THE GREEN HOUSE SUSSEX LTD

THE GREEN HOUSE SUSSEX LTD

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

    Company NameTHE GREEN HOUSE SUSSEX LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02648918
    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 THE GREEN HOUSE SUSSEX LTD?

    • Growing of vegetables and melons, roots and tubers (01130) / Agriculture, Forestry and Fishing

    Where is THE GREEN HOUSE SUSSEX LTD located?

    Registered Office Address
    76 Aldwick Road
    PO21 2PE Bognor Regis
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GREEN HOUSE SUSSEX LTD?

    Previous Company Names
    Company NameFromUntil
    ERIC WALL LIMITEDSep 25, 1991Sep 25, 1991

    What are the latest accounts for THE GREEN HOUSE SUSSEX LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for THE GREEN HOUSE SUSSEX LTD?

    Last Confirmation Statement Made Up ToSep 25, 2025
    Next Confirmation Statement DueOct 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2024
    OverdueNo

    What are the latest filings for THE GREEN HOUSE SUSSEX LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Neil Stevenson on Dec 11, 2024

    2 pagesCH01

    Director's details changed for Mr Neil Stevenson on Dec 11, 2024

    2 pagesCH01

    Confirmation statement made on Sep 25, 2024 with updates

    4 pagesCS01

    Full accounts made up to Nov 30, 2023

    22 pagesAA

    Confirmation statement made on Sep 25, 2023 with updates

    4 pagesCS01

    Full accounts made up to Nov 30, 2022

    23 pagesAA

    Confirmation statement made on Sep 25, 2022 with updates

    5 pagesCS01

    Change of details for Eric Wall Holdings Ltd as a person with significant control on Sep 26, 2021

    2 pagesPSC05

    Full accounts made up to Nov 30, 2021

    23 pagesAA

    Confirmation statement made on Sep 25, 2021 with updates

    4 pagesCS01

    Full accounts made up to Nov 30, 2020

    22 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 02, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 10, 2020

    RES15

    Current accounting period extended from Oct 31, 2020 to Nov 30, 2020

    1 pagesAA01

    Confirmation statement made on Sep 25, 2020 with updates

    4 pagesCS01

    Change of details for Eric Wall Holdings Ltd as a person with significant control on Sep 26, 2019

    2 pagesPSC05

    Termination of appointment of Christopher Murray Wall as a secretary on Mar 10, 2020

    1 pagesTM02

    Termination of appointment of Christopher Murray Wall as a director on Mar 10, 2020

    1 pagesTM01

    Full accounts made up to Oct 31, 2019

    22 pagesAA

    Termination of appointment of Paul Joseph Faulkner as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Sep 25, 2019 with updates

    4 pagesCS01

    Notification of Eric Wall Holdings Ltd as a person with significant control on Sep 25, 2016

    2 pagesPSC02

    Cessation of Christopher Murray Wall as a person with significant control on Sep 26, 2018

    1 pagesPSC07

    Cessation of Neil Stevenson as a person with significant control on Sep 26, 2018

    1 pagesPSC07

    Full accounts made up to Oct 31, 2018

    22 pagesAA

    Confirmation statement made on Sep 25, 2018 with updates

    4 pagesCS01

    Who are the officers of THE GREEN HOUSE SUSSEX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIPLOCK, Richard Andrew, Managing Director
    Lake Lane
    PO22 0AD Barnham
    Pollards Nursery
    West Sussex
    United Kingdom
    Director
    Lake Lane
    PO22 0AD Barnham
    Pollards Nursery
    West Sussex
    United Kingdom
    United KingdomBritishNone243106660001
    STEVENSON, Neil
    Coombe Lane
    SO41 6BN Lymington
    Coombe Hill
    Hampshire
    England
    Director
    Coombe Lane
    SO41 6BN Lymington
    Coombe Hill
    Hampshire
    England
    EnglandBritishEngineer45917360002
    BROOKS, Clive William
    Summerfield
    Lake Lane, Barnham
    PO22 0AE Bognor Regis
    West Sussex
    Secretary
    Summerfield
    Lake Lane, Barnham
    PO22 0AE Bognor Regis
    West Sussex
    British82709090001
    BROOKS, Valerie Linda
    Summer Field
    Lake Lane
    PO22 0AE Barnham
    West Sussex
    Secretary
    Summer Field
    Lake Lane
    PO22 0AE Barnham
    West Sussex
    British83224090001
    WALL, Christopher Murray
    West Walberton Lane
    Walberton
    BN18 0QS Arundel
    Southwood Lodge
    West Sussex
    England
    Secretary
    West Walberton Lane
    Walberton
    BN18 0QS Arundel
    Southwood Lodge
    West Sussex
    England
    British162224760001
    WALL, David Eric
    The Old Station
    Station Road East
    CF5 6AH Wenvoe
    Vale Of Glamorgan
    Secretary
    The Old Station
    Station Road East
    CF5 6AH Wenvoe
    Vale Of Glamorgan
    British106426340001
    WALL, Jane Ceinwen
    Langley House Church Lane
    Barnham
    PO22 0DG Bognor Regis
    West Sussex
    Secretary
    Langley House Church Lane
    Barnham
    PO22 0DG Bognor Regis
    West Sussex
    British27756370001
    DAVID SHORES MANAGEMENT SERVICES LTD
    36 Station Road
    BH25 6JX New Milton
    Hampshire
    Secretary
    36 Station Road
    BH25 6JX New Milton
    Hampshire
    4853650002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BROOKS, Clive William
    Summerfield
    Lake Lane, Barnham
    PO22 0AE Bognor Regis
    West Sussex
    Director
    Summerfield
    Lake Lane, Barnham
    PO22 0AE Bognor Regis
    West Sussex
    EnglandBritishGrower82709090001
    FAULKNER, Paul Joseph
    Aldwick Road
    PO21 2PE Bognor Regis
    76
    West Sussex
    United Kingdom
    Director
    Aldwick Road
    PO21 2PE Bognor Regis
    76
    West Sussex
    United Kingdom
    EnglandBritishNone111309170002
    WALL, Christopher Murray
    West Walberton Lane
    Walberton
    BN18 0QS Arundel
    Southwood Lodge
    West Sussex
    England
    Director
    West Walberton Lane
    Walberton
    BN18 0QS Arundel
    Southwood Lodge
    West Sussex
    England
    United KingdomBritishHorticulturist41112520009
    WALL, Eric Thomas
    Langley House Church Lane
    Barnham
    PO22 0DG Bognor Regis
    West Sussex
    Director
    Langley House Church Lane
    Barnham
    PO22 0DG Bognor Regis
    West Sussex
    BritishHorticulturist20690030001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of THE GREEN HOUSE SUSSEX LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil Stevenson
    Aldwick Road
    PO21 2PE Bognor Regis
    76
    West Sussex
    United Kingdom
    Sep 25, 2016
    Aldwick Road
    PO21 2PE Bognor Regis
    76
    West Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Murray Wall
    Aldwick Road
    PO21 2PE Bognor Regis
    76
    West Sussex
    United Kingdom
    Sep 25, 2016
    Aldwick Road
    PO21 2PE Bognor Regis
    76
    West Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Green House Sussex Holdings Ltd
    Aldwick Road
    PO21 2PE Bognor Regis
    76
    West Sussex
    United Kingdom
    Sep 25, 2016
    Aldwick Road
    PO21 2PE Bognor Regis
    76
    West Sussex
    United Kingdom
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number01332706
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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