GREENFORD B5 OPCO GP LIMITED
Overview
Company Name | GREENFORD B5 OPCO GP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11337003 |
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 GREENFORD B5 OPCO GP LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GREENFORD B5 OPCO GP LIMITED located?
Registered Office Address | 4th Floor 140 Aldersgate Street EC1A 4HY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GREENFORD B5 OPCO GP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GREENFORD B5 OPCO GP LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2025 |
---|---|
Next Confirmation Statement Due | May 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2024 |
Overdue | No |
What are the latest filings for GREENFORD B5 OPCO GP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Greystar Europe Holdings Ltd as a person with significant control on Mar 21, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 21, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024 | 1 pages | CH04 | ||
Appointment of Mr Sean Liam Foley as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Appointment of Ms Karishma Deepak Vaswani as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Stephen Langton as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Angela Marie Russell as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Isabel Rose Peacock as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Stuart Allnutt as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 113370030004, created on Apr 18, 2023 | 32 pages | MR01 | ||
Registration of charge 113370030005, created on Apr 18, 2023 | 52 pages | MR01 | ||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Amended total exemption full accounts made up to Dec 31, 2021 | 8 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Angela Marie Russell on Oct 26, 2020 | 2 pages | CH01 | ||
Termination of appointment of Faraz Ur Rahman Kidwai as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Aug 10, 2020 | 1 pages | CH04 | ||
Who are the officers of GREENFORD B5 OPCO GP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APEX GROUP SECRETARIES (UK) LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor England |
| 175738460002 | ||||||||||
FOLEY, Sean Liam | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | Director | 288829540001 | ||||||||
LANGTON, John Stephen | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | Director | 329194750001 | ||||||||
VASWANI, Karishma Deepak | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | Director | 328850580001 | ||||||||
ALLNUTT, Mark Stuart | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | Director | 237096760001 | ||||||||
CARPER, Alan Joshua | Director | 21 Palmer Street SW1H 0AD London 2nd Floor United Kingdom United Kingdom | United States | American | Director | 207265750001 | ||||||||
KIDWAI, Faraz Ur Rahman | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | Director | 274336810001 | ||||||||
PEACOCK, Isabel Rose | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | Director | 184960680001 | ||||||||
RAMSEY, James Derek | Director | 21 Palmer Street SW1H 0AD London 2nd Floor United Kingdom United Kingdom | United States | American | Director | 241495330001 | ||||||||
RUSSELL, Angela Marie | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | American | Director | 287627330001 |
Who are the persons with significant control of GREENFORD B5 OPCO GP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greystar Europe Holdings Ltd | Apr 30, 2018 | Ground Floor (West) And Level 1 40 Finsbury Square EC2A 1PX London The Gilbert United Kingdom | 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