Active
Company Information for A7 GREENDYKESIDE LIMITED
31A THE AVENUE, POOLE, DORSET, BH13 6LJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
A7 GREENDYKESIDE LIMITED | |
Legal Registered Office | |
31A THE AVENUE POOLE DORSET BH13 6LJ Other companies in BH13 | |
Company Number | 05619554 | |
---|---|---|
Company ID Number | 05619554 | |
Date formed | 2005-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB888548058 |
Last Datalog update: | 2025-03-05 12:14:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KARIN MARTINA HENSHER |
||
ALEXANDER WILLIAM HENSHER |
||
MATTHEW DEREK GEORGE RIDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN READ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAKESIDE GARDENS LIMITED | Director | 2017-07-06 | CURRENT | 2015-10-19 | Active | |
LAKESIDE PLACE LIMITED | Director | 2017-07-06 | CURRENT | 2015-10-19 | Active | |
LAKESIDE RETIREMENT VILLAGE MANAGEMENT LIMITED | Director | 2017-07-06 | CURRENT | 2015-10-19 | Active | |
AMPEK LIMITED | Director | 2017-04-24 | CURRENT | 2017-04-24 | Active | |
LAKESIDE GARDENS HOLDINGS LTD | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
STERLING HOUSING ST EVAL LIMITED | Director | 2015-04-14 | CURRENT | 2013-08-13 | Active | |
HIGHER BUGLE MANAGEMENT COMPANY LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active | |
ENERGY BU LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
ENERGY G LTD | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
ENERGY L LTD | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
STERLING HOUSING FOSSEY CLOSE LTD | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active | |
STERLING HOUSING ALDERNEY PLACE LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active | |
BROOMFIELD WIND LTD | Director | 2013-05-21 | CURRENT | 2013-05-21 | Active | |
CAPITAL VENTURE SOUTHERN LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active | |
TOLCARNE CAR PARK LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Active - Proposal to Strike off | |
STERLING HOUSING (CHELMSFORD) LTD | Director | 2012-03-27 | CURRENT | 2012-03-27 | Dissolved 2014-06-10 | |
A7 DRAFFAN LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Active | |
CHAPMORE DEVELOPMENT SERVICES LIMITED | Director | 2010-03-24 | CURRENT | 1987-09-29 | Active | |
A7 LOCHHEAD LIMITED | Director | 2006-10-23 | CURRENT | 2006-10-23 | Active | |
BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED | Director | 2013-02-12 | CURRENT | 2008-12-11 | Active | |
BIGGLESWADE WIND FARM LIMITED | Director | 2013-01-21 | CURRENT | 2012-06-06 | Active | |
ICENI RENEWABLES LIMITED | Director | 2011-08-31 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
A7 LOCHHEAD LIMITED | Director | 2011-08-18 | CURRENT | 2006-10-23 | Active | |
FENPOWER LIMITED | Director | 2011-08-18 | CURRENT | 1999-10-04 | Active | |
WHITE MILL WINDFARM LIMITED | Director | 2011-07-25 | CURRENT | 2010-06-29 | Active | |
LOMOND ENERGY (MERKINS WINDFARM) LIMITED | Director | 2011-03-16 | CURRENT | 2009-06-11 | Active - Proposal to Strike off | |
LOMOND ENERGY (CRAIGANNET WINDFARM) LIMITED | Director | 2011-03-16 | CURRENT | 2009-06-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
MR05 | ||
PSC07 | CESSATION OF VENTUS VCT PLC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Tisv 1 Limited as a person with significant control on 2021-12-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 056195540004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056195540004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEREK GEORGE RIDLEY | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN LAURENCE GRENVILLE WATSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Current accounting period shortened from 30/04/19 TO 31/03/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-01-17 GBP 2,000 | |
CAP-SS | Solvency Statement dated 08/01/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew Derek George Ridley on 2011-09-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN READ | |
AP01 | DIRECTOR APPOINTED MR MATTHEW RIDLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/11 FROM 42 Shepherd St London W1J 7JL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 11/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HENSHER / 17/11/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN READ / 15/12/2008 | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | ALLIANCE & LEICESTER PLC | |
MEZZANINE DEBENTURE | Outstanding | VENTUS VCT PLC | |
DEBENTURE | Outstanding | ALLIANCE & LEICESTER COMMERCIAL BANK PLC |
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 A7 GREENDYKESIDE LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as A7 GREENDYKESIDE LIMITED are:
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. |