GREENPARK (READING ) LIMITED

GREENPARK (READING ) LIMITED

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

    Company NameGREENPARK (READING ) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00871925
    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 GREENPARK (READING ) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GREENPARK (READING ) LIMITED located?

    Registered Office Address
    4th Floor 140 Aldersgate Street
    EC1A 4HY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENPARK (READING ) LIMITED?

    Previous Company Names
    Company NameFromUntil
    READING BUSINESS PARK LIMITEDSep 21, 1990Sep 21, 1990
    SETCREST LIMITEDFeb 21, 1966Feb 21, 1966

    What are the latest accounts for GREENPARK (READING ) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GREENPARK (READING ) LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for GREENPARK (READING ) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    18 pagesAA

    Director's details changed for Mr Rory John Carson on Mar 24, 2022

    2 pagesCH01

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024

    1 pagesCH04

    Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 26, 2024

    1 pagesAD01

    Appointment of Ms Sim Sin Ying as a director on Sep 27, 2024

    2 pagesAP01

    Termination of appointment of Christine Kang Hwee as a director on Sep 27, 2024

    1 pagesTM01

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Appointment of Ms Christine Kang Hwee as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Koh Lay Keng as a director on Nov 30, 2020

    1 pagesTM01

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Aug 10, 2020

    1 pagesCH04

    Registered office address changed from The Asticus Building, 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on Aug 17, 2020

    1 pagesAD01

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Who are the officers of GREENPARK (READING ) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX GROUP SECRETARIES (UK) LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460002
    CARSON, Rory John
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    EnglandBritish131949830006
    YING, Sim Sin
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    SingaporeSingaporean328227320001
    LOWE, Hilary Anne
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    Secretary
    40 Mill Lane
    Cheshunt
    EN8 0JH Hertfordshire
    British95034760001
    MACDONALD, Kerryn Lynn
    19 Levendale Road
    SE23 2TP London
    Secretary
    19 Levendale Road
    SE23 2TP London
    British97523250001
    MOLLOY, Fiona Jane
    64 Old Fold View
    EN5 4EB Barnet
    Hertfordshire
    Secretary
    64 Old Fold View
    EN5 4EB Barnet
    Hertfordshire
    British75464460002
    PILKINGTON, Richard
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    165102770001
    RUTHERFORD, Adam Paul
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    Secretary
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    British70451850001
    WELLARD, Tracey Lee
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    Secretary
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    British11445390001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    M&G MANAGEMENT SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    150456660001
    STATE STREET SECRETARIES (UK) LIMITED
    Churchill Place
    E14 5HJ Canary Wharf
    20
    London
    United Kingdom
    Secretary
    Churchill Place
    E14 5HJ Canary Wharf
    20
    London
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    BENNETT, Charles Anthony Howson
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritish81459180003
    BIRCH, Adam Daniel
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish125809000001
    BRUNDAGE, Paul Arthur
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    United KingdomCanadian138945210001
    CARTER KEALL, Christopher Philip
    New Street Square
    12th Floor, New Fetter Lane
    EC4A 3BF London
    6
    England
    Director
    New Street Square
    12th Floor, New Fetter Lane
    EC4A 3BF London
    6
    England
    EnglandBritish153912870001
    CHEONG HIN, Tan
    Palmer Street
    SW1H 0AD London
    The Asticus Building, 21
    England
    Director
    Palmer Street
    SW1H 0AD London
    The Asticus Building, 21
    England
    SingaporeSingaporean208439750001
    CUNLIFFE, Matthew Christopher Myles
    109 Clapham Common Northside
    SW4 9SH London
    Director
    109 Clapham Common Northside
    SW4 9SH London
    United KingdomBritish104765910001
    DAVIS, Timothy John Alexander
    Red Cow House
    Stoke Row
    RG9 5NY Henley On Thames
    Oxfordshire
    Director
    Red Cow House
    Stoke Row
    RG9 5NY Henley On Thames
    Oxfordshire
    United KingdomBritish106069400004
    DUXBURY, Sian Elizabeth
    4 Oakhurst Grove
    East Dulwich
    SE22 9AQ London
    Director
    4 Oakhurst Grove
    East Dulwich
    SE22 9AQ London
    British81224640001
    FOO, Pei Teng
    Palmer Street
    SW1H 0AD London
    The Asticus Building, 21
    England
    Director
    Palmer Street
    SW1H 0AD London
    The Asticus Building, 21
    England
    SingaporeSingaporean210698050001
    GORDON, Ian Robert
    7 Dene Tye
    Pound Hill
    RH10 7TS Crawley
    West Sussex
    Director
    7 Dene Tye
    Pound Hill
    RH10 7TS Crawley
    West Sussex
    British11134370001
    KANG HWEE, Christine
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    SingaporeSingaporean279413000001
    KENG, Koh Lay
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    SingaporeSingaporean235935180001
    LAMBERT, Alison Jane
    New Street Square
    New Fetter Lane
    EC4A 3BF London
    6
    England
    Director
    New Street Square
    New Fetter Lane
    EC4A 3BF London
    6
    England
    United KingdomBritish167798150001
    LOWE, Philip John
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritish137475230002
    MARRIOTT, Simon Crosbie
    Floor Phoenix House
    18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Director
    Floor Phoenix House
    18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    EnglandBritish116100370001
    PARKER, Gary Frank
    2 Woodfield Avenue
    Ealing
    W5 1PA London
    Director
    2 Woodfield Avenue
    Ealing
    W5 1PA London
    British60727990001
    PHILLIPS, Ian Sinclair
    38 Aldbourne Avenue
    Earley
    RG6 2DB Reading
    Berkshire
    Director
    38 Aldbourne Avenue
    Earley
    RG6 2DB Reading
    Berkshire
    British48679850001
    PILKINGTON, Richard Michael
    c/o Sanne
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    Director
    c/o Sanne
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    United KingdomBritish163766760001
    PROCTOR, John Simon
    113 Copers Cope Road
    BR3 1NY Beckenham
    Kent
    Director
    113 Copers Cope Road
    BR3 1NY Beckenham
    Kent
    United KingdomBritish48680000001
    RADLEY, Robert
    126 Fairview Road
    SG1 2NS Stevenage
    Hertfordshire
    Director
    126 Fairview Road
    SG1 2NS Stevenage
    Hertfordshire
    British48679930001
    ROLLS, Michael Garnet
    4 Cooper House
    Ravens Lane
    HP4 2DX Berkhamsted
    Hertfordshire
    Director
    4 Cooper House
    Ravens Lane
    HP4 2DX Berkhamsted
    Hertfordshire
    United KingdomBritish118426900001
    SCALLY, Steven Antony
    c/o Sanne
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    Director
    c/o Sanne
    10 Cork Street
    W1S 3NP London
    Pollen House
    England
    United KingdomBritish129486460001
    TAY BEE HONG, Shirley
    Palmer Street
    SW1H 0AD London
    The Asticus Building, 21
    England
    Director
    Palmer Street
    SW1H 0AD London
    The Asticus Building, 21
    England
    SingaporeSingaporean208438220001

    Who are the persons with significant control of GREENPARK (READING ) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palmer Street
    SW1H 0AD London
    Asticus Building, 21
    England
    Apr 06, 2016
    Palmer Street
    SW1H 0AD London
    Asticus Building, 21
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberOc369634
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, 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