GREEN GABLES MONTESSORI SCHOOL LIMITED

GREEN GABLES MONTESSORI SCHOOL LIMITED

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

    Company NameGREEN GABLES MONTESSORI SCHOOL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04734358
    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 GREEN GABLES MONTESSORI SCHOOL LIMITED?

    • Pre-primary education (85100) / Education

    Where is GREEN GABLES MONTESSORI SCHOOL LIMITED located?

    Registered Office Address
    St Mathews
    Shaftesbury Drive
    WS7 9QP Burntwood
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN GABLES MONTESSORI SCHOOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN GABLES SCHOOL LIMITEDApr 14, 2003Apr 14, 2003

    What are the latest accounts for GREEN GABLES MONTESSORI SCHOOL LIMITED?

    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 GREEN GABLES MONTESSORI SCHOOL LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for GREEN GABLES MONTESSORI SCHOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Gordon Philip Davies as a director on Sep 04, 2023

    2 pagesAP01

    Termination of appointment of Margaret Josephine Randles as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Simon Andrew Irons as a director on Sep 04, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 31, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Deed of assignment/dividend of shares 01/05/2019
    RES13

    Confirmation statement made on Mar 31, 2019 with updates

    4 pagesCS01

    Cessation of Cornel Carl Riklin as a person with significant control on May 21, 2018

    1 pagesPSC07

    Appointment of Mrs Margaret Josephine Randles as a director on Jun 01, 2018

    2 pagesAP01

    Termination of appointment of Sharon Elizabeth Lee as a director on May 21, 2018

    1 pagesTM01

    Appointment of Mr Matthew Peter Muller as a director on May 21, 2018

    2 pagesAP01

    Appointment of Mr Simon Andrew Irons as a director on May 21, 2018

    2 pagesAP01

    Cessation of Shahid Hamid as a person with significant control on May 21, 2018

    1 pagesPSC07

    Who are the officers of GREEN GABLES MONTESSORI SCHOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Matthew Gordon Philip
    Shaftesbury Drive
    WS7 9QP Burntwood
    St Mathews
    England
    Director
    Shaftesbury Drive
    WS7 9QP Burntwood
    St Mathews
    England
    EnglandBritish253447400001
    MULLER, Matthew Peter
    Shaftesbury Drive
    WS7 9QP Burntwood
    St Mathews
    England
    Director
    Shaftesbury Drive
    WS7 9QP Burntwood
    St Mathews
    England
    EnglandBritish238799890001
    BRIERLEY, John
    Calle Arcos
    Torrenueva
    Mijas Costa
    183-12
    29649 Malaga
    Spain
    Secretary
    Calle Arcos
    Torrenueva
    Mijas Costa
    183-12
    29649 Malaga
    Spain
    British128288840001
    HUNT, Virginia Lindsay
    292a The Highway
    E1W 3DH Wapping
    London
    Secretary
    292a The Highway
    E1W 3DH Wapping
    London
    British89185410002
    IVORY, Grace
    The Highway
    E1W 3DH London
    292a
    United Kingdom
    Secretary
    The Highway
    E1W 3DH London
    292a
    United Kingdom
    Irish133341940001
    SEWELL, Katie
    St. Peters Road
    SK17 7DX Buxton
    16
    Derbyshire
    England
    Secretary
    St. Peters Road
    SK17 7DX Buxton
    16
    Derbyshire
    England
    174312240001
    1ST CERT FORMATIONS LTD
    International House
    15 Bredbury Business Park
    SK6 2NS Stockport
    Cheshire
    Nominee Secretary
    International House
    15 Bredbury Business Park
    SK6 2NS Stockport
    Cheshire
    900021400001
    BRADLEY, Kim
    SE18 1PX London
    77 Sladedale Rd
    United Kingdom
    Director
    SE18 1PX London
    77 Sladedale Rd
    United Kingdom
    United KingdomBritish233421040001
    BRIERLEY, Jacqueline Karen
    W6 0JD London
    30-40 Dalling Road
    England
    Director
    W6 0JD London
    30-40 Dalling Road
    England
    SpainBritish82848010002
    HAMID, Rehana
    Gerrards Cross
    SL9 7HN Buckinghamshire
    16 Howards Wood Drive
    England
    Director
    Gerrards Cross
    SL9 7HN Buckinghamshire
    16 Howards Wood Drive
    England
    EnglandBritish197411980001
    HAMID, Shahid
    Gerrards Cross
    SL9 7HN Buckinghamshire
    16 Howards Wood Drive
    England
    Director
    Gerrards Cross
    SL9 7HN Buckinghamshire
    16 Howards Wood Drive
    England
    EnglandBritish107832400003
    IRONS, Simon Andrew
    Shaftesbury Drive
    WS7 9QP Burntwood
    St Mathews
    England
    Director
    Shaftesbury Drive
    WS7 9QP Burntwood
    St Mathews
    England
    EnglandBritish223308500001
    LEE, Sharon Elizabeth
    Petts Wood
    BR5 1DJ Orpington
    4 Shepperton Road
    Kent
    United Kingdom
    Director
    Petts Wood
    BR5 1DJ Orpington
    4 Shepperton Road
    Kent
    United Kingdom
    United KingdomBritish233421020001
    RANDLES, Margaret Josephine
    Shaftesbury Drive
    WS7 9QP Burntwood
    St Mathews
    England
    Director
    Shaftesbury Drive
    WS7 9QP Burntwood
    St Mathews
    England
    United KingdomBritish171877700001
    REPORTACTION LIMITED
    International House
    15 Bredbury Business Park
    SK6 2NS Stockport
    Cheshire
    Nominee Director
    International House
    15 Bredbury Business Park
    SK6 2NS Stockport
    Cheshire
    900021390001

    Who are the persons with significant control of GREEN GABLES MONTESSORI SCHOOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Rehana Hamid
    Gerrards Cross
    SL9 7HN Buckinghamshire
    16 Howards Wood Drive
    England
    Apr 06, 2016
    Gerrards Cross
    SL9 7HN Buckinghamshire
    16 Howards Wood Drive
    England
    Yes
    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 25% but not more than 50% 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.
    Mr Shahid Hamid
    Gerrards Cross
    SL9 7HN Buckinghamshire
    16 Howards Wood Drive
    England
    Apr 06, 2016
    Gerrards Cross
    SL9 7HN Buckinghamshire
    16 Howards Wood Drive
    England
    Yes
    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 25% but not more than 50% 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.
    Mr Cornel Carl Riklin
    W4 4QS London
    103 Barrowgate Road
    England
    Apr 06, 2016
    W4 4QS London
    103 Barrowgate Road
    England
    Yes
    Nationality: Swiss
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mace Montessori Schools Limited
    W6 0JD London
    30-40 Dalling Road
    England
    Apr 06, 2016
    W6 0JD London
    30-40 Dalling Road
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03749583
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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