Greenview Associates Limited

General information

Name:

Greenview Associates Ltd

Office Address:

Brockhill House Table Oak Lane CV8 1PZ Kenilworth

Number: 07360019

Incorporation date: 2010-08-31

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greenview Associates Limited can be found at Kenilworth at Brockhill House. Anyone can look up this business by its post code - CV8 1PZ. Greenview Associates's launching dates back to 2010. This business is registered under the number 07360019 and its last known status is active. The company's declared SIC number is 70229 and their NACE code stands for Management consultancy activities other than financial management. Its latest annual accounts were submitted for the period up to 2023/08/31 and the most recent confirmation statement was released on 2023/08/31.

2 transactions have been registered in 2013 with a sum total of £3,000. Cooperation with the Oxfordshire County Council council covered the following areas: Training Expenses.

In order to be able to match the demands of its customer base, the firm is consistently improved by a group of two directors who are Jeanette G. and Martin G.. Their outstanding services have been of great importance to the firm since August 2010. In order to help the directors in their tasks, the abovementioned firm has been using the skills of Jeanette G. as a secretary since 2010.

Financial data based on annual reports

Company staff

Jeanette G.

Role: Director

Appointed: 31 August 2010

Latest update: 5 April 2025

Martin G.

Role: Director

Appointed: 31 August 2010

Latest update: 5 April 2025

Jeanette G.

Role: Secretary

Appointed: 31 August 2010

Latest update: 5 April 2025

People with significant control

Executives who have control over the firm are as follows: Jeanette G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Martin G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jeanette G.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin G.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 25 February 2014
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 February 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 18 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 18 January 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts 21 October 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 21 October 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2024/08/31 (AA)
filed on: 20th, January 2025
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

45 Balsall Street East Balsall Common

Post code:

CV7 7FQ

City / Town:

Coventry

HQ address,
2013

Address:

45 Balsall Street East Balsall Common

Post code:

CV7 7FQ

City / Town:

Coventry

HQ address,
2014

Address:

45 Balsall Street East Balsall Common

Post code:

CV7 7FQ

City / Town:

Coventry

HQ address,
2015

Address:

45 Balsall Street East Balsall Common

Post code:

CV7 7FQ

City / Town:

Coventry

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Oxfordshire County Council 2 £ 3 000.00
2013-04-23 4100721596 £ 2 500.00 Training Expenses
2013-07-22 4100750456 £ 500.00 Training Expenses

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Closest Companies - by postcode