Greensfield Moor Development Limited, Newcastle Upon Tyne

Greensfield Moor Development Limited is a private limited company. Located at C/O Ward Hadaway Sandgate House, 102 Quayside, Newcastle Upon Tyne NE1 3DX, the above-mentioned 14 years old business was incorporated on 2010-04-15 and is categorised as "hotels and similar accommodation" (SIC code: 55100).
4 directors can be found in this company: Joseph B. (appointed on 02 October 2023), Louise S. (appointed on 24 March 2021), Kate B. (appointed on 01 December 2020).
About
Name: Greensfield Moor Development Limited
Number: 07224485
Incorporation date: 2010-04-15
End of financial year: 31 December
 
Address: C/o Ward Hadaway Sandgate House
102 Quayside
Newcastle Upon Tyne
NE1 3DX
SIC code: 55100 - Hotels and similar accommodation
Company staff
People with significant control
Inn Collection Bidco Limited
6 April 2016
Address Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, Tyne And Wear, NE12 8BS, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08635387
Nature of control: 75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts 2012-04-30 2012-12-31
Current Assets 100 118,801
Number Shares Allotted - 100
Shareholder Funds 100 1,516,036
Tangible Fixed Assets - 1,656,391
Total Assets Less Current Liabilities 100 1,521,964

The date for Greensfield Moor Development Limited confirmation statement filing is 2024-04-29. The last one was sent on 2023-04-15. The due date for a subsequent annual accounts filing is 30 September 2024. Most current accounts filing was submitted for the time up to 01 January 2023.

1 person of significant control is reported in the official register, a solitary corporation Inn Collection Bidco Limited who has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be reached at 3Rd Floor, Q5, Quorum Business Park, NE12 8BS Newcastle Upon Tyne, Tyne and Wear.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Address change date: 3rd January 2024. New Address: Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS. Previous address: C/O Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
filed on: 3rd, January 2024 | address
Free Download (1 page)