Company NameGreentree Regeneration Limited
DirectorsNicholas Sean Walsh and Richard Joseph Walsh
Company StatusActive
Company Number08818461
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas Sean Walsh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Richard Joseph Walsh
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Mrs Clare Walsh
25.00%
Ordinary
25 at £1Mrs Helen Rosaleen Walsh
25.00%
Ordinary
25 at £1Nicholas Sean Walsh
25.00%
Ordinary
25 at £1Richard Joseph Walsh
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 17 December 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
19 December 2019Confirmation statement made on 17 December 2019 with updates (5 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
17 January 2019Confirmation statement made on 17 December 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
21 December 2017Confirmation statement made on 17 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 17 December 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
14 December 2015Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 14 December 2015 (1 page)
9 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
9 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
24 January 2014Register inspection address has been changed (2 pages)
24 January 2014Register(s) moved to registered inspection location (2 pages)
24 January 2014Register(s) moved to registered inspection location (2 pages)
24 January 2014Register inspection address has been changed (2 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
(24 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
(24 pages)