Greenlands Group Limited

General information

Name:

Greenlands Group Ltd

Office Address:

9 Commerce Road Lynchwood PE2 6LR Peterborough

Number: 08835630

Incorporation date: 2014-01-07

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greenlands Group Limited with the registration number 08835630 has been in this business field for ten years. This particular Private Limited Company is officially located at 9 Commerce Road, Lynchwood in Peterborough and company's post code is PE2 6LR. It 's been two years that Greenlands Group Limited is no longer identified under the name Condel. The enterprise's declared SIC number is 70229 and their NACE code stands for Management consultancy activities other than financial management. 2023-02-28 is the last time company accounts were reported.

Ivalo K. and Chris K. are the company's directors and have been doing everything they can to help the company since January 2014.

Executives who control the firm include: Christopher K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ivalo K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Greenlands Group Limited 2022-08-23
  • Condel Limited 2014-01-07

Financial data based on annual reports

Company staff

Ivalo K.

Role: Director

Appointed: 07 January 2014

Latest update: 11 January 2024

Chris K.

Role: Director

Appointed: 07 January 2014

Latest update: 11 January 2024

People with significant control

Christopher K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ivalo K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 07 January 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 1 June 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024-01-07 (CS01)
filed on: 15th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

Caerau House Crick Road Shirenewton

Post code:

NP16 6RQ

City / Town:

Chepstow

HQ address,
2016

Address:

Caerau House Crick Road Shirenewton

Post code:

NP16 6RQ

City / Town:

Chepstow

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Closest Companies - by postcode