Company NameGreenside Golf Holdings Limited
DirectorsShirin Gillian Thorpe and Richard Thorpe
Company StatusActive
Company Number08958598
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Shirin Gillian Thorpe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address24 High Street
Saffron Walden
CB10 1AX
Director NameMr Richard Thorpe
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 High Street
Saffron Walden
CB10 1AX
Director NameMr Roger Evans
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameMr David Jonathan Taylor
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address243 Queensway
Bromley
Kent
BR4 9DX
Director NameKathleen Raymonde Evans
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2015)
RoleTherapist
Country of ResidenceFrance
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameShirin Gillian Thorpe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameMrs Teresa Thorpe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameGeoffrey Robert Thorpe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameMr Robert Perry
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2018(4 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 June 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKent And Surrey Golf Club Crouch House Road
Edenbridge
Kent
TN8 5LQ
Director NameMr William Bath
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(4 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2019)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressKent & Surrey Golf Club Crouch House Lane
Edenbridge
TN8 5QL

Location

Registered Address24 High Street
Saffron Walden
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1David Taylor
40.00%
Ordinary
40 at £1Richard Thorpe
40.00%
Ordinary
20 at £1Roger Evans
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 2 days from now)

Filing History

15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 September 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 January 2020Registered office address changed from 79 High Street Saffron Walden Essex CB10 1DZ England to 24 High Street Saffron Walden CB10 1AX on 9 January 2020 (1 page)
27 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
7 June 2019Termination of appointment of William Bath as a director on 7 June 2019 (1 page)
7 June 2019Termination of appointment of Robert Perry as a director on 7 June 2019 (1 page)
26 September 2018Appointment of Mr Richard Thorpe as a director on 25 September 2018 (2 pages)
19 September 2018Registered office address changed from 19 Woodthorpe Road Ashford TW15 2RP to 79 High Street Saffron Walden Essex CB10 1DZ on 19 September 2018 (1 page)
18 September 2018Registered office address changed from 79 High Street Saffron Walden Essex CB10 1DZ to 19 Woodthorpe Road Ashford TW15 2RP on 18 September 2018 (2 pages)
18 September 2018Appointment of Mr William Bath as a director on 22 August 2018 (2 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 August 2018Appointment of Mr Robert Perry as a director on 18 August 2018 (2 pages)
29 August 2018Termination of appointment of Teresa Thorpe as a director on 22 August 2018 (1 page)
29 August 2018Termination of appointment of Geoffrey Robert Thorpe as a director on 22 August 2018 (1 page)
29 August 2018Appointment of Mrs Shirin Gillian Thorpe as a director on 28 August 2018 (2 pages)
2 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Appointment of Geoffrey Robert Thorpe as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Geoffrey Robert Thorpe as a director on 12 January 2017 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 150
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 150
(3 pages)
3 October 2016Termination of appointment of Shirin Gillian Thorpe as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Shirin Gillian Thorpe as a director on 30 September 2016 (1 page)
3 October 2016Appointment of Teresa Thorpe as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of Teresa Thorpe as a director on 30 September 2016 (2 pages)
29 June 2016Termination of appointment of Kathleen Raymonde Evans as a director on 30 October 2015 (1 page)
29 June 2016Termination of appointment of Kathleen Raymonde Evans as a director on 30 October 2015 (1 page)
19 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2014Termination of appointment of David Jonathan Taylor as a director on 20 August 2014 (1 page)
20 August 2014Appointment of Kathleen Raymonde Evans as a director on 6 June 2014 (2 pages)
20 August 2014Appointment of Shirin Gillian Thorpe as a director on 20 August 2014 (2 pages)
20 August 2014Termination of appointment of David Jonathan Taylor as a director on 20 August 2014 (1 page)
20 August 2014Appointment of Kathleen Raymonde Evans as a director on 6 June 2014 (2 pages)
20 August 2014Appointment of Kathleen Raymonde Evans as a director on 6 June 2014 (2 pages)
20 August 2014Appointment of Shirin Gillian Thorpe as a director on 20 August 2014 (2 pages)
18 August 2014Termination of appointment of Roger Evans as a director on 6 June 2014 (1 page)
18 August 2014Termination of appointment of Roger Evans as a director on 6 June 2014 (1 page)
18 August 2014Termination of appointment of Roger Evans as a director on 6 June 2014 (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)