THE GREEN HOUSE SUSSEX LTD
Overview
Company Name | THE GREEN HOUSE SUSSEX LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02648918 |
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 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 Address | No |
What were the previous names of THE GREEN HOUSE SUSSEX LTD?
Company Name | From | Until |
---|---|---|
ERIC WALL LIMITED | Sep 25, 1991 | Sep 25, 1991 |
What are the latest accounts for THE GREEN HOUSE SUSSEX LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for THE GREEN HOUSE SUSSEX LTD?
Last Confirmation Statement Made Up To | Sep 25, 2025 |
---|---|
Next Confirmation Statement Due | Oct 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 25, 2024 |
Overdue | No |
What are the latest filings for THE GREEN HOUSE SUSSEX LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Neil Stevenson on Dec 11, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Stevenson on Dec 11, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Eric Wall Holdings Ltd as a person with significant control on Sep 26, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Nov 30, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2020 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Oct 31, 2020 to Nov 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Eric Wall Holdings Ltd as a person with significant control on Sep 26, 2019 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Christopher Murray Wall as a secretary on Mar 10, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Murray Wall as a director on Mar 10, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2019 | 22 pages | AA | ||||||||||
Termination of appointment of Paul Joseph Faulkner as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Eric Wall Holdings Ltd as a person with significant control on Sep 25, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Christopher Murray Wall as a person with significant control on Sep 26, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Neil Stevenson as a person with significant control on Sep 26, 2018 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Oct 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of THE GREEN HOUSE SUSSEX LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIPLOCK, Richard Andrew, Managing Director | Director | Lake Lane PO22 0AD Barnham Pollards Nursery West Sussex United Kingdom | United Kingdom | British | None | 243106660001 | ||||
STEVENSON, Neil | Director | Coombe Lane SO41 6BN Lymington Coombe Hill Hampshire England | England | British | Engineer | 45917360002 | ||||
BROOKS, Clive William | Secretary | Summerfield Lake Lane, Barnham PO22 0AE Bognor Regis West Sussex | British | 82709090001 | ||||||
BROOKS, Valerie Linda | Secretary | Summer Field Lake Lane PO22 0AE Barnham West Sussex | British | 83224090001 | ||||||
WALL, Christopher Murray | Secretary | West Walberton Lane Walberton BN18 0QS Arundel Southwood Lodge West Sussex England | British | 162224760001 | ||||||
WALL, David Eric | Secretary | The Old Station Station Road East CF5 6AH Wenvoe Vale Of Glamorgan | British | 106426340001 | ||||||
WALL, Jane Ceinwen | Secretary | Langley House Church Lane Barnham PO22 0DG Bognor Regis West Sussex | British | 27756370001 | ||||||
DAVID SHORES MANAGEMENT SERVICES LTD | Secretary | 36 Station Road BH25 6JX New Milton Hampshire | 4853650002 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BROOKS, Clive William | Director | Summerfield Lake Lane, Barnham PO22 0AE Bognor Regis West Sussex | England | British | Grower | 82709090001 | ||||
FAULKNER, Paul Joseph | Director | Aldwick Road PO21 2PE Bognor Regis 76 West Sussex United Kingdom | England | British | None | 111309170002 | ||||
WALL, Christopher Murray | Director | West Walberton Lane Walberton BN18 0QS Arundel Southwood Lodge West Sussex England | United Kingdom | British | Horticulturist | 41112520009 | ||||
WALL, Eric Thomas | Director | Langley House Church Lane Barnham PO22 0DG Bognor Regis West Sussex | British | Horticulturist | 20690030001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of THE GREEN HOUSE SUSSEX LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Neil Stevenson | Sep 25, 2016 | Aldwick Road PO21 2PE Bognor Regis 76 West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christopher Murray Wall | 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 Green House Sussex Holdings Ltd | Sep 25, 2016 | Aldwick Road PO21 2PE Bognor Regis 76 West Sussex United Kingdom | 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