GREENSANDS EUROPE LIMITED

GREENSANDS EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGREENSANDS EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06366236
    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 GREENSANDS EUROPE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GREENSANDS EUROPE LIMITED located?

    Registered Office Address
    Southern House
    Yeoman Road
    BN13 3NX Worthing
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENSANDS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO.2731 LIMITEDSep 10, 2007Sep 10, 2007

    What are the latest accounts for GREENSANDS EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GREENSANDS EUROPE LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for GREENSANDS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr William David George Price as a director on Oct 31, 2025

    2 pagesAP01

    Appointment of Mr Stuart Neil Ledger as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Alan James Fort as a director on Oct 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Second filing for the termination of William David George Price as a director

    4 pagesRP04TM01

    Termination of appointment of Stuart Neil Ledger as a director on Apr 14, 2025

    1 pagesTM01

    Appointment of Mr Alan James Fort as a director on Apr 14, 2025

    2 pagesAP01

    Termination of appointment of William David George Price as a director on Mar 14, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    May 06, 2025Clarification A second filed TM01 was registered on 06/05/25.

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lawrence Karl Gosden as a director on Oct 25, 2023

    1 pagesTM01

    Appointment of Mr Richard Denley John Manning as a director on Oct 25, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nadim Ahmad as a director on Jan 27, 2023

    1 pagesTM01

    Appointment of Mr Stuart Neil Ledger as a director on Jan 27, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Appointment of Mr Nadim Ahmad as a director on Jul 31, 2022

    2 pagesAP01

    Termination of appointment of Sebastianus Antonius Theodorus Boelen as a director on Jul 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 04, 2022 with updates

    4 pagesCS01

    Appointment of Mr Lawrence Karl Gosden as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Ian James Mcaulay as a director on Jun 30, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 08, 2021

    • Capital: GBP 2,000,000
    3 pagesSH01

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Who are the officers of GREENSANDS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNING, Richard Denley John
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Secretary
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    264872540001
    LEDGER, Stuart Neil
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United KingdomBritish342514720001
    MANNING, Richard Denley John
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    EnglandBritish77961690002
    PRICE, William David George
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United KingdomBritish278942260001
    HALL, Kevin Gregory
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Secretary
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    British50228380001
    STATTON, Joanne
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Secretary
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    203254220001
    WALTERS, Michael
    45 Norroy Road
    SW15 1PQ London
    Greater London
    Secretary
    45 Norroy Road
    SW15 1PQ London
    Greater London
    English120241670001
    ALNERY INCORPORATIONS NO.1 LIMITED
    One Bishops Square
    E1 6AO London
    Secretary
    One Bishops Square
    E1 6AO London
    116608510001
    AHMAD, Nadim
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    EnglandBritish260071860002
    ANTOLIK, Peter Szymon
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United KingdomBritish96375060002
    BICKERTON, Steven John
    7 Gertrude Street
    Balgowlah Heights
    Nsw 2093
    Australia
    Director
    7 Gertrude Street
    Balgowlah Heights
    Nsw 2093
    Australia
    Australian125715410001
    BOELEN, Sebastianus Antonius Theodorus
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    EnglandBritish287059860001
    BOESENBERG, Kieren George
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United KingdomAustralian137697480001
    BUDINGER, Keith, Mr.
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United StatesBritish148517390001
    BUSCOMBE, Toby Simon
    Moorgate
    EC2R 6AR London
    Ae Capital Advisers 6th Floor 17
    Director
    Moorgate
    EC2R 6AR London
    Ae Capital Advisers 6th Floor 17
    United KingdomAustralian140064780002
    CUNANAN, Andrew Scott
    196 Southern Cross Drive
    Latham
    Act 2615
    Australia
    Director
    196 Southern Cross Drive
    Latham
    Act 2615
    Australia
    Australian124360420003
    DANIELS, Randy Allan
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United StatesAmerican209994070001
    DE RUN, Hamish Nihal Malcom
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United KingdomBritish150043580002
    FORT, Alan James
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    EnglandBritish34604480002
    GILBERT, Andrew Emerson
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United StatesAmerican238884230001
    GILLES, Vincent Patrick Pierre Claude
    11 Roxburgh Mansions
    32 Kensington Court
    W8 5BQ London
    Director
    11 Roxburgh Mansions
    32 Kensington Court
    W8 5BQ London
    French125603950001
    GILLIGAN, Mark
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United KingdomAustralian140696770001
    GOODWIN, Brian Michael
    Briarwood Ct
    Woodcliff Lake
    12
    New Jersey
    United States
    Director
    Briarwood Ct
    Woodcliff Lake
    12
    New Jersey
    United States
    United StatesAmerican205917020001
    GOSDEN, Lawrence Karl
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    EnglandBritish297639650001
    HEDLEY, Paul Ian, Mr.
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United KingdomBritish241775400001
    HOWARD, Susan Deborah
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United KingdomBritish193525260001
    LEDGER, Stuart Neil
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    EnglandBritish240037440001
    LYNCH, John Edmund
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    EnglandAmerican,Irish261598410001
    MCALLISTER, Craig Donald
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United KingdomBritish163480590001
    MCALLISTER, Craig Donald
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United KingdomBritish163480590001
    MCAULAY, Ian James
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    EnglandBritish274568600001
    MOY, Paul John
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United KingdomAustralian116310140002
    NAGLE, Michael
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United KingdomBritish29436380007
    PETERS, Phillip William
    Level 6 Caxton Hall
    21 Palmer Street
    SW1H 0HD London
    Challenger
    Director
    Level 6 Caxton Hall
    21 Palmer Street
    SW1H 0HD London
    Challenger
    EnglandBritish196913220002
    PRICE, William David George
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    Director
    Yeoman Road
    BN13 3NX Worthing
    Southern House
    West Sussex
    United KingdomBritish278942260001

    What are the latest statements on persons with significant control for GREENSANDS EUROPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 04, 2016The 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