Company NameGreen House Monitoring Limited
DirectorSuhkdev Dhesi
Company StatusActive
Company Number07162340
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Suhkdev Dhesi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address1 Heathlands
Welwyn
AL6 0UU
Secretary NameMr Suhkdev Dhesi
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Heathlands
Welwyn
AL6 0UU

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Suhkdev Dhesi
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

16 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
16 March 2021Register inspection address has been changed from Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill Parkway Chelmsford CM2 7PX (1 page)
17 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
7 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
3 May 2019Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
1 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(5 pages)
16 March 2016Register inspection address has been changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE (1 page)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(5 pages)
16 March 2016Register inspection address has been changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE (1 page)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(5 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(5 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
8 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 May 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Registered office address changed from 100 Beeleigh Link Chelmsford CM2 6RG United Kingdom on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 100 Beeleigh Link Chelmsford CM2 6RG United Kingdom on 9 May 2011 (1 page)
9 May 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
9 May 2011Registered office address changed from 100 Beeleigh Link Chelmsford CM2 6RG United Kingdom on 9 May 2011 (1 page)
8 May 2011Register inspection address has been changed (1 page)
8 May 2011Register inspection address has been changed (1 page)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)