About

Registered Number: 05395949
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: C/O Castle Royle Golf & Country, Club, Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

 

Based in Berkshire, Greensands Ltd was established in 2005.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Declan 18 March 2008 28 January 2015 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Paul Simon 11 November 2019 - 1
HEMMINGS, Martin Ewart 20 December 2011 11 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
PARENT_ACC - N/A 03 October 2020
AGREEMENT2 - N/A 03 October 2020
GUARANTEE2 - N/A 03 October 2020
CS01 - N/A 18 March 2020
MR04 - N/A 07 February 2020
MR01 - N/A 10 January 2020
AP03 - Appointment of secretary 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 14 February 2019
TM01 - Termination of appointment of director 29 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 04 December 2017
MR01 - N/A 04 August 2017
MR04 - N/A 03 August 2017
CS01 - N/A 22 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 March 2017
AA - Annual Accounts 13 March 2017
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 01 April 2015
RESOLUTIONS - N/A 04 March 2015
SH01 - Return of Allotment of shares 04 March 2015
TM01 - Termination of appointment of director 12 February 2015
MR01 - N/A 09 February 2015
MR04 - N/A 28 January 2015
MR04 - N/A 28 January 2015
MR04 - N/A 28 January 2015
AA - Annual Accounts 22 September 2014
MR04 - N/A 20 March 2014
AR01 - Annual Return 12 March 2014
MR04 - N/A 19 February 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 05 March 2012
CH01 - Change of particulars for director 29 February 2012
AP03 - Appointment of secretary 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
MG01 - Particulars of a mortgage or charge 26 November 2011
CH03 - Change of particulars for secretary 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 10 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
AA - Annual Accounts 06 April 2009
395 - Particulars of a mortgage or charge 27 March 2009
363a - Annual Return 11 March 2009
395 - Particulars of a mortgage or charge 06 May 2008
RESOLUTIONS - N/A 16 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 11 October 2006
RESOLUTIONS - N/A 13 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 18 January 2006
395 - Particulars of a mortgage or charge 22 November 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
353a - Register of members in non-legible form 03 May 2005
353 - Register of members 03 May 2005
225 - Change of Accounting Reference Date 21 April 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2020 Outstanding

N/A

A registered charge 27 July 2017 Fully Satisfied

N/A

A registered charge 23 January 2015 Fully Satisfied

N/A

Legal mortgage 23 November 2011 Fully Satisfied

N/A

Debenture 26 March 2009 Fully Satisfied

N/A

Debenture 22 April 2008 Fully Satisfied

N/A

Debenture 30 August 2006 Fully Satisfied

N/A

Supplemental deed 09 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.