NATURAL GREEN CREATIVE SPACES LTD

NATURAL GREEN CREATIVE SPACES LTD

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

    Company NameNATURAL GREEN CREATIVE SPACES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03262024
    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 NATURAL GREEN CREATIVE SPACES LTD?

    • Landscape service activities (81300) / Administrative and support service activities

    Where is NATURAL GREEN CREATIVE SPACES LTD located?

    Registered Office Address
    The Tree House, Charlecote
    Charlecote
    CV35 9GZ Warwick
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NATURAL GREEN CREATIVE SPACES LTD?

    Previous Company Names
    Company NameFromUntil
    DENNY & SON LIMITEDOct 11, 1996Oct 11, 1996

    What are the latest accounts for NATURAL GREEN CREATIVE SPACES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NATURAL GREEN CREATIVE SPACES LTD?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for NATURAL GREEN CREATIVE SPACES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Nov 07, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Charles Edwin Cox on Nov 07, 2024

    2 pagesCH01

    Change of details for Mrs Heather Joy Cox as a person with significant control on Sep 06, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Change of share class name or designation

    2 pagesSH08
    Annotations
    DateAnnotation
    Dec 04, 2023Clarification THIS FORM IS A SECOND FILING OF THE SH08 REGISTERED ON 21/04/2023.

    Confirmation statement made on Nov 07, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Company business 20/03/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Change of share class name or designation

    2 pagesSH08
    Annotations
    DateAnnotation
    Dec 04, 2023Clarification A second filed SH08 was registered on 04/12/2023.

    Particulars of variation of rights attached to shares

    1 pagesSH10

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Termination of appointment of John Gates as a director on Jun 18, 2021

    1 pagesTM01

    Termination of appointment of Patrick Joseph Grimes as a director on May 31, 2021

    1 pagesTM01

    Change of details for Mr Charles Edwin Cox as a person with significant control on Nov 18, 2016

    2 pagesPSC04

    Notification of Heather Joy Cox as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Appointment of Mr John Gates as a director on Dec 20, 2019

    2 pagesAP01

    Confirmation statement made on Nov 07, 2019 with updates

    5 pagesCS01

    Who are the officers of NATURAL GREEN CREATIVE SPACES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Charles Edwin
    Middle Hill Cottage
    New House Farm Brailes
    OX15 5BD Banbury
    Oxfordshire
    Director
    Middle Hill Cottage
    New House Farm Brailes
    OX15 5BD Banbury
    Oxfordshire
    EnglandBritish35857670004
    FREEMAN, John Douglas
    Crown Street
    Harbury
    CV33 9HE Leamington Spa
    Church House
    Warwickshire
    England
    Secretary
    Crown Street
    Harbury
    CV33 9HE Leamington Spa
    Church House
    Warwickshire
    England
    British140052960001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    OLIVER, Christopher Francis
    1a Ewell By Pass
    KT17 2PZ Epsom
    Surrey
    Secretary
    1a Ewell By Pass
    KT17 2PZ Epsom
    Surrey
    British5799290005
    DENNY, Roger Philip
    Church Road
    SW19 5AE Wimbledon
    Aeltc
    London
    Uk
    Director
    Church Road
    SW19 5AE Wimbledon
    Aeltc
    London
    Uk
    British34567750002
    GATES, John
    Timothys Bridge Road
    CV37 9NP Stratford Upon Avon
    13 The Courtyard
    Warwickshire
    United Kingdom
    Director
    Timothys Bridge Road
    CV37 9NP Stratford Upon Avon
    13 The Courtyard
    Warwickshire
    United Kingdom
    EnglandBritish265735910001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    GRIMES, Patrick Joseph
    Charlecote
    CV35 9GZ Warwick
    The Tree House, Charlecote
    England
    Director
    Charlecote
    CV35 9GZ Warwick
    The Tree House, Charlecote
    England
    EnglandBritish244796210001

    Who are the persons with significant control of NATURAL GREEN CREATIVE SPACES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles Edwin Cox
    Sutton Lane
    Lower Brailes
    OX15 5BD Banbury
    Middle Hill Cottage, New House Farm
    England
    Apr 06, 2016
    Sutton Lane
    Lower Brailes
    OX15 5BD Banbury
    Middle Hill Cottage, New House Farm
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mrs Heather Joy Cox
    Charlecote
    CV35 9GZ Warwick
    The Tree House, Charlecote
    England
    Apr 06, 2016
    Charlecote
    CV35 9GZ Warwick
    The Tree House, Charlecote
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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