Company NameGreencare Garden Services Ltd
DirectorWalter Knight
Company StatusActive - Proposal to Strike off
Company Number06560669
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Walter Knight
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Fleet Street
London
EC4A 2AB
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(5 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Fleet Street
London
EC4A 2AB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 April 2008(same day as company formation)
Correspondence AddressThe Bristol Office 2nd Floor, 5 High Street
Westbury-On-Trym
Bristol
BS9 3BY

Location

Registered Address11 Asheton Business Park Tysea Hill
Stapleford Abbotts
Romford
RM4 1JU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Duport Director LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 July 2023Compulsory strike-off action has been discontinued (1 page)
18 July 2023Micro company accounts made up to 30 April 2021 (3 pages)
18 July 2023Registered office address changed from 107 Fleet Street London EC4A 2AB United Kingdom to 11 Asheton Business Park Tysea Hill Stapleford Abbotts Romford RM4 1JU on 18 July 2023 (1 page)
7 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
15 November 2022Compulsory strike-off action has been discontinued (1 page)
14 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2021Confirmation statement made on 7 October 2021 with updates (3 pages)
19 October 2021Compulsory strike-off action has been discontinued (1 page)
18 October 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
18 February 2021Compulsory strike-off action has been discontinued (1 page)
17 February 2021Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
16 August 2019Notification of Walter Knight as a person with significant control on 27 June 2019 (2 pages)
16 August 2019Appointment of Mr Walter Knight as a director on 27 June 2019 (2 pages)
16 August 2019Cessation of Cfs Sectaries Limited as a person with significant control on 27 June 2019 (1 page)
16 August 2019Cessation of Bryan Thornton as a person with significant control on 27 June 2019 (1 page)
16 August 2019Termination of appointment of Bryan Anthony Thornton as a director on 27 June 2019 (1 page)
16 August 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 107 Fleet Street London EC4A 2AB on 16 August 2019 (1 page)
30 April 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
16 May 2018Appointment of Mr Bryan Thornton as a director on 16 May 2018 (2 pages)
16 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
16 May 2018Notification of Cfs Sectaries Limited as a person with significant control on 16 May 2018 (2 pages)
16 May 2018Notification of Bryan Thornton as a person with significant control on 16 May 2018 (2 pages)
15 May 2018Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 May 2018 (1 page)
20 April 2018Termination of appointment of Duport Director Limited as a director on 4 April 2018 (1 page)
20 April 2018Cessation of Peter Valaitis as a person with significant control on 4 April 2018 (1 page)
4 April 2018Termination of appointment of Peter Anthony Valaitis as a director on 4 April 2018 (1 page)
4 April 2018Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 April 2018 (1 page)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
8 May 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Director's details changed for Duport Director Limited on 7 December 2012 (1 page)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
21 November 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21 November 2013 (1 page)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
21 November 2013Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21 November 2013 (1 page)
21 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages)
8 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 May 2012Annual return made up to 2 May 2012 (3 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Annual return made up to 2 May 2012 (3 pages)
2 May 2012Annual return made up to 2 May 2012 (3 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 April 2010Director's details changed for Duport Director Limited on 9 April 2010 (2 pages)
23 April 2010Director's details changed for Duport Director Limited on 9 April 2010 (2 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Duport Director Limited on 9 April 2010 (2 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
19 May 2009Return made up to 09/04/09; full list of members (3 pages)
19 May 2009Return made up to 09/04/09; full list of members (3 pages)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
9 April 2008Incorporation (13 pages)
9 April 2008Incorporation (13 pages)