GREENHOUS GROUP LIMITED
Overview
| Company Name | GREENHOUS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03493415 |
| 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 GREENHOUS GROUP LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GREENHOUS GROUP LIMITED located?
| Registered Office Address | Greenhous Village Osbaston TF6 6RA Telford Shropshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREENHOUS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRONZETEAM LIMITED | Jan 15, 1998 | Jan 15, 1998 |
What are the latest accounts for GREENHOUS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREENHOUS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for GREENHOUS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Appointment of Mr David Morris as a secretary on May 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Andrew Pawson as a secretary on May 01, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Morris as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 034934150080 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Registration of charge 034934150082, created on Oct 08, 2024 | 53 pages | MR01 | ||||||||||
Director's details changed for Mr Derek Robert Passant on Jun 17, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Change of details for Greenhous Group (Holdings) Limited as a person with significant control on Jan 26, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Keith James Sayfritz as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 034934150075 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 034934150077 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 034934150076 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 034934150074 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 72 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 70 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 62 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 41 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 40 in part | 1 pages | MR04 | ||||||||||
Satisfaction of charge 34 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Who are the officers of GREENHOUS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, David | Secretary | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | 335491010001 | |||||||
| MORRIS, David | Director | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | United Kingdom | British | 302937140001 | |||||
| PASSANT, Ashley | Director | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | United Kingdom | British | 296093920001 | |||||
| PASSANT, Derek Robert | Director | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | United Arab Emirates | British | 12940900004 | |||||
| PAWSON, Michael Andrew | Director | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | United Kingdom | British | 141444710001 | |||||
| SWINNERTON, Kevin Anthony | Director | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | United Kingdom | British | 169102040001 | |||||
| HASLEWOOD, Andrew John | Secretary | Little Ness Farm Little Ness SY4 2LG Shrewsbury Shropshire | British | 9854330006 | ||||||
| HASLEWOOD, Andrew John | Secretary | Little Ness Farm Little Ness SY4 2LG Shrewsbury Shropshire | British | 9854330006 | ||||||
| PADDOCK, Terence Richard | Secretary | The Wood All Stretton SY6 6JN Church Stretton Salop | British | 32503370002 | ||||||
| PAWSON, Michael Andrew | Secretary | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | British | 141444710001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BARRY, Christopher | Director | Farcross London Road Ireland Cross Woore CW3 8RQ Crewe Cheshire | United Kingdom | British | 102366840001 | |||||
| FINNON, Kerry Paul | Director | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | England | British | 142171310001 | |||||
| HASLEWOOD, Andrew John | Director | Little Ness Farm Little Ness SY4 2LG Shrewsbury Shropshire | England | British | 9854330006 | |||||
| MURFIN, Dudley John | Director | Mulberry House Swan Hill SY1 1NQ Shrewsbury | British | 9854350002 | ||||||
| PADDOCK, Terence Richard | Director | The Wood All Stretton SY6 6JN Church Stretton Salop | British | 32503370002 | ||||||
| PINKSTONE, Philip Michael | Director | Rosefield 46 Sutherland Drive Westlands ST5 3NZ Newcastle Under Lyne Staffordshire | United Kingdom | English | 151724860001 | |||||
| POTTS, Richard Alastair | Director | Sitka Drive Shrewsbury Business Park SY2 6LG Shrewsbury Vincent House United Kingdom | United Kingdom | British | 102856140001 | |||||
| POTTS, Richard Alastair | Director | Collina House, Holsworth Park Oxon Business Park SY3 5HJ Shrewsbury Shropshire | United Kingdom | British | 102856140001 | |||||
| POTTS, Richard Alastair | Director | 31 London Road SY2 6NP Shrewsbury Salop | United Kingdom | British | 102856140001 | |||||
| SAYCE, Julie Elizabeth | Director | Sitka Drive Shrewsbury Business Park SY2 6LG Shrewsbury Vincent House United Kingdom | United Kingdom | British | 129554810001 | |||||
| SAYCE, Julie Elizabeth | Director | Collina House, Holsworth Park Oxon Business Park SY3 5HJ Shrewsbury Shropshire | United Kingdom | British | 129554810001 | |||||
| SAYCE, Julie Elizabeth | Director | 38 Shrewsbury Road Bomere Heath SY4 3PD Shrewsbury The Mount Shropshire | United Kingdom | British | 129554810001 | |||||
| SAYFRITZ, Keith James | Director | Osbaston TF6 6RA Telford Greenhous Village Shropshire England | United Kingdom | British | 10929640004 | |||||
| SULLIVAN, David | Director | Sitka Drive Shrewsbury Business Park SY2 6LG Shrewsbury Vincent House United Kingdom | United Kingdom | British | 137297360001 | |||||
| SULLIVAN, David | Director | Collina House, Holsworth Park Oxon Business Park SY3 5HJ Shrewsbury Shropshire | United Kingdom | British | 137297360001 | |||||
| SULLIVAN, David | Director | Sparrowhawk Way TF1 6NH Telford 2 Shropshire United Kingdom | United Kingdom | British | 137297360001 | |||||
| WILLIAMS, Nigel Robin | Director | Sitka Drive Shrewsbury Business Park SY2 6LG Shrewsbury Vincent House United Kingdom | United Kingdom | British | 81103600001 | |||||
| WILLIAMS, Nigel Robin | Director | Collina House, Holsworth Park Oxon Business Park SY3 5HJ Shrewsbury Shropshire | United Kingdom | British | 81103600001 | |||||
| WILLIAMS, Nigel Robin | Director | 10 Grange Road SY3 9DA Shrewsbury Shropshire | United Kingdom | British | 81103600001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of GREENHOUS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greenhous Group (Holdings) Limited | Apr 06, 2016 | Osbaston TF6 6RA Telford Greenhous Village 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