Company Information for GREENHAM BUSINESS PARK LIMITED
LIBERTY HOUSE GREENHAM BUSINESS PARK, GREENHAM, THATCHAM, BERKSHIRE, RG19 6HS,
|
Company Registration Number
04495954
Private Limited Company
Active |
Company Name | ||
---|---|---|
GREENHAM BUSINESS PARK LIMITED | ||
Legal Registered Office | ||
LIBERTY HOUSE GREENHAM BUSINESS PARK GREENHAM THATCHAM BERKSHIRE RG19 6HS Other companies in RG19 | ||
Previous Names | ||
|
Company Number | 04495954 | |
---|---|---|
Company ID Number | 04495954 | |
Date formed | 2002-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-09-05 15:55:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREENHAM BUSINESS PARK MANAGEMENT LIMITED | 21 BAMPTON STREET TIVERTON DEVON EX16 6AA | Active | Company formed on the 2012-12-05 |
Officer | Role | Date Appointed |
---|---|---|
OONAGH THOMASINA DOCKLEY |
||
DAVID JOHN BAILEY |
||
CHRISTOPHER GRAHAM BOULTON |
||
WILLIAM DRUMMOND |
||
ANTONY DAVID FERGUSON |
||
RUPERT HOLTBY |
||
MALCOLM VINCENT MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON JUDITH BLACKMORE |
Company Secretary | ||
PAUL CRAGGS |
Director | ||
CHRISTOPHER GRAHAM BOULTON |
Company Secretary | ||
CHRISTOPHER GRAHAM BOULTON |
Director | ||
PETER GRIFFITHS GUBB |
Director | ||
STUART JAMES TAGG |
Company Secretary | ||
STUART JAMES TAGG |
Director | ||
PENNSEC LIMITED |
Company Secretary | ||
JEFFREY CHARLES GEORGE BROOKS |
Director | ||
JOHN WEBB |
Director | ||
MARTIN FEENEY |
Company Secretary | ||
PENNSEC LIMITED |
Nominated Secretary | ||
PENNINGTONS DIRECTORS (NO 1) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENHAM COMMON TRADING LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Liquidation | |
THE GOOD EXCHANGE LIMITED | Director | 2016-03-08 | CURRENT | 2015-09-03 | Liquidation | |
STANCOMBE PROPERTY LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
MET PARKING SERVICES LIMITED | Director | 2011-05-06 | CURRENT | 2005-06-01 | Active | |
MET CAR PARKS LIMITED | Director | 2011-05-06 | CURRENT | 2010-11-24 | Active | |
SPORT MEDIA GROUP PLC | Director | 2008-03-12 | CURRENT | 1999-05-12 | Dissolved 2015-09-25 | |
SLICETHEPIE LIMITED | Director | 2006-11-29 | CURRENT | 2006-04-18 | In Administration | |
MONDAQ LIMITED | Director | 2000-06-05 | CURRENT | 1994-03-09 | Active | |
NEW GREENHAM PARK ENTERPRISE CENTRE LIMITED | Director | 1999-12-01 | CURRENT | 1997-03-14 | Dissolved 2013-11-26 | |
GREENHAM TRUST LTD | Director | 1997-11-10 | CURRENT | 1997-03-20 | Active | |
THEWEALTHWORKS LIMITED | Director | 1995-09-21 | CURRENT | 1991-06-11 | Active | |
SHARED EQUITY ENTERPRISES LIMITED | Director | 1994-02-03 | CURRENT | 1993-02-03 | Active - Proposal to Strike off | |
DAVID BAILEY ENTERPRISES LIMITED | Director | 1991-10-21 | CURRENT | 1988-06-29 | Active | |
PINSTRIPE PRODUCTIONS LIMITED | Director | 1991-07-12 | CURRENT | 1983-11-22 | Active | |
WOODSPEEN INVESTMENT MANAGEMENT LIMITED | Director | 1991-06-30 | CURRENT | 1988-07-12 | Active | |
FLEXAS LIMITED | Director | 2004-07-01 | CURRENT | 2002-11-15 | Dissolved 2013-09-17 | |
MABEL LUKE TRUSTEE LIMITED | Director | 2018-01-30 | CURRENT | 2016-06-20 | Active | |
GREENHAM COMMON TRADING LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Liquidation | |
THE GOOD EXCHANGE LIMITED | Director | 2016-03-08 | CURRENT | 2015-09-03 | Liquidation | |
EMPOWERING WEST BERKSHIRE LIMITED | Director | 2013-02-15 | CURRENT | 2010-04-26 | Dissolved 2017-08-29 | |
NGP COMMUNICATIONS LIMITED | Director | 2016-02-15 | CURRENT | 1997-03-10 | Active - Proposal to Strike off | |
GREENHAM COMMON TRADING LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Liquidation | |
THE GOOD EXCHANGE LIMITED | Director | 2016-03-08 | CURRENT | 2015-09-03 | Liquidation | |
PRIORY ISLAND LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Active | |
CAYUGA ESTATES LIMITED | Director | 2015-03-30 | CURRENT | 1999-02-25 | Dissolved 2018-04-25 | |
KV HOTELS LIMITED | Director | 2005-08-01 | CURRENT | 2005-07-28 | Active | |
BEEZER (NO.1) LIMITED | Director | 2003-09-17 | CURRENT | 2003-07-06 | Dissolved 2017-01-17 | |
SCINTILLATE LIMITED | Director | 1998-08-14 | CURRENT | 1998-08-14 | Liquidation | |
FOLEY LODGE LIMITED | Director | 1997-10-01 | CURRENT | 1975-09-19 | Active | |
KNIGHTS VALLEY HOTELS LIMITED | Director | 1997-10-01 | CURRENT | 1983-07-27 | Active | |
GREENHAM TRUST LTD | Director | 1997-03-20 | CURRENT | 1997-03-20 | Active | |
HIGHCROSS GROUP LIMITED | Director | 1994-10-31 | CURRENT | 1994-10-18 | Active | |
NEXUS STRUCTURED FINANCE LIMITED | Director | 1994-01-24 | CURRENT | 1993-12-09 | Dissolved 2014-04-27 | |
DONNINGTON VALLEY GROUP LIMITED | Director | 1992-01-18 | CURRENT | 1990-01-18 | Active | |
DEANWOOD PARK LIMITED | Director | 1992-01-08 | CURRENT | 1990-01-08 | Active | |
BARNS HOTEL BEDFORD LIMITED | Director | 1992-01-08 | CURRENT | 1990-01-08 | Active | |
WEST MILLS GROUP LIMITED | Director | 1991-09-28 | CURRENT | 1989-09-28 | Dissolved 2013-11-29 | |
THE VINEYARD AT STOCKCROSS LIMITED | Director | 1991-08-29 | CURRENT | 1988-03-21 | Active | |
KNIGHTS VALLEY LIMITED | Director | 1991-03-23 | CURRENT | 1983-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
AP03 | Appointment of Mrs Oonagh Thomasina Dockley as company secretary on 2017-06-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON BLACKMORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON BLACKMORE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 1718887 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM BOULTON | |
AP01 | DIRECTOR APPOINTED MR RUPERT HOLTBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CRAGGS | |
AP03 | Appointment of Mrs Alison Judith Blackmore as company secretary on 2015-12-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM BOULTON | |
TM02 | Termination of appointment of Christopher Graham Boulton on 2015-11-16 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 1718887 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS GUBB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1718887 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Stuart James Tagg on 2014-08-04 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM BOULTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JAMES TAGG | |
AP03 | Appointment of Mr Christopher Graham Boulton as company secretary on 2014-08-04 | |
TM02 | Termination of appointment of Stuart James Tagg on 2014-08-04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 26/07/13 FULL LIST | |
RES13 | RE-SHARES 05/03/2013 | |
RES01 | ALTER ARTICLES 05/03/2013 | |
SH01 | 11/06/13 STATEMENT OF CAPITAL GBP 1718887 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 26/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 26/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM LIBERTY HOUSE THE ENTERPRISE CENTRE NEW GREENHAM PARK NEWBURY BERKSHIRE RG19 6HW | |
RES15 | CHANGE OF NAME 14/02/2011 | |
CERTNM | COMPANY NAME CHANGED NEW GREENHAM PARK LIMITED CERTIFICATE ISSUED ON 22/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 26/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DRUMMOND / 26/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID FERGUSON / 26/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED | |
288a | SECRETARY APPOINTED STUART JAMES TAGG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: PHOENIX HOUSE 9 LONDON ROAD NEWBURY BERKSHIRE RG14 1DH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GREENHAM COMMON MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 11/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/02 FROM: DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ENFRANCHISE 470 LIMITED CERTIFICATE ISSUED ON 22/08/02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GREENHAM COMMON COMMUNITY TRUST LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Business Units |
Basingstoke and Deane Borough Council | |
|
Planning & Development |
Basingstoke and Deane Borough Council | |
|
Business Units |
Basingstoke and Deane Borough Council | |
|
Property |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |