Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENHOUSE SPORTS LIMITED
Company Information for

GREENHOUSE SPORTS LIMITED

35 COSWAY STREET, LONDON, NW1 5NS,
Company Registration Number
04600790
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Greenhouse Sports Ltd
GREENHOUSE SPORTS LIMITED was founded on 2002-11-26 and has its registered office in London. The organisation's status is listed as "Active". Greenhouse Sports Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENHOUSE SPORTS LIMITED
 
Legal Registered Office
35 COSWAY STREET
LONDON
NW1 5NS
Other companies in W12
 
Previous Names
GREENHOUSE SCHOOLS PROJECT LIMITED09/10/2014
Charity Registration
Charity Number 1098744
Charity Address UNIT 2D, WOODSTOCK STUDIOS, 36 WOODSTOCK GROVE, LONDON, W12 8LE
Charter GREENHOUSE SCHOOLS PROJECT IS A CHARITY THAT WORKS TO TRANSFORM THE LIVES OF YOUNG PEOPLE AGED 11-16 BY ENGAGING THEM IN SPORT AND ART ACTIVITIES. WE ESPECIALLY TARGET THOSE WHO MAY NOT OTHERWISE HAVE ACCESS TO THESE OPPORTUNITIES.
Filing Information
Company Number 04600790
Company ID Number 04600790
Date formed 2002-11-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 16:56:12
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GREENHOUSE SPORTS LIMITED

Current Directors
Officer Role Date Appointed
GEORGIA NADEGE COCKS
Company Secretary 2017-10-04
JEFFREY MARK BERMAN
Director 2005-06-21
MICHAEL DE GIORGIO
Director 2002-11-26
STEPHEN LUKE ELLIS
Director 2015-03-26
LYNN BARBARA GADD
Director 2012-04-01
PENELOPE JANE LINNETT
Director 2003-12-16
ANDREW SIMON LOWENTHAL
Director 2016-10-13
NICHOLAS NANA AKWASI PREMPEH
Director 2017-10-04
JILL SHERMAN
Director 2018-06-14
MICHAEL SIDNEY SHERWOOD
Director 2006-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT MELLOR
Director 2009-06-02 2018-01-24
MARIANNE DE GIORGIO
Company Secretary 2002-11-26 2017-10-04
MATTHEW PHILIP SYED
Director 2012-04-01 2016-12-15
JUSTIN DAVID ELLIOTT BYAM SHAW
Director 2005-11-21 2015-12-10
LAURENCE JUSTIN DOWLEY
Director 2014-06-01 2015-05-31
EMMANUEL ROMAN
Director 2009-06-02 2015-01-01
SANGITA PATEL
Director 2009-06-02 2013-08-21
JEREMIAH COLLINS
Director 2012-04-01 2012-09-06
DAVID JEREMY GOLD
Director 2006-09-14 2010-12-31
WILLIAM ARTHUR HOBHOUSE
Director 2003-12-16 2009-03-18
JONATHAN MICHAEL GREEN
Director 2007-03-01 2009-02-11
PETER DAVID HARGREAVES
Director 2003-12-16 2008-10-02
NICHOLAS RICHARD HURD
Director 2003-12-16 2008-01-18
DAVID GLYN TREFOR HUDD
Director 2003-05-13 2005-10-31
CECILY JULIA ENGLE
Director 2005-01-20 2005-10-12
MARIANNE DE GIORGIO
Director 2003-05-13 2004-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-26 2002-11-26
INSTANT COMPANIES LIMITED
Nominated Director 2002-11-26 2002-11-26
SWIFT INCORPORATIONS LIMITED
Nominated Director 2002-11-26 2002-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DE GIORGIO INNOVATION X LIMITED Director 2016-06-27 CURRENT 2016-06-27 Dissolved 2017-11-28
MICHAEL DE GIORGIO GRENADA SCHOOLS LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active
MICHAEL DE GIORGIO ASJ CAPITAL LIMITED Director 2000-11-17 CURRENT 2000-11-17 Dissolved 2017-02-21
STEPHEN LUKE ELLIS FRM CAPITAL ADVISORS LIMITED Director 2012-09-03 CURRENT 2007-01-15 Dissolved 2015-04-13
STEPHEN LUKE ELLIS MAN INVESTMENTS (UK) LIMITED Director 2011-05-20 CURRENT 2001-01-08 Dissolved 2016-01-15
LYNN BARBARA GADD MERCHANT TAYLORS' SCHOOL Director 2009-09-01 CURRENT 1997-07-30 Active
ANDREW SIMON LOWENTHAL QC HOLDINGS LIMITED Director 2018-03-21 CURRENT 2005-12-07 Active
ANDREW SIMON LOWENTHAL QC GROUND LIMITED Director 2018-03-21 CURRENT 2006-02-28 Active
ANDREW SIMON LOWENTHAL THE QUEEN'S CLUB LIMITED Director 2018-03-21 CURRENT 1886-08-27 Active
ANDREW SIMON LOWENTHAL GARDEN BRIDGE TRUST Director 2016-02-17 CURRENT 2013-10-30 Liquidation
NICHOLAS NANA AKWASI PREMPEH IQ BOXING LTD Director 2015-02-17 CURRENT 2015-02-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11FULL ACCOUNTS MADE UP TO 31/08/23
2023-12-12CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-07-04Termination of appointment of Georgia Nadege Cocks on 2023-07-03
2023-07-04Appointment of Mr Simon Rupert Fairhall as company secretary on 2023-07-04
2023-03-01FULL ACCOUNTS MADE UP TO 31/08/22
2022-12-14DIRECTOR APPOINTED MS DORA JELER
2022-12-13DIRECTOR APPOINTED MR MARK GREATREX
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-06-16RES01ADOPT ARTICLES 16/06/22
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HILDA ROSEMARY WORTH
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DANIEL JAMES POPE
2021-04-28AA01Current accounting period extended from 31/03/21 TO 31/08/21
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BARBARA GADD
2021-02-15AP01DIRECTOR APPOINTED MS FIONA LAFFAN
2021-02-12AP01DIRECTOR APPOINTED MR GARETH DANIEL JAMES POPE
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-10-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JILL SHERMAN
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-06AP01DIRECTOR APPOINTED MS HILDA WORTH
2019-03-18RES01ADOPT ARTICLES 18/03/19
2019-03-18MEM/ARTSARTICLES OF ASSOCIATION
2018-12-18AP01DIRECTOR APPOINTED MS SARAH CHAMBERS
2018-12-17AP01DIRECTOR APPOINTED MS ALEXANDRA WILLIS
2018-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARK BERMAN
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-28AP01DIRECTOR APPOINTED MS JILL SHERMAN
2018-05-10PSC08Notification of a person with significant control statement
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MELLOR
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-11-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-11AP01DIRECTOR APPOINTED MR NICHOLAS PREMPEH
2017-10-11AP03Appointment of Ms Georgia Nadege Cocks as company secretary on 2017-10-04
2017-10-11TM02Termination of appointment of Marianne De Giorgio on 2017-10-04
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046007900001
2017-08-14RES01ADOPT ARTICLES 14/08/17
2017-08-14CC04Statement of company's objects
2017-08-02PSC07CESSATION OF MICHAEL DE GIORGIO AS A PERSON OF SIGNIFICANT CONTROL
2017-04-19MEM/ARTSARTICLES OF ASSOCIATION
2017-04-19RES01ALTER ARTICLES 07/03/2017
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SYED
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24AP01DIRECTOR APPOINTED MR ANDREW SIMON LOWENTHAL
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BYAM SHAW
2015-12-01AR0126/11/15 NO MEMBER LIST
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM UNIT 2D, WOODSTOCK STUDIOS 36 WOODSTOCK GROVE LONDON W12 8LE
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOWLEY
2015-04-02AP01DIRECTOR APPOINTED MR STEPHEN LUKE ELLIS
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ROMAN
2015-02-10MEM/ARTSARTICLES OF ASSOCIATION
2015-02-10RES01ADOPT ARTICLES 11/06/2014
2014-12-10AR0126/11/14 NO MEMBER LIST
2014-10-09RES15CHANGE OF NAME 29/09/2014
2014-10-09CERTNMCOMPANY NAME CHANGED GREENHOUSE SCHOOLS PROJECT LIMITED CERTIFICATE ISSUED ON 09/10/14
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02AP01DIRECTOR APPOINTED MR LAURENCE JUSTIN DOWLEY
2014-01-08AR0126/11/13 NO MEMBER LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SANGITA PATEL
2012-12-10AR0126/11/12 NO MEMBER LIST
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMIAH COLLINS
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-01AP01DIRECTOR APPOINTED MATTHEW SYED
2012-05-31AP01DIRECTOR APPOINTED JEREMIAH COLLINS
2012-05-31AP01DIRECTOR APPOINTED LYNDA BARBARA GADD
2011-12-14AR0126/11/11 NO MEMBER LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SIDNEY SHERWOOD / 13/12/2011
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLD
2010-12-15AR0126/11/10 NO MEMBER LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-02AA01CURRSHO FROM 31/08/2010 TO 31/03/2010
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-15AR0126/11/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DE GIORGIO / 26/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL ROMAN / 26/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SANGITA PATEL / 26/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MELLOR / 26/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE LINNETT / 26/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY GOLD / 26/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAVID ELLIOTT BYAM SHAW / 26/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARK BERMAN / 26/11/2009
2009-08-13288aDIRECTOR APPOINTED DAVID ROBERT MELLOR
2009-08-13288aDIRECTOR APPOINTED SANGITA PATEL
2009-07-21288aDIRECTOR APPOINTED EMMANUEL ROMAN
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM G2 SHEPHERD STUDIOS ROCKLEY ROAD LONDON W14 0DA
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HOBHOUSE
2009-03-10AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN GREEN
2008-12-16363aANNUAL RETURN MADE UP TO 26/11/08
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR PETER HARGREAVES
2008-07-07RES01ALTER MEMORANDUM 17/07/2003
2008-03-10AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-23288bDIRECTOR RESIGNED
2007-12-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17363aANNUAL RETURN MADE UP TO 26/11/07
2007-06-15288aNEW DIRECTOR APPOINTED
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-12363sANNUAL RETURN MADE UP TO 26/11/06
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-01363sANNUAL RETURN MADE UP TO 26/11/05
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-14288bDIRECTOR RESIGNED
2005-11-08288bDIRECTOR RESIGNED
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: G7 SHEPHERDS STUDIOS SHEPERDS BUILDING ROCKLEY ROAD LONDON W14 0DA
2005-08-23288aNEW DIRECTOR APPOINTED
2005-03-15AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-29288aNEW DIRECTOR APPOINTED
2004-12-06363sANNUAL RETURN MADE UP TO 26/11/04
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85510 - Sports and recreation education




Licences & Regulatory approval
We could not find any licences issued to GREENHOUSE SPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENHOUSE SPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GREENHOUSE SPORTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENHOUSE SPORTS LIMITED

Intangible Assets
Patents
We have not found any records of GREENHOUSE SPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENHOUSE SPORTS LIMITED
Trademarks
We have not found any records of GREENHOUSE SPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENHOUSE SPORTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85510 - Sports and recreation education) as GREENHOUSE SPORTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENHOUSE SPORTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENHOUSE SPORTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENHOUSE SPORTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1 5NS