherly as a director on Sep 14, 2018

    2 pagesAP01
    X7EZ7SYW

    Termination of appointment of Charles Andrew Rover Staveley as a director on Sep 14, 2018

    1 pagesTM01
    X7EZ7LT4

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA
    A7DZTJMJ

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01
    X7620DRE

    Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on Feb 07, 2018

    1 pagesAD01
    X6Z8SVST

    Who are the officers of GREEN-SINFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Emma Marie
    Whitfield Street
    W1T 4DE London
    89
    England
    Director
    Whitfield Street
    W1T 4DE London
    89
    England
    United KingdomBritishChartered Surveyor197324400001
    SPOONER, Charles Stephen
    Whitfield Street
    W1T 4DE London
    89
    England
    Director
    Whitfield Street
    W1T 4DE London
    89
    England
    EnglandBritishChartered Surveyor197324460002
    CORAL, Lynda Sharon
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    Secretary
    26 Dene Road
    HA6 2BT Northwood
    Middlesex
    BritishSecretary34029880002
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    WARRAN, Leonard James
    22 Lashmere
    Copthorne
    RH10 3RT Crawley
    West Sussex
    Secretary
    22 Lashmere
    Copthorne
    RH10 3RT Crawley
    West Sussex
    British8558420001
    WETHERLY, Stuart Andrew
    Whitfield Street
    W1T 4DE London
    89
    England
    Secretary
    Whitfield Street
    W1T 4DE London
    89
    England
    177469410001
    AITKEN, Ian Francis
    Thrums Storrington Road
    Thakeham
    RH20 3EQ Pulborough
    West Sussex
    Director
    Thrums Storrington Road
    Thakeham
    RH20 3EQ Pulborough
    West Sussex
    BritishChartered Surveyor13448820001
    BARBER, Martin
    1a Norfolk Road
    NW8 6AX London
    Director
    1a Norfolk Road
    NW8 6AX London
    EnglandBritishCompany Director35534320007
    BOURGEOIS, Mark Richard
    Grosvenor Gardens
    SW1W 0AU London
    52
    Director
    Grosvenor Gardens
    SW1W 0AU London
    52
    EnglandBritishChartered Surveyor60776880004
    BOYLAND, Roger Michael
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    Director
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    BritishChartered Accountant33984480006
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    BritishSecretary34029880004
    PULLEN, Xavier
    65 Studdridge Street
    SW6 3SL London
    Director
    65 Studdridge Street
    SW6 3SL London
    EnglandBritishCompany Director78912170008
    ROUT, Brian
    Birchways
    Sheepwash Lane Riverside
    TN22 4HA Blackboys
    East Sussex
    Director
    Birchways
    Sheepwash Lane Riverside
    TN22 4HA Blackboys
    East Sussex
    BritishCompany Director28267580001
    RYMAN, James Maltby
    Whitfield Street
    W1T 4DE London
    89
    England
    Director
    Whitfield Street
    W1T 4DE London
    89
    England
    United KingdomBritishChartered Surveyor218328080001
    STAVELEY, Charles Andrew Rover
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    EnglandBritishChartered Accountant133771640001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritishChartered Accountant32866350001
    WETHERLY, Stuart Andrew
    Whitfield Street
    W1T 4DE London
    89
    England
    Director
    Whitfield Street
    W1T 4DE London
    89
    England
    United KingdomBritishChartered Accountant202800450001

    Who are the persons with significant control of GREEN-SINFIELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Gardens
    SW1W 0AU London
    52
    England
    Apr 06, 2016
    Grosvenor Gardens
    SW1W 0AU London
    52
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1399411
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0