GREENPARK (READING ) LIMITED
Overview
| Company Name | GREENPARK (READING ) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00871925 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREENPARK (READING ) LIMITED?
| Company Name | From | Until |
|---|---|---|
| READING BUSINESS PARK LIMITED | Sep 21, 1990 | Sep 21, 1990 |
| SETCREST LIMITED | Feb 21, 1966 | Feb 21, 1966 |
What are the latest accounts for GREENPARK (READING ) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GREENPARK (READING ) LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for GREENPARK (READING ) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||
Director's details changed for Mr Rory John Carson on Mar 24, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Appointment of Ms Sim Sin Ying as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christine Kang Hwee as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Appointment of Ms Christine Kang Hwee as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Koh Lay Keng as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Aug 10, 2020 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Who are the officers of GREENPARK (READING ) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX GROUP SECRETARIES (UK) LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor England |
| 175738460002 | ||||||||||
| CARSON, Rory John | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | England | British | 131949830006 | |||||||||
| YING, Sim Sin | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | Singapore | Singaporean | 328227320001 | |||||||||
| LOWE, Hilary Anne | Secretary | 40 Mill Lane Cheshunt EN8 0JH Hertfordshire | British | 95034760001 | ||||||||||
| MACDONALD, Kerryn Lynn | Secretary | 19 Levendale Road SE23 2TP London | British | 97523250001 | ||||||||||
| MOLLOY, Fiona Jane | Secretary | 64 Old Fold View EN5 4EB Barnet Hertfordshire | British | 75464460002 | ||||||||||
| PILKINGTON, Richard | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 165102770001 | |||||||||||
| RUTHERFORD, Adam Paul | Secretary | 12 Pilgrims Close LU5 6LX Harlington Bedfordshire | British | 70451850001 | ||||||||||
| WELLARD, Tracey Lee | Secretary | 21 Davenport Road Albany Park DA14 4PN Sidcup Kent | British | 11445390001 | ||||||||||
| WINDRIDGE, Susan Doreen | Secretary | The Ferns 157 Southwood Lane N6 5TA London | British | 6617760002 | ||||||||||
| M&G MANAGEMENT SERVICES LIMITED | Secretary | Laurence Pountney Hill EC4R 0HH London | 150456660001 | |||||||||||
| STATE STREET SECRETARIES (UK) LIMITED | Secretary | Churchill Place E14 5HJ Canary Wharf 20 London United Kingdom |
| 108845150006 | ||||||||||
| BENNETT, Charles Anthony Howson | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | England | British | 81459180003 | |||||||||
| BIRCH, Adam Daniel | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 125809000001 | |||||||||
| BRUNDAGE, Paul Arthur | Director | Churchill Place Canary Wharf E14 5HJ London 20 United Kingdom | United Kingdom | Canadian | 138945210001 | |||||||||
| CARTER KEALL, Christopher Philip | Director | New Street Square 12th Floor, New Fetter Lane EC4A 3BF London 6 England | England | British | 153912870001 | |||||||||
| CHEONG HIN, Tan | Director | Palmer Street SW1H 0AD London The Asticus Building, 21 England | Singapore | Singaporean | 208439750001 | |||||||||
| CUNLIFFE, Matthew Christopher Myles | Director | 109 Clapham Common Northside SW4 9SH London | United Kingdom | British | 104765910001 | |||||||||
| DAVIS, Timothy John Alexander | Director | Red Cow House Stoke Row RG9 5NY Henley On Thames Oxfordshire | United Kingdom | British | 106069400004 | |||||||||
| DUXBURY, Sian Elizabeth | Director | 4 Oakhurst Grove East Dulwich SE22 9AQ London | British | 81224640001 | ||||||||||
| FOO, Pei Teng | Director | Palmer Street SW1H 0AD London The Asticus Building, 21 England | Singapore | Singaporean | 210698050001 | |||||||||
| GORDON, Ian Robert | Director | 7 Dene Tye Pound Hill RH10 7TS Crawley West Sussex | British | 11134370001 | ||||||||||
| KANG HWEE, Christine | Director | 125 London Wall EC2Y 5AS London 6th Floor England | Singapore | Singaporean | 279413000001 | |||||||||
| KENG, Koh Lay | Director | 125 London Wall EC2Y 5AS London 6th Floor England | Singapore | Singaporean | 235935180001 | |||||||||
| LAMBERT, Alison Jane | Director | New Street Square New Fetter Lane EC4A 3BF London 6 England | United Kingdom | British | 167798150001 | |||||||||
| LOWE, Philip John | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | United Kingdom | British | 137475230002 | |||||||||
| MARRIOTT, Simon Crosbie | Director | Floor Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom | England | British | 116100370001 | |||||||||
| PARKER, Gary Frank | Director | 2 Woodfield Avenue Ealing W5 1PA London | British | 60727990001 | ||||||||||
| PHILLIPS, Ian Sinclair | Director | 38 Aldbourne Avenue Earley RG6 2DB Reading Berkshire | British | 48679850001 | ||||||||||
| PILKINGTON, Richard Michael | Director | c/o Sanne 10 Cork Street W1S 3NP London Pollen House England | United Kingdom | British | 163766760001 | |||||||||
| PROCTOR, John Simon | Director | 113 Copers Cope Road BR3 1NY Beckenham Kent | United Kingdom | British | 48680000001 | |||||||||
| RADLEY, Robert | Director | 126 Fairview Road SG1 2NS Stevenage Hertfordshire | British | 48679930001 | ||||||||||
| ROLLS, Michael Garnet | Director | 4 Cooper House Ravens Lane HP4 2DX Berkhamsted Hertfordshire | United Kingdom | British | 118426900001 | |||||||||
| SCALLY, Steven Antony | Director | c/o Sanne 10 Cork Street W1S 3NP London Pollen House England | United Kingdom | British | 129486460001 | |||||||||
| TAY BEE HONG, Shirley | Director | Palmer Street SW1H 0AD London The Asticus Building, 21 England | Singapore | Singaporean | 208438220001 |
Who are the persons with significant control of GREENPARK (READING ) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Green Park Reading No.1 Llp | Apr 06, 2016 | Palmer Street SW1H 0AD London Asticus Building, 21 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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