GREENHAM BUSINESS PARK LIMITED
Overview
Company Name | GREENHAM BUSINESS PARK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04495954 |
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 GREENHAM BUSINESS PARK LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GREENHAM BUSINESS PARK LIMITED located?
Registered Office Address | Liberty House Greenham Business Park Greenham RG19 6HS Thatcham Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENHAM BUSINESS PARK LIMITED?
Company Name | From | Until |
---|---|---|
NEW GREENHAM PARK LIMITED | Mar 11, 2003 | Mar 11, 2003 |
GREENHAM COMMON MANAGEMENT LIMITED | Aug 22, 2002 | Aug 22, 2002 |
ENFRANCHISE 470 LIMITED | Jul 26, 2002 | Jul 26, 2002 |
What are the latest accounts for GREENHAM BUSINESS PARK 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 GREENHAM BUSINESS PARK LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 26, 2025 |
Next Confirmation Statement Due | Aug 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 26, 2024 |
Overdue | Yes |
What are the latest filings for GREENHAM BUSINESS PARK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 7 pages | AA | ||
Notification of Greenham Trust Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Apr 16, 2025 | 2 pages | PSC09 | ||
Accounts for a small company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Malcolm Vincent Morris as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Bailey as a director on Jun 04, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jul 26, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Jul 26, 2017 with updates | 4 pages | CS01 | ||
Appointment of Mrs Oonagh Thomasina Dockley as a secretary on Jun 01, 2017 | 2 pages | AP03 | ||
Termination of appointment of Alison Judith Blackmore as a secretary on May 31, 2017 | 1 pages | TM02 | ||
Termination of appointment of Alison Judith Blackmore as a secretary on May 31, 2017 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2016 | 5 pages | AA | ||
Who are the officers of GREENHAM BUSINESS PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOCKLEY, Oonagh Thomasina | Secretary | Greenham Business Park Greenham RG19 6HS Thatcham Liberty House Berkshire | 232727820001 | |||||||
BOULTON, Christopher Graham | Director | Greenham Business Park Greenham RG19 6HS Thatcham Liberty House Berkshire | England | British | Chief Executive | 66374940003 | ||||
DRUMMOND, William | Director | 4 Pritchard Close Greenham RG19 8SQ Newbury Berkshire | England | British | Freelance Chef | 123367130001 | ||||
FERGUSON, Antony David | Director | Crossways The Crescent Bath Road Padworth RG7 5QS Reading Berkshire | United Kingdom | British | Project Manager | 89409190001 | ||||
HOLTBY, Rupert | Director | Greenham Business Park Greenham RG19 6HS Thatcham Liberty House Berkshire | England | British | Estates Manager | 205182010001 | ||||
BLACKMORE, Alison Judith | Secretary | Greenham Business Park Greenham RG19 6HS Thatcham Liberty House Berkshire | 204395450001 | |||||||
BOULTON, Christopher Graham | Secretary | Greenham Business Park Greenham RG19 6HS Thatcham Liberty House Berkshire England | 189914010001 | |||||||
FEENEY, Martin | Secretary | Summertrees Foxs Lane Kingsclere RG20 5QE Newbury Berkshire | British | 51979180004 | ||||||
TAGG, Stuart James | Secretary | 10 Tudor Road RG14 7QL Newbury Berkshire | British | 56965920001 | ||||||
PENNSEC LIMITED | Secretary | 1st Floor Bucklersbury House 83 Cannon Street EC4N 8PE London | 50775150001 | |||||||
PENNSEC LIMITED | Nominee Secretary | 33 Gutter Lane EC2V 8AR London Abacus House | 900007060001 | |||||||
BAILEY, David John | Director | Woodspeen Lodge Woodspeen RG20 8BS Newbury Berkshire | United Kingdom | British | Consultant | 2914140001 | ||||
BOULTON, Christopher Graham | Director | Greenham Business Park Greenham RG19 6HS Thatcham Liberty House Berkshire England | England | British | Chief Executive | 66374940003 | ||||
BROOKS, Jeffrey Charles George | Director | Scoon Bank 253 Lower Way RG19 3TR Thatcham Berkshire | England | British | Director | 104173430001 | ||||
CRAGGS, Paul | Director | 3 Marlston Road Hermitage RG18 9SY Thatcham Berkshire | United Kingdom | British | Estate Manager | 106697870001 | ||||
GUBB, Peter Griffiths | Director | Donnington Hurst Wantage Road Donnington RG14 3BE Newbury Berkshire | United Kingdom | British | Surveyor | 6163460002 | ||||
MORRIS, Malcolm Vincent | Director | Dairy Cottage Donnington Park RG14 2DZ Newbury Berkshire | United Kingdom | British | Accountant | 142632870001 | ||||
TAGG, Stuart James | Director | 10 Tudor Road RG14 7QL Newbury Berkshire | United Kingdom | British | Chief Executive | 56965920001 | ||||
WEBB, John | Director | Tudor House 45 Station Road RG17 9UT Kintbury Berkshire | British | Retired | 106698060001 | |||||
PENNINGTONS DIRECTORS (NO 1) LIMITED | Nominee Director | 33 Gutter Lane EC2V 8AR London Abacus House | 900007050001 |
Who are the persons with significant control of GREENHAM BUSINESS PARK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greenham Trust Ltd | Apr 06, 2016 | Greenham Business Park Greenham RG19 6HW Thatcham Liberty House The Enterprise Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GREENHAM BUSINESS PARK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 26, 2016 | Jul 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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